Vanilla Wine Limited was incorporated on 10 Jun 2004 and issued an NZ business number of 9429035368939. This registered LTD company has been managed by 3 directors: Antoine Bittar - an active director whose contract began on 10 Jun 2004,
Linda Jane Sayle - an active director whose contract began on 10 Jun 2004,
Hanna Renee Thomson - an active director whose contract began on 28 Sep 2015.
As stated in our database (updated on 03 Apr 2024), this company registered 1 address: Level 5, Rachhhod House, 39 Webb St, Wellington, 6011 (types include: registered, service).
Up to 17 Aug 2018, Vanilla Wine Limited had been using Deloitte House, Level 16, 10 Brandon Street, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Khamsa Trust (an other) located at Mcdonalds Building, Cobham Court, Porirua City postcode 5240. Vanilla Wine Limited is categorised as "Real estate management service" (ANZSIC L672050).
Previous addresses
Address #1: Deloitte House, Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 02 Mar 2011 to 17 Aug 2018
Address #2: Level 14, 49 Boulcott Street, Wellington New Zealand
Registered & physical address used from 28 Nov 2007 to 02 Mar 2011
Address #3: 8 Davis Crescent, Upper Hutt
Physical & registered address used from 10 Jun 2004 to 28 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Khamsa Trust |
Mcdonalds Building, Cobham Court Porirua City 5240 New Zealand |
23 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sayle, Linda Jane |
Shannon Horowhenua New Zealand |
10 Jun 2004 - 23 Aug 2010 |
Individual | Bittar, Antoine |
Owhiro Bay Wellington |
10 Jun 2004 - 23 Aug 2010 |
Antoine Bittar - Director
Appointment date: 10 Jun 2004
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Aug 2021
Address: Northland, Wellington, 6012 New Zealand
Address used since 09 Aug 2019
Linda Jane Sayle - Director
Appointment date: 10 Jun 2004
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Aug 2021
Address: Northland, Wellington, 6012 New Zealand
Address used since 09 Aug 2019
Hanna Renee Thomson - Director
Appointment date: 28 Sep 2015
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 01 Aug 2021
Address: Northland, Wellington, 6012 New Zealand
Address used since 09 Aug 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 28 Sep 2015
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street
Jb Property Services Limited
C/- Gillingham Horne & Co
Lg1 Limited
10 Brandon Street
Mhf Properties Limited
314 / 1 Queens Wharf
Rjh Wellington Services Limited
Level 12, Resimac House
Waiheke Property Co. Limited
Suite 2, 1 Woodward Street
Wharenui Apartments Limited
Sievwrights