1930'S Chardonnay Limited, a registered company, was incorporated on 11 Sep 2007. 9429033170916 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. This company has been run by 5 directors: Raewyn Ann Bates - an active director whose contract started on 11 Sep 2007,
Adrian Arthur Giannotti - an active director whose contract started on 15 Oct 2020,
Carl Michael Bates - an inactive director whose contract started on 11 Sep 2007 and was terminated on 28 Feb 2021,
Aaron Barry Bates - an inactive director whose contract started on 08 Jul 2010 and was terminated on 17 Feb 2012,
Michael Bates - an inactive director whose contract started on 11 Sep 2007 and was terminated on 01 Apr 2010.
Updated on 18 Mar 2024, our database contains detailed information about 1 address: Third Floor, Wairere House, 1 Bates Street, Wanganui, 4541 (types include: registered, physical).
1930'S Chardonnay Limited had been using 21 Ridgeway Street, Wanganui as their registered address up to 13 Dec 2021.
A total of 19828 shares are issued to 6 shareholders (5 groups). The first group is comprised of 3600 shares (18.16%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 4828 shares (24.35%). Finally we have the third share allotment (3900 shares 19.67%) made up of 1 entity.
Principal place of activity
Unit 14g, 9 Chews Lane, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address: 21 Ridgeway Street, Wanganui, 4500 New Zealand
Registered & physical address used from 29 May 2012 to 13 Dec 2021
Address: Level 3, Wairere House, Cnr Bates Street And Somme Parade, Wanganui, 4540 New Zealand
Registered & physical address used from 28 Sep 2011 to 29 May 2012
Address: Unit 14g, 9 Chews Lane, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 16 Jul 2010 to 28 Sep 2011
Address: Level 24, Plimmer Towers, Plimmer Steps, Gilmer Terrace, Wellington New Zealand
Registered & physical address used from 07 May 2009 to 16 Jul 2010
Address: Level 5, 85 The Terrace, Wellington
Registered & physical address used from 06 May 2008 to 07 May 2009
Address: Apartment 1.1 Queens Wharf, Wellington
Registered & physical address used from 11 Sep 2007 to 06 May 2008
Basic Financial info
Total number of Shares: 19828
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3600 | |||
Entity (NZ Limited Company) | Seize The Day Trustee Company Limited Shareholder NZBN: 9429051855185 |
Whanganui Whanganui 4500 New Zealand |
06 Feb 2024 - |
Shares Allocation #2 Number of Shares: 4828 | |||
Individual | Bates, Aaron Michael |
Papanui Christchurch 8053 New Zealand |
06 Dec 2022 - |
Individual | Bates, Fay Alexandra |
Papanui Christchurch 8053 New Zealand |
06 Dec 2022 - |
Shares Allocation #3 Number of Shares: 3900 | |||
Individual | Bates, Raewyn Ann |
Springvale Whanganui 4501 New Zealand |
11 Sep 2007 - |
Shares Allocation #4 Number of Shares: 3750 | |||
Individual | Giannotti, Adrian Arthur |
Rd 9 Sanson 4479 New Zealand |
15 Oct 2020 - |
Shares Allocation #5 Number of Shares: 3750 | |||
Individual | Bates, Raewyn Ann |
Springvale Whanganui 4501 New Zealand |
11 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bates, Carl Michael |
Springvale Whanganui 4501 New Zealand |
11 Sep 2007 - 06 Feb 2024 |
Individual | Bates, Carl Michael |
Springvale Whanganui 4501 New Zealand |
11 Sep 2007 - 06 Feb 2024 |
Individual | Bates, Michael |
Wanganui |
11 Sep 2007 - 08 Jul 2010 |
Individual | Bates, Aaron Barry |
Bastia Hill Wanganui 4500 New Zealand |
08 Jul 2010 - 10 Aug 2012 |
Individual | Grant, Sharon June |
Springvale Whanganui 4501 New Zealand |
08 Mar 2021 - 10 Mar 2021 |
Raewyn Ann Bates - Director
Appointment date: 11 Sep 2007
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 16 Oct 2023
Address: Rd 9, Sanson, 4479 New Zealand
Address used since 03 Dec 2021
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 01 Jun 2015
Adrian Arthur Giannotti - Director
Appointment date: 15 Oct 2020
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 16 Oct 2023
Address: Rd 9, Sanson, 4479 New Zealand
Address used since 03 Dec 2021
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 15 Oct 2020
Carl Michael Bates - Director (Inactive)
Appointment date: 11 Sep 2007
Termination date: 28 Feb 2021
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 01 Jun 2015
Aaron Barry Bates - Director (Inactive)
Appointment date: 08 Jul 2010
Termination date: 17 Feb 2012
Address: Bastia Hill, Wanganui, 4500 New Zealand
Address used since 08 Jul 2010
Michael Bates - Director (Inactive)
Appointment date: 11 Sep 2007
Termination date: 01 Apr 2010
Address: Wanganui,
Address used since 11 Sep 2007
Scag Pukawa Limited
Unit 18d, 9 Chews Lane
Alive Building Solutions Limited
12c / 9 Chews Lane
Kildarin Investments Limited
13a / 9 Chews Lane
Ventre Trustee Limited
Unit 18a, 9 Chews Lane
Dab Investments Limited
Unit 18a, 9 Chews Lane
Walkabout Investments Limited
19e/9 Chews Lane
Jaycock Holdings Limited
Level 5
Kildarin Investments Limited
13a / 9 Chews Lane
Lobster Property Development Limited
Pocock Hudson Limited
Rb Group Limited
Unit 11g, 9 Chews Lane
Rlccc Properties Limited
Level 3
Three B's Incorporated Limited
Level 5