Shortcuts

Vinecare Limited

Type: NZ Limited Company (Ltd)
9429038619687
NZBN
645394
Company Number
Registered
Company Status
Current address
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 06 Jun 2012

Vinecare Limited, a registered company, was started on 22 Apr 1994. 9429038619687 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Jacqueline Mary Williams - an active director whose contract started on 29 Apr 1994,
Gwyn Edmund Dean Williams - an active director whose contract started on 29 Apr 1994,
Kenneth James Jones - an inactive director whose contract started on 22 Apr 1994 and was terminated on 29 Apr 1994,
Jacquelin Lowe - an inactive director whose contract started on 22 Apr 1994 and was terminated on 29 Apr 1994.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: physical, registered).
Vinecare Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address up to 06 Jun 2012.
Former names used by the company, as we identified at BizDb, included: from 22 Apr 1994 to 23 May 1994 they were called Lichfield Nominees No.13 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 11 May 2011 to 06 Jun 2012

Address: Mackay Bailey Butchard Ltd, 4/262 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 19 Jun 2000 to 11 May 2011

Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch

Physical & registered address used from 19 Jun 2000 to 19 Jun 2000

Address: Level 4, 291 Madras Street, Christchurch

Physical & registered address used from 08 Sep 1999 to 19 Jun 2000

Address: Level 6, 137 Armagh Street, Christchurch

Physical address used from 28 Apr 1997 to 08 Sep 1999

Address: J F Butchard, Level 6 B N Z Building, 137 Armagh Street, Christchurch

Registered address used from 28 Apr 1997 to 08 Sep 1999

Address: 7th Floor, Langwood House, 90 Armagh Street, Christchurch

Registered address used from 31 May 1995 to 28 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Williams, Gwyn Edmund Dean Amberley
Amberley
7410
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Williams, Jacqueline Mary Amberley
Amberley
7410
New Zealand
Directors

Jacqueline Mary Williams - Director

Appointment date: 29 Apr 1994

Address: Amberley, Amberley, 7410 New Zealand

Address used since 20 Nov 2020

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 30 Apr 2010

Address: Amberley, Amberley, 7410 New Zealand

Address used since 18 Apr 2019


Gwyn Edmund Dean Williams - Director

Appointment date: 29 Apr 1994

Address: Amberley, Amberley, 7410 New Zealand

Address used since 20 Nov 2020

Address: Amberley, Amberley, 7410 New Zealand

Address used since 18 Apr 2019

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 30 Apr 2010


Kenneth James Jones - Director (Inactive)

Appointment date: 22 Apr 1994

Termination date: 29 Apr 1994

Address: Christchurch,

Address used since 22 Apr 1994


Jacquelin Lowe - Director (Inactive)

Appointment date: 22 Apr 1994

Termination date: 29 Apr 1994

Address: Christchurch,

Address used since 22 Apr 1994

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road