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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Individual | Ormandy, Michael Stuart |
Christchurch Central Christchurch 8011 New Zealand |
07 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 2700 | |||
| Individual | Ormandy, Andrew Rex |
Christchurch |
01 Jul 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Graham, David William |
R D 1 Rangiora New Zealand |
01 Jul 1992 - 02 Dec 2021 |
| Individual | Kingscote, William |
R D 1 |
01 Jul 1992 - 26 Apr 2022 |
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
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