Vitis & Winemakers Limited, a registered company, was registered on 03 Sep 1992. 9429038954733 is the NZ business identifier it was issued. "Wine and spirit merchandising - retail" (ANZSIC G412320) is how the company has been classified. This company has been supervised by 8 directors: Paul Baggio - an active director whose contract began on 24 Aug 2015,
Catherine Emily Robinson - an inactive director whose contract began on 16 Oct 2008 and was terminated on 14 Aug 2019,
Paul Robinson - an inactive director whose contract began on 26 Jul 1995 and was terminated on 21 Aug 2015,
Meredith Anne Robinson - an inactive director whose contract began on 16 Dec 2010 and was terminated on 17 Aug 2015,
Roger Hugh Mclatchie - an inactive director whose contract began on 03 Sep 1992 and was terminated on 16 Oct 2008.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, namely: 26 Herbert Street, Mayfield, Blenheim, 7201 (postal address),
26 Herbert Street, Mayfield, Blenheim, 7201 (office address),
26 Herbert Street, Mayfield, Blenheim, 7201 (delivery address),
26 Herbert Street, Mayfield, Blenheim, 7201 (registered address) among others.
Vitis & Winemakers Limited had been using 73, Grove Road, Blenheim as their physical address up until 04 Aug 2021.
More names for the company, as we managed to find at BizDb, included: from 03 Sep 1992 to 03 Dec 2020 they were named Vitis (Nz) Limited.
One entity owns all company shares (exactly 159930 shares) - Abn 30 343 117 876 - P & L Nz Pty Limited - located at 7201, Preston, Victoria.
Other active addresses
Address #4: 26 Herbert Street, Mayfield, Blenheim, 7201 New Zealand
Postal & office & delivery address used from 07 Jul 2022
Principal place of activity
26 Herbert Street, Mayfield, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 73, Grove Road, Blenheim, 7201 New Zealand
Physical & registered address used from 13 Jul 2015 to 04 Aug 2021
Address #2: Level 7, 234 Wakefield Street, Wellington New Zealand
Physical & registered address used from 06 Apr 2010 to 13 Jul 2015
Address #3: 8 Scott Street, Blenheim
Registered & physical address used from 10 Sep 2008 to 06 Apr 2010
Address #4: 54 Scott Street, Blenheim
Physical address used from 15 Aug 2000 to 15 Aug 2000
Address #5: 54 Scott Street, Blenheim
Registered address used from 15 Aug 2000 to 10 Sep 2008
Address #6: 1st Floor, Aorere Builidng, 54 Scott St, Blenheim
Physical address used from 15 Aug 2000 to 10 Sep 2008
Address #7: 22a Scott Street, Blenehim
Registered address used from 05 Jul 2000 to 15 Aug 2000
Address #8: 22 Scott Street, Blenheim
Physical address used from 05 Jul 2000 to 15 Aug 2000
Basic Financial info
Total number of Shares: 159930
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 159930 | |||
Other (Other) | Abn 30 343 117 876 - P & L Nz Pty Limited |
Preston Victoria 3072 Australia |
24 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Catherine Emily |
Springlands Blenheim 7201 New Zealand |
24 Aug 2015 - 19 Jul 2016 |
Individual | Robinson, Norma |
Rapaura Rd 3 Blenheim |
16 Oct 2008 - 16 Oct 2008 |
Individual | Robinson, Catherine Emily |
Springlands Blenheim 7201 New Zealand |
24 Aug 2015 - 13 Aug 2019 |
Individual | Robinson, The Estate Of Gordon |
R D 3 Blenheim |
03 Sep 1992 - 05 Sep 2005 |
Entity | Stranmara Trustee Limited Shareholder NZBN: 9429034672617 Company Number: 1657456 |
16 Oct 2008 - 16 Oct 2008 | |
Entity | Stranmara Trustee Limited Shareholder NZBN: 9429034672617 Company Number: 1657456 |
16 Oct 2008 - 16 Oct 2008 | |
Entity | The Woolstore Investments Limited Shareholder NZBN: 9429032446944 Company Number: 2197354 |
17 Mar 2009 - 24 Aug 2015 | |
Individual | Mclatchie, Roger Hugh |
Blenheim |
03 Sep 1992 - 05 Sep 2005 |
Entity | The Woolstore Investments Limited Shareholder NZBN: 9429032446944 Company Number: 2197354 |
17 Mar 2009 - 24 Aug 2015 |
Paul Baggio - Director
Appointment date: 24 Aug 2015
ASIC Name: P&l Nz Pty Ltd
Address: Preston, Victoria, 3072 Australia
Address used since 23 Dec 2020
Address: Campbellfield, Victoria, 3061 Australia
Address: Campbellfield, Victoria, 3061 Australia
Address used since 24 Aug 2015
Catherine Emily Robinson - Director (Inactive)
Appointment date: 16 Oct 2008
Termination date: 14 Aug 2019
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Jul 2015
Paul Robinson - Director (Inactive)
Appointment date: 26 Jul 1995
Termination date: 21 Aug 2015
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Jul 2015
Meredith Anne Robinson - Director (Inactive)
Appointment date: 16 Dec 2010
Termination date: 17 Aug 2015
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Jul 2015
Roger Hugh Mclatchie - Director (Inactive)
Appointment date: 03 Sep 1992
Termination date: 16 Oct 2008
Address: Blenheim,
Address used since 03 Sep 1992
Catherine Emily Dewhirst - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 16 Oct 2008
Address: Rapaura R D 3, Blenheim,
Address used since 26 Jun 2003
Gordon Hamilton Robinson - Director (Inactive)
Appointment date: 03 Sep 1992
Termination date: 18 Apr 2005
Address: R D 3, Blenheim,
Address used since 31 Jul 2003
Jakob Viktor Birzer - Director (Inactive)
Appointment date: 03 Sep 1992
Termination date: 01 Jul 1995
Address: Blenheim,
Address used since 03 Sep 1992
Blenheim Motor Camp & Backpackers Limited
27 Budge Street
K & J Trustees No1 Limited
52 Grove Road
Russ Tree Services Limited
52 Grove Road
Phw Contracting Limited
52 Grove Road
Djc Henriksen Contracting Limited
52 Grove Road
D.j.w. Construction Limited
52 Grove Road
Ballerina Wines Limited
52a Grove Road
Boom Town Brewing Co. Limited
59 High Street
Flaxmore Vineyards Limited
Level 3, Whitby House
Marlborough Wine Group Limited
26 Mccallum Street
Wine Diamonds New Zealand Limited
24 Maxwell Road
Wino's Liquor Limited
59 High Street