Vintner Holdings Limited, a registered company, was started on 28 Sep 1993. 9429038693663 is the NZ business number it was issued. The company has been managed by 3 directors: Raeleen Anne Hunter - an active director whose contract started on 01 Apr 2020,
Yvon Montagnat - an inactive director whose contract started on 30 Sep 1994 and was terminated on 01 Apr 2020,
Revell William Buckham - an inactive director whose contract started on 28 Sep 1993 and was terminated on 30 Sep 1994.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: The Forge, Level 2, 20 Athol Street, Queenstown, 9300 (types include: registered, physical).
Vintner Holdings Limited had been using C/-Hunter Mcleod Ltd, The Forge, Level 2, 20 Athol Street, Queenstown as their registered address up until 11 Jun 2012.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 34 shares (34%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 66 shares (66%).
Previous addresses
Address: C/-hunter Mcleod Ltd, The Forge, Level 2, 20 Athol Street, Queenstown New Zealand
Registered & physical address used from 09 Apr 2009 to 11 Jun 2012
Address: C/-hunter Mcleod Ltd, The Forge, 2nd Fl, 20 Athol Street, Queenstown
Physical & registered address used from 06 Nov 2007 to 09 Apr 2009
Address: C/-hunter Chamberlain Ltd, 2nd Fl, 20 Athol Street, Queenstown
Registered & physical address used from 30 Jun 2006 to 06 Nov 2007
Address: C/- Hunter Accountants Ltd, 2nd Floor, 50 Stanley Street, Queenstown
Registered & physical address used from 04 Apr 2003 to 30 Jun 2006
Address: C/- Mc Culloch & Partners, Lakeland House,, 34 Camp Street, Queenstown
Physical address used from 27 Jun 1997 to 04 Apr 2003
Address: Ward Wilson & Partners, 9 Shotover Street, Queenstown
Registered address used from 17 May 1996 to 04 Apr 2003
Address: The Chester Building, Corner Of Shotover And Camp Streets, Queenstown
Registered address used from 31 Dec 1994 to 17 May 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Leod Trustees Limited Shareholder NZBN: 9429033444086 |
Queenstown 9300 New Zealand |
09 Apr 2020 - |
Shares Allocation #2 Number of Shares: 66 | |||
Individual | Montagnat, Yvon |
Queenstown |
28 Sep 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Montagnat, Marianne Aline |
Queenstown 9300 New Zealand |
28 Sep 1993 - 25 Jan 2019 |
Entity | Leod Trustees Limited Shareholder NZBN: 9429033444086 Company Number: 1935014 |
25 Jan 2019 - 31 Mar 2020 | |
Entity | Leod Trustees Limited Shareholder NZBN: 9429033444086 Company Number: 1935014 |
Queenstown 9300 New Zealand |
25 Jan 2019 - 31 Mar 2020 |
Raeleen Anne Hunter - Director
Appointment date: 01 Apr 2020
Address: Queenstown, 9371 New Zealand
Address used since 01 Apr 2020
Yvon Montagnat - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 01 Apr 2020
Address: Queenstown, 9300 New Zealand
Address used since 25 May 2016
Revell William Buckham - Director (Inactive)
Appointment date: 28 Sep 1993
Termination date: 30 Sep 1994
Address: Rd 1, Queenstown,
Address used since 28 Sep 1993
Kirk Joinery (2013) Limited
The Forge
Garston Holdings Limited
The Forge
Lakeland Glass Limited
The Forge, Level 2
Leod Trustees Limited
The Forge, Level 2, 20 Athol Street
Asq Rental Limited
The Forge, Level 2
Aeroptics Limited
The Forge, Level 2