Shortcuts

Maison Vin Limited

Type: NZ Limited Company (Ltd)
9429040456980
NZBN
98109
Company Number
Registered
Company Status
Current address
118 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Postal & office & delivery address used since 23 Aug 2021
1 Market Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 18 Jul 2022

Maison Vin Limited was registered on 28 May 1976 and issued an NZ business identifier of 9429040456980. This registered LTD company has been supervised by 9 directors: Duncan John Mcfarlane - an active director whose contract started on 30 Sep 2021,
Steven James Knight - an active director whose contract started on 30 Sep 2021,
Alex Charles Mamo - an active director whose contract started on 17 Jun 2022,
Lisa Maree Alexander - an inactive director whose contract started on 30 Sep 2021 and was terminated on 17 Jun 2022,
Malcolm John Lambert Mcdougall - an inactive director whose contract started on 01 Oct 2019 and was terminated on 30 Sep 2021.
According to BizDb's data (updated on 11 Apr 2024), the company registered 1 address: 1 Market Street, Blenheim, Blenheim, 7201 (types include: registered, physical).
Up to 18 Jul 2022, Maison Vin Limited had been using 118 Montgomerie Road, Mangere, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Villa Maria Estate Limited (an entity) located at Blenheim, Blenheim postcode 7201.

Addresses

Principal place of activity

470 Oruarangi Road, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: 118 Montgomerie Road, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 02 Sep 2020 to 18 Jul 2022

Address #2: 2375 State Highway 50, Rd 5, Hastings, 4175 New Zealand

Registered & physical address used from 07 Dec 2018 to 02 Sep 2020

Address #3: 470 Oruarangi Road, Auckland, 2022 New Zealand

Registered & physical address used from 18 Jul 2011 to 07 Dec 2018

Address #4: 470 Oruarangi Road, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 15 Jul 2011 to 18 Jul 2011

Address #5: 118 Montgomerie Road, Mangere, Auckland 1701 New Zealand

Registered & physical address used from 11 Nov 2004 to 15 Jul 2011

Address #6: 5 Kirkbridge Road, Mangere, Auckland

Physical address used from 01 Jul 1997 to 11 Nov 2004

Address #7: Coopers & Lybrand, 12th Flr C M L Ctre, 157-165 Queen St, Auckland

Registered address used from 13 Nov 1992 to 11 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Villa Maria Estate Limited
Shareholder NZBN: 9429039781277
Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fistonich, George Vjesceslav Parnell
Auckland

Ultimate Holding Company

29 Sep 2021
Effective Date
Indevin Group Limited
Name
Ltd
Type
3164447
Ultimate Holding Company Number
NZ
Country of origin
Level 21, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Duncan John Mcfarlane - Director

Appointment date: 30 Sep 2021

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 30 Sep 2021


Steven James Knight - Director

Appointment date: 30 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Sep 2021


Alex Charles Mamo - Director

Appointment date: 17 Jun 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 17 Jun 2022


Lisa Maree Alexander - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 17 Jun 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 30 Sep 2021


Malcolm John Lambert Mcdougall - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Oct 2019


Michael Craig Charles Taylor - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Oct 2019


Karen Theresa Fistonich - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 06 Jul 2021

Address: Kumeu, 0891 New Zealand

Address used since 01 Oct 2019


George Vjesceslav Fistonich - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 01 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Sep 1991


Ian Laurie Montgomerie - Director (Inactive)

Appointment date: 10 Jul 1991

Termination date: 11 Apr 2006

Address: Rd1, Howick, Auckland,

Address used since 10 Jul 1991

Nearby companies