Shortcuts

Chs Vineyard Limited

Type: NZ Limited Company (Ltd)
9429038235368
NZBN
826873
Company Number
Registered
Company Status
Current address
13 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 10 Mar 2022

Chs Vineyard Limited, a registered company, was registered on 19 Sep 1996. 9429038235368 is the NZ business number it was issued. This company has been supervised by 5 directors: Alan James Wiltshire - an active director whose contract started on 01 Apr 2005,
Liam Martyn Wiltshire - an active director whose contract started on 27 Mar 2015,
Lindsay Graham Spilman - an inactive director whose contract started on 19 Sep 1996 and was terminated on 30 Sep 2014,
Andrew Douglas Hendry - an inactive director whose contract started on 19 Sep 1996 and was terminated on 27 Aug 2012,
Kim Crawford - an inactive director whose contract started on 19 Sep 1996 and was terminated on 20 Apr 1999.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: 13 Hurstmere Road, Takapuna, Auckland, 0622 (category: registered, physical).
Chs Vineyard Limited had been using 6-10 The Strand, Takapuna as their registered address until 10 Mar 2022.
A total of 1184502 shares are allotted to 4 shareholders (2 groups). The first group includes 2 shares (0%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 1184500 shares (100%).

Addresses

Previous addresses

Address: 6-10 The Strand, Takapuna, 0622 New Zealand

Registered & physical address used from 05 Apr 2017 to 10 Mar 2022

Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Oct 2012 to 05 Apr 2017

Address: Christmas Gouwland Limited, Accountants, Level 12, Citibank Centre, 23 Customs St, Auckland New Zealand

Physical address used from 08 Apr 2005 to 19 Oct 2012

Address: Christmas Gouwland Ltd, Accountants, Level 12, Citibank Centre, 23 Customs, Str, Auckland New Zealand

Registered address used from 08 Apr 2005 to 19 Oct 2012

Address: Te Makiri Road, Onetangi, Waiheke Island

Physical & registered address used from 07 Apr 2004 to 08 Apr 2005

Address: 4 Cecil Road, Epsom, Auckland

Registered address used from 11 Apr 2000 to 07 Apr 2004

Address: 4 Cecil Road, Epsom, Auckland

Physical address used from 05 May 1997 to 07 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 1184502

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Wiltshire, Alan James Milford
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1184500
Individual Rishworth, David Hugh Remuera
Auckland

New Zealand
Individual Wiltshire, Alan James Milford
Auckland

New Zealand
Individual Wiltshire, Beverly Anne Milford
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spilman, Lindsay Graham Parnell
Auckland
Individual Nicolls, Chester Roy Manurewa
Auckland 1702
Individual Hendry, Andrew Douglas Epsom
Auckland
Directors

Alan James Wiltshire - Director

Appointment date: 01 Apr 2005

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Apr 2005


Liam Martyn Wiltshire - Director

Appointment date: 27 Mar 2015

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Feb 2022

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 27 Mar 2015


Lindsay Graham Spilman - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 30 Sep 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Sep 1996


Andrew Douglas Hendry - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 27 Aug 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Sep 1996


Kim Crawford - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 20 Apr 1999

Address: Kingsland, Auckland,

Address used since 19 Sep 1996