General information

Vineyard At Te Awanga Limited

Type: NZ Limited Company (Ltd)
9429036646661
New Zealand Business Number
1184872
Company Number
Registered
Company Status

Vineyard At Te Awanga Limited (issued an NZBN of 9429036646661) was registered on 14 Feb 2002. 2 addresses are currently in use by the company: 4 Graham Street, Auckland Central, Auckland, 1010 (type: registered, physical). Business H Q, 308 Queen Street East, Hastings had been their physical address, up to 09 Dec 2021. Vineyard At Te Awanga Limited used other names, namely: Elephant Hill Estate & Winery Limited from 30 Nov 2005 to 01 Mar 2006, Te Awanga Estate & Winery Limited (31 Jul 2002 to 30 Nov 2005) and Dsd Holdings Limited (14 Feb 2002 - 31 Jul 2002). 11000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 11000000 shares (100% of shares). The Businesscheck data was last updated on 03 Apr 2024.

Current address Type Used since
4 Graham Street, Auckland Central, Auckland, 1010 Registered & physical & service 09 Dec 2021
Directors
Name and Address Role Period
Andreas Johann Werner Weiss
Rd 2, Havelock North, 4172
Address used since 20 Feb 2023
Haumoana, Hastings, 4180
Address used since 16 Sep 2015
Director 16 Sep 2015 - current
Emine W. Director 08 Feb 2017 - current
Ralf-roger W. Director 16 Aug 2002 - 21 Sep 2016
Gunter Thies
Havelock North, 4130
Address used since 10 Feb 2011
Director 22 Feb 2007 - 16 Sep 2015
Gregory Marc Beacham
Hastings,
Address used since 14 Feb 2002
Director 14 Feb 2002 - 30 Jun 2007
Gunter Thies
Germany,
Address used since 01 Mar 2006
Director 01 Mar 2006 - 08 Jun 2006
Addresses
Previous address Type Period
Business H Q, 308 Queen Street East, Hastings, 4122 Physical & registered 01 Nov 2019 - 09 Dec 2021
Business Hq, 308 Queen Street East, Hastings, 4122 Registered & physical 30 Mar 2016 - 01 Nov 2019
405n King Street, Hastings, 4122 Physical 12 Feb 2013 - 30 Mar 2016
405n King Street, Hastings, 4122 Registered 30 Jan 2013 - 30 Mar 2016
405n King Street, Hastings, 4122 Registered 03 Mar 2011 - 30 Jan 2013
405n King Street, Hastings, 4122 Physical 03 Mar 2011 - 12 Feb 2013
Markhams Hawkes Bay, 405n King Street, Hastings Registered & physical 06 Mar 2009 - 03 Mar 2011
Markhams Mri Hawkes Bay, 405n King Street, Hastings Registered & physical 05 Mar 2007 - 06 Mar 2009
Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings Physical & registered 03 Mar 2005 - 05 Mar 2007
Denton Donovan Limited, Chartered Accountants, 405n King Street, Hastings Registered & physical 04 Jun 2002 - 03 Mar 2005
Scannell Hardy & Co, 207 Karamu Road North, Hastings Physical 15 Feb 2002 - 04 Jun 2002
Scannell Hardy & Co, 207 Karamu Road North, Hastings Registered 14 Feb 2002 - 04 Jun 2002
Financial Data
Financial info
11000000
Total number of Shares
February
Annual return filing month
June
Financial report filing month
18 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 11000000
Shareholder Name Address Period
Weiss-camli, Emine Reydan
Individual
03 Feb 2021 - current

Historic shareholders

Shareholder Name Address Period
Weiss, Ralf-roger
Individual
Germany
14 Feb 2002 - 03 Feb 2021
Location
Companies nearby
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams