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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Wiltshire, Alan James |
Milford Auckland New Zealand |
22 Nov 2006 - |
Shares Allocation #2 Number of Shares: 1184500 | |||
Individual | Rishworth, David Hugh |
Remuera Auckland New Zealand |
22 Nov 2006 - |
Individual | Wiltshire, Alan James |
Milford Auckland New Zealand |
22 Nov 2006 - |
Individual | Wiltshire, Beverly Anne |
Milford Auckland New Zealand |
22 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spilman, Lindsay Graham |
Parnell Auckland |
19 Sep 1996 - 01 Oct 2014 |
Individual | Nicolls, Chester Roy |
Manurewa Auckland 1702 |
19 Sep 1996 - 23 Apr 2009 |
Individual | Hendry, Andrew Douglas |
Epsom Auckland |
19 Sep 1996 - 29 Aug 2012 |
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
Takapuna Senior Citizens Association Incorporated
5 The Strand
Little Neck Hospitality Limited
Shop 5, 1 The Strand
Crawshaw Opticians & Optometrists Limited
Shop 11, 1-7 The Strand
Multiple Sclerosis Auckland Incorporated
Takapuna Community Services Building
Conventions And Incentives New Zealand Limited
First Floor
Ebbeke & Co. Limited
7 Hurstmere Road