General information

Vindico Negociants Limited

Type: NZ Limited Company (Ltd)
9429032088526
New Zealand Business Number
2290193
Company Number
Registered
Company Status
C121450 - Wine Mfg
Industry classification codes with description

Vindico Negociants Limited (issued a business number of 9429032088526) was registered on 27 Jul 2009. 5 addresess are in use by the company: 12 Stanmore Road, Grey Lynn, Auckland, 1021 (type: registered, physical). 24 Hakanoa Street, Grey Lynn, Auckland had been their physical address, up until 11 Mar 2021. 1500000 shares are allocated to 12 shareholders who belong to 8 shareholder groups. The first group is composed of 2 entities and holds 50 shares (0% of shares), namely:
Mannell, Richard James (an individual) located at Herne Bay,
Mannell, Elizabeth Jane (an individual) located at Herne Bay. When considering the second group, a total of 2 shareholders hold 25% of all shares (374950 shares); it includes
Mannell, Elizabeth Jane (an individual) - located at Herne Bay,
Mannell, Richard James (an individual) - located at Herne Bay. The next group of shareholders, share allotment (50000 shares, 3.33%) belongs to 1 entity, namely:
Eng Jr, James, located at Apartment 42D, 188 Canton Road, Tst, Kowloon, Hong Kong, Sar, China (an individual). "Wine mfg" (ANZSIC C121450) is the category the Australian Bureau of Statistics issued to Vindico Negociants Limited. Our information was last updated on 19 Apr 2024.

Current address Type Used since
P O Box 147399, Ponsonby, Auckland, 1011 Postal 07 Mar 2020
12 Stanmore Road, Grey Lynn, Auckland, 1021 Office & delivery 03 Mar 2021
12 Stanmore Road, Grey Lynn, Auckland, 1021 Registered & physical & service 11 Mar 2021
Contact info
64 21 706267
Phone (Phone)
richard@vindicowines.com
Email
richard@vindicowines.nz
Email
richard.mannell@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
http://www.vindicowines.com/
Website
http://www.vindicowines.nz
Website
Directors
Name and Address Role Period
Richard Mannell
Grey Lynn, Auckland, 1021
Address used since 02 Mar 2022
Herne Bay, Auckland, 1011
Address used since 05 Mar 2013
Grey Lynn, Auckland, 1021
Address used since 13 Mar 2018
Freemans Bay, Auckland, 1011
Address used since 23 Aug 2017
Director 27 Jul 2009 - current
Colin Edric Gallagher
Remuera 1050, Auckland, 1050
Address used since 31 Mar 2016
Director 10 May 2010 - current
Michael Daymond-king
Karori, Wellington, 6012
Address used since 04 Apr 2016
Director 27 Jul 2009 - 04 Mar 2018
James Eng Jr
Apartment 42d, 188 Canton Road, Tst, Kowloon, Hong Kong, Sar,
Address used since 11 May 2010
Director 10 May 2010 - 31 Mar 2016
Addresses
Principal place of activity
12 Stanmore Road , Grey Lynn , Auckland , 1021
Previous address Type Period
24 Hakanoa Street, Grey Lynn, Auckland, 1021 Physical 14 Mar 2019 - 11 Mar 2021
24 Hakanoa Street, Grey Lynn, Auckland, 1021 Registered 12 Mar 2018 - 11 Mar 2021
25 Arthur Street, Freemans Bay, Auckland, 1011 Registered 13 Mar 2017 - 12 Mar 2018
25 Arthur Street, Freemans Bay, Auckland, 1011 Physical 13 Mar 2017 - 14 Mar 2019
Suite 103, 300 Richmond Road, Grey Lynn, Auckland, 1022 Physical & registered 04 Aug 2010 - 13 Mar 2017
290 Jervois Road, Herne Bay, Auckland Physical & registered 27 Jul 2009 - 04 Aug 2010
Financial Data
Financial info
1500000
Total number of Shares
March
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Mannell, Richard James
Individual
Herne Bay
10 May 2010 - current
Mannell, Elizabeth Jane
Individual
Herne Bay
10 May 2010 - current
Shares Allocation #2 Number of Shares: 374950
Shareholder Name Address Period
Mannell, Elizabeth Jane
Individual
Herne Bay
10 May 2010 - current
Mannell, Richard James
Individual
Herne Bay
10 May 2010 - current
Shares Allocation #3 Number of Shares: 50000
Shareholder Name Address Period
Eng Jr, James
Individual
Apartment 42d, 188 Canton Road
Tst, Kowloon, Hong Kong, Sar, China
10 May 2010 - current
Shares Allocation #4 Number of Shares: 75000
Shareholder Name Address Period
Boyer Estate Limited
Shareholder NZBN: 9429037590383
Entity (NZ Limited Company)
Bucklands Beach
Auckland
2012
10 May 2010 - current
Shares Allocation #5 Number of Shares: 75000
Shareholder Name Address Period
Gallagher, Brandon Darcy
Individual
Mt Eden
10 May 2010 - current
Shares Allocation #6 Number of Shares: 300000
Shareholder Name Address Period
Beihai Limited
Other (Other)
Tortola
British Virgin Islands
08 Jun 2010 - current
Shares Allocation #7 Number of Shares: 150000
Shareholder Name Address Period
Gallagher, Colin Edric
Individual
Remuera 1050
10 May 2010 - current
Wilson, Richard George
Individual
St Heliers
10 May 2010 - current
Gallagher, Jennifer Joan
Individual
Remuera 1050
10 May 2010 - current
Shares Allocation #8 Number of Shares: 475000
Shareholder Name Address Period
Burgin, Paul
Individual
79a Upper Plan Road
Masterton 5810
10 May 2010 - current

Historic shareholders

Shareholder Name Address Period
Daymond-king, Colleen Marie
Individual
Havelock North
Hawkes Bay
10 May 2010 - 31 Jan 2019
Daymond-king, Michael Peter
Individual
Havelock North
Hawkes Bay
10 May 2010 - 31 Jan 2019
Daymond-king, Michael Peter
Individual
Havelock North
Hawkes Bay
10 May 2010 - 31 Jan 2019
Hatton Estate Gimblett Road Limited
Shareholder NZBN: 9429038043901
Company Number: 866488
Entity
Hastings
10 May 2010 - 14 Mar 2018
Mannell, Richard
Individual
Herne Bay
Auckland
27 Jul 2009 - 27 Jun 2010
Hatton Estate Gimblett Road Limited
Shareholder NZBN: 9429038043901
Company Number: 866488
Entity
Hastings
10 May 2010 - 14 Mar 2018
Daymond-king, Colleen Marie
Individual
Havelock North
Hawkes Bay
10 May 2010 - 31 Jan 2019
Daymond-king, Michael
Individual
Havelock North
Hawkes Bay
27 Jul 2009 - 27 Jun 2010
Chew, Bee Lin
Individual
Orakei
10 May 2010 - 10 May 2010
Location
Companies nearby
Similar companies
One Block Wines Limited
14 Akiraho Street
Bings Motel Limited
Level 6, 36 Kitchener Street
Cook Vintners Limited
Level 8 , 36 Kitchener Street
All New Zealand Wines Limited
Level 2, Cathedral House
Destiny Bay Vineyards Limited
Level 4, 152 Fanshawe Street
Brix & Co Limited
80 Queen Street