Shortcuts

Vino Fino Limited

Type: NZ Limited Company (Ltd)
9429038974601
NZBN
550792
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 13 Jul 2017

Vino Fino Limited was incorporated on 01 Jul 1992 and issued an NZBN of 9429038974601. This registered LTD company has been run by 5 directors: Andrew Rex Ormandy - an active director whose contract started on 22 Feb 1993,
William Kingscote - an inactive director whose contract started on 19 Oct 1992 and was terminated on 21 Apr 2022,
David William Graham - an inactive director whose contract started on 22 Feb 1993 and was terminated on 01 Dec 2021,
Geoffrey John Venning - an inactive director whose contract started on 30 Jun 1992 and was terminated on 19 Oct 1992,
Andrew Hendra Young - an inactive director whose contract started on 30 Jun 1992 and was terminated on 19 Oct 1992.
As stated in our information (updated on 03 May 2025), this company uses 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, service).
Up to 13 Jul 2017, Vino Fino Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
BizDb found old names used by this company: from 01 Jul 1992 to 24 Dec 1998 they were called Attansio Holdings Limited.
A total of 3000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Ormandy, Michael Stuart (an individual) located at Christchurch Central, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 90 per cent shares (exactly 2700 shares) and includes
Ormandy, Andrew Rex - located at Christchurch.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 19 Feb 2014 to 13 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 24 Jun 2011 to 19 Feb 2014

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 24 Jun 2011 to 13 Jul 2017

Address: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 24 Feb 2010 to 24 Jun 2011

Address: C/-bdo Spicers (christchurch) Ltd, Level 6 Spicer House, 148 Victoria Street, Christchurch

Registered address used from 25 Feb 2002 to 24 Feb 2010

Address: Bdo Spicers (christchurch) Ltd, Level 6, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 25 Feb 2002 to 24 Feb 2010

Address: C/-spicer & Oppenheim, 148 Victoria Street, Christchurch

Registered address used from 02 Jul 1997 to 25 Feb 2002

Address: Spicer & Oppenheim, Level 6, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 27 Jun 1997 to 25 Feb 2002

Address: 188 Durham Street, Christchurch

Registered address used from 31 Mar 1995 to 02 Jul 1997

Address: 7th Floor, Bnz House, Cathedral Square, Christchurch

Registered address used from 28 Jun 1993 to 31 Mar 1995

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: April

Annual return last filed: 06 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Ormandy, Michael Stuart Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 2700
Individual Ormandy, Andrew Rex Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, David William R D 1
Rangiora

New Zealand
Individual Kingscote, William R D 1
Directors

Andrew Rex Ormandy - Director

Appointment date: 22 Feb 1993

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 22 Feb 1993


William Kingscote - Director (Inactive)

Appointment date: 19 Oct 1992

Termination date: 21 Apr 2022

Address: R D 1, Rangiora, 7400 New Zealand

Address used since 10 May 2016


David William Graham - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 01 Dec 2021

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 22 May 2015


Geoffrey John Venning - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 19 Oct 1992

Address: Christchurch,

Address used since 30 Jun 1992


Andrew Hendra Young - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 19 Oct 1992

Address: Christchurch,

Address used since 30 Jun 1992

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North