General information

Vintners Retreat Management (2008) Limited

Type: NZ Limited Company (Ltd)
9429032868357
New Zealand Business Number
2104587
Company Number
Registered
Company Status

Vintners Retreat Management (2008) Limited (issued a business number of 9429032868357) was launched on 17 Mar 2008. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim, Blenheim had been their registered address, until 29 May 2017. 1400 shares are issued to 16 shareholders who belong to 9 shareholder groups. The first group consists of 2 entities and holds 100 shares (7.14% of shares), namely:
Reader, Donna Christine (an individual) located at Ohope, Ohope postcode 3121,
Reader, Brian John (an individual) located at Ohope, Ohope postcode 3121. In the second group, a total of 2 shareholders hold 14.29% of all shares (exactly 200 shares); it includes
Braasch, Marjorie Anne (an individual) - located at Berkeley, California,
Braasch, Robert Arthur (an individual) - located at Berkeley, California. Next there is the third group of shareholders, share allocation (500 shares, 35.71%) belongs to 3 entities, namely:
Wong, Angela Barbara, located at Rd 1, Palmerston North (an individual),
Wong, Rodney Jack, located at Rd 1, Palmerston North (an individual),
Wong, Keith Jack Harvey, located at Mount Eden, Auckland (an individual). Businesscheck's data was updated on 12 Mar 2024.

Current address Type Used since
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & physical & service 29 May 2017
Directors
Name and Address Role Period
Rodney Jack Wong
Rd 1, Palmerston North, 4471
Address used since 13 Apr 2017
Director 30 Mar 2017 - current
Dallas Campbell Hemphill
Pelorus Sound, 7282
Address used since 18 May 2019
Director 18 May 2019 - current
John Slen Sherve Director 16 Sep 2020 - current
Sarah Louisa Morgan Director 09 Jul 2021 - current
Michael James Lane
Hope Island Resort, Gold Coast, Queensland, 4212
Address used since 06 Jun 2015
Director 06 Jun 2015 - 16 Nov 2021
John Bruce Mclauchlan
Seatoun, Wellington, 6022
Address used since 13 Jun 2009
Director 13 Jun 2009 - 30 Mar 2017
Robert Arthur Braasch
Berkeley, California, 94703
Address used since 06 Jun 2015
Director 06 Jun 2015 - 16 Dec 2016
John Charles Saunders
Ngaio, Wellington, 6035
Address used since 01 Jun 2011
Director 13 Jun 2009 - 06 Jun 2015
John Alistair Hickling
Oriental Bay, Wellington,
Address used since 08 Jul 2008
Director 08 Jul 2008 - 05 Nov 2009
Wendi Lorraine Rough
Blenheim,
Address used since 17 Mar 2008
Director 17 Mar 2008 - 08 Jul 2008
Brian Stewart Ross Rough
Blenheim,
Address used since 17 Mar 2008
Director 17 Mar 2008 - 08 Jul 2008
Addresses
Previous address Type Period
22 Scott Street, Blenheim, Blenheim, 7201 Registered & physical 16 May 2016 - 29 May 2017
22 Scott Street, Blenheim, Blenheim, 7201 Registered 08 Mar 2011 - 16 May 2016
22 Scott Street, Blenheim, Blenheim, 7201 Registered 22 Dec 2010 - 08 Mar 2011
22 Scott Street, Blenheim, Blenheim, 7201 Physical 22 Dec 2010 - 16 May 2016
Angela Wood Chartered Accountant, Level 1, Youell House, 1 Hutcheson Street, Blenheim 7240 Registered & physical 24 Nov 2009 - 22 Dec 2010
1 Wilkinson Street, Oriental Bay, Wellington Registered 15 Aug 2008 - 24 Nov 2009
1 Wilkinson St, Oriental Bay, Wellington Physical 15 Aug 2008 - 24 Nov 2009
1 Wilkinson Street, Oriental Bay, Wellington Physical 15 Aug 2008 - 15 Aug 2008
55 Ruapara Road, Blenheim Physical & registered 17 Mar 2008 - 15 Aug 2008
Financial Data
Financial info
1400
Total number of Shares
February
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Reader, Donna Christine
Individual
Ohope
Ohope
3121
13 Jan 2022 - current
Reader, Brian John
Individual
Ohope
Ohope
3121
13 Jan 2022 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Braasch, Marjorie Anne
Individual
Berkeley
California
94703
13 Sep 2021 - current
Braasch, Robert Arthur
Individual
Berkeley
California
94703
09 Jun 2016 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Wong, Angela Barbara
Individual
Rd 1
Palmerston North
4471
09 Jun 2016 - current
Wong, Rodney Jack
Individual
Rd 1
Palmerston North
4410
09 Jun 2016 - current
Wong, Keith Jack Harvey
Individual
Mount Eden
Auckland
1024
09 Jun 2016 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Sherve, John Slen
Individual
Stevensville
Montana
59870
16 Apr 2018 - current
Sherve, Laura Joan
Individual
Stevensville
Montana
59870
16 Apr 2018 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Morgan, Sarah
Individual
Spring
Texas
77381
06 Mar 2020 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Regan, Elizabeth Santos
Individual
Orinda
California
94563
09 Jun 2016 - current
Regan, Kevin Peter
Individual
Orinda
California
94563
09 Jun 2016 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
Mumford, Christopher Greene
Individual
Mill Valley
California
94941
09 Jun 2016 - current
Shares Allocation #8 Number of Shares: 100
Shareholder Name Address Period
Hemphill, Dallas Campbell
Individual
Havelock
7195
15 Nov 2017 - current
Shares Allocation #9 Number of Shares: 100
Shareholder Name Address Period
Gussin, Robert
Individual
Longboat Quay
Florida
34228
09 Jun 2016 - current
Gussin, Patricia
Individual
Longboat Quay
Florida
34228
09 Jun 2016 - current

Historic shareholders

Shareholder Name Address Period
James, Craig
Individual
San Francisco
California
94110
09 Jun 2016 - 16 Apr 2018
Thornton, Thomas Noel
Individual
Mission Hills
Kansas
66208
09 Jun 2016 - 06 Dec 2021
Rough, Wendi Lorraine
Individual
Blenheim
17 Mar 2008 - 27 Jun 2010
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
Level 3
1 Margaret Street, Lower Hutt
09 Jun 2016 - 03 Dec 2018
Tessa Limited
Shareholder NZBN: 9429035201915
Company Number: 1552512
Entity
East Tamaki
Auckland
2013
09 Jun 2016 - 06 Dec 2021
Bruce Mclauchlan Supermarket Limited
Shareholder NZBN: 9429040860466
Company Number: 27398
Entity
Lower Hutt
5010
09 Jun 2016 - 28 Sep 2017
John Saunders And Associates Limited
Shareholder NZBN: 9429035952251
Company Number: 1317401
Entity
Mayfield
Blenheim
7201
09 Jun 2016 - 15 Nov 2017
Hickling, John Alistair
Individual
Oriental Bay
Wellington
6011
08 Aug 2008 - 09 Jun 2016
Rose, Julia Ann
Individual
Estella Village, Victory Heights
Dubai Sports City, Dubai
09 Jun 2016 - 03 Dec 2018
Braasch, Margaret
Individual
Berkeley
California
94703
09 Jun 2016 - 13 Sep 2021
Rose, Julia Ann
Individual
Estella Village, Victory Heights
Dubai Sports City, Dubai
09 Jun 2016 - 03 Dec 2018
Williams, Margaret
Individual
Tucson
Arizona
85718
09 Jun 2016 - 28 Sep 2017
Thornton, Cynthia Leanne
Individual
Mission Hills
Kansas
66208
09 Jun 2016 - 06 Dec 2021
Tessa Limited
Shareholder NZBN: 9429035201915
Company Number: 1552512
Entity
East Tamaki
Auckland
2013
09 Jun 2016 - 06 Dec 2021
Lane, Michael James
Individual
Hope Island Resort
Gold Coast, Queensland
4212
28 Sep 2017 - 06 Dec 2021
John Saunders And Associates Limited
Shareholder NZBN: 9429035952251
Company Number: 1317401
Entity
09 Jun 2016 - 15 Nov 2017
Himberg-mumford, Bonnie Margo
Individual
Mill Valley
California
94941
09 Jun 2016 - 28 Sep 2017
Williams, Douglas
Individual
Tucson
Arizona
85718
09 Jun 2016 - 28 Sep 2017
Rose, Timothy David
Individual
Estella Village, Victory Heights,
Dubai Sports City, Dubai
09 Jun 2016 - 03 Dec 2018
Bruce Mclauchlan Supermarket Limited
Shareholder NZBN: 9429040860466
Company Number: 27398
Entity
09 Jun 2016 - 28 Sep 2017
Rose, Timothy David
Individual
Estella Village, Victory Heights,
Dubai Sports City, Dubai
09 Jun 2016 - 03 Dec 2018
Rough, Brian Stewart Ross
Individual
Blenheim
17 Mar 2008 - 27 Jun 2010
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
Level 3
1 Margaret Street, Lower Hutt
09 Jun 2016 - 03 Dec 2018
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street