Vinpro Limited (issued an NZ business number of 9429035445562) was registered on 11 May 2004. 5 addresess are currently in use by the company: Po Box 66, Cromwell, 9342 (type: postal, office). 13 Wolter Crescent, Lake Dunstan Estate, Cromwell had been their registered address, until 02 May 2017. Vinpro Limited used more names, namely: Vinpro 2004 Limited from 11 May 2004 to 19 Dec 2005. 6100000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1254392 shares (20.56 per cent of shares), namely:
Hewitt, Fiona Margaret (an individual) located at Alexandra. When considering the second group, a total of 3 shareholders hold 21.47 per cent of all shares (1309384 shares); it includes
Dunmore Trustees (2019) Limited (an entity) - located at Wanaka,
Hewitt, Kirsty Jane (an individual) - located at Wanaka,
Hewitt, Peter Mcleod (an individual) - located at Wanaka. The third group of shareholders, share allocation (2732558 shares, 44.8%) belongs to 1 entity, namely:
Aorangi Laboratories Limited, located at Wanaka, Wanaka (an entity). "Wine mfg" (business classification C121450) is the category the Australian Bureau of Statistics issued Vinpro Limited. Our information was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Wolter Crescent, Cromwell, 9310 | Physical & registered & service | 02 May 2017 |
Po Box 66, Cromwell, 9342 | Postal | 06 Aug 2019 |
5 Wolter Crescent, Cromwell, 9310 | Office & delivery | 06 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
John Baird Mcconnon
Wanaka, Wanaka, 9305
Address used since 26 Jul 2020
Rd 2, Waitati, 9085
Address used since 16 Dec 2011 |
Director | 16 Dec 2011 - current |
Sandra Anne Keay
Arrowtown, Arrowtown, 9302
Address used since 11 Dec 2015 |
Director | 11 Dec 2015 - current |
Graham Robert Stuart
St Heliers, Auckland, 1071
Address used since 02 Jul 2018 |
Director | 02 Jul 2018 - current |
Peter Mcleod Hewitt
Wanaka, 9382
Address used since 31 Aug 2015 |
Director | 21 Jul 2004 - 29 Apr 2022 |
Morley Robert Hewitt
R D 3, Alexandra, 9393
Address used since 31 Aug 2015 |
Director | 21 Jul 2004 - 30 Jun 2017 |
Alan Evan Mcconnon
Belleknowes, Dunedin, 9011
Address used since 19 Sep 2015 |
Director | 11 May 2004 - 29 Oct 2015 |
Sandra Anne Keay
Fairfield, Dunedin, 9018
Address used since 23 May 2005 |
Director | 11 May 2004 - 16 Dec 2011 |
5-27 Wolter Cres , Cromwell , 9310 |
Previous address | Type | Period |
---|---|---|
13 Wolter Crescent, Lake Dunstan Estate, Cromwell, 9310 | Registered & physical | 01 Apr 2009 - 02 May 2017 |
Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka | Registered & physical | 07 Jan 2008 - 01 Apr 2009 |
Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka | Physical & registered | 25 Sep 2007 - 07 Jan 2008 |
C/-findlay & Co, 3 Cliff Wilson Street, Wanaka | Physical & registered | 10 Oct 2005 - 25 Sep 2007 |
10th Floor, John Wickcliffe House, 275 Princes Street, Dunedin | Registered & physical | 11 May 2004 - 10 Oct 2005 |
Shareholder Name | Address | Period |
---|---|---|
Hewitt, Fiona Margaret Individual |
Alexandra |
16 Jan 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunmore Trustees (2019) Limited Shareholder NZBN: 9429047660328 Entity (NZ Limited Company) |
Wanaka 9305 |
23 Jul 2020 - current |
Hewitt, Kirsty Jane Individual |
Wanaka |
30 Jul 2004 - current |
Hewitt, Peter Mcleod Individual |
Wanaka |
30 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Aorangi Laboratories Limited Shareholder NZBN: 9429040313696 Entity (NZ Limited Company) |
Wanaka Wanaka 9305 |
11 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant, Gillian Blanche Individual |
Dunstan Road Alexandra |
30 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Stephens, Michael George Cantrick Individual |
Seatoun Wellington |
30 Jul 2004 - 21 Apr 2015 |
Vinpro Limited Shareholder NZBN: 9429036804658 Company Number: 1156063 Entity |
30 Jul 2004 - 04 Aug 2004 | |
Proffit, Desmond Charles Individual |
Cudal Nsw 2864, Australia |
30 Jul 2004 - 21 Apr 2015 |
Southern Trustees Limited Shareholder NZBN: 9429037606442 Company Number: 955759 Entity |
30 Jul 2004 - 19 Sep 2006 | |
Dunorling Trustees Limited Shareholder NZBN: 9429035126683 Company Number: 1567539 Entity |
16 Jan 2007 - 16 Jan 2007 | |
Dunorling Trustees Limited Shareholder NZBN: 9429035126683 Company Number: 1567539 Entity |
Alexandra 9320 |
16 Jan 2007 - 16 Jan 2007 |
Dunorling Trustees Limited Shareholder NZBN: 9429035126683 Company Number: 1567539 Entity |
Alexandra 9320 |
16 Jan 2007 - 16 Jan 2007 |
Cm Law Trustees (2014) Limited Shareholder NZBN: 9429041100295 Company Number: 4974099 Entity |
Dunmore Street Wanaka 9305 |
21 Apr 2015 - 23 Jul 2020 |
Cm Law Trustees (2014) Limited Shareholder NZBN: 9429041100295 Company Number: 4974099 Entity |
Dunmore Street Wanaka 9305 |
21 Apr 2015 - 23 Jul 2020 |
Proffit, Una Jean Individual |
Cudal Nsw 2864, Australia |
30 Jul 2004 - 21 Apr 2015 |
Charnwood Estate Bottling Company Limited Shareholder NZBN: 9429038881763 Company Number: 578223 Entity |
30 Jul 2004 - 04 Aug 2004 | |
Hewitt, Morley Robert Individual |
R D 3 Alexandra |
30 Jul 2004 - 06 Dec 2017 |
Vinpro Limited Shareholder NZBN: 9429036804658 Company Number: 1156063 Entity |
30 Jul 2004 - 04 Aug 2004 | |
Southern Trustees Limited Shareholder NZBN: 9429037606442 Company Number: 955759 Entity |
30 Jul 2004 - 19 Sep 2006 | |
Dysart, Fiona Margaret Individual |
R D 3 Alexandra |
30 Jul 2004 - 16 Jan 2007 |
Dunorling Trustees Limited Shareholder NZBN: 9429035126683 Company Number: 1567539 Entity |
Alexandra 9320 |
16 Jan 2007 - 16 Jan 2007 |
Charnwood Estate Bottling Company Limited Shareholder NZBN: 9429038881763 Company Number: 578223 Entity |
30 Jul 2004 - 04 Aug 2004 | |
Grant, William Hill Individual |
Dunstan Road Alexandra |
30 Jul 2004 - 03 Apr 2017 |
Central Otago Wine Company Limited 102 Gair Avenue |
|
Mike Wolter Memorial Trust C/-central Otago Wine Company |
|
Cromwell Collision Repairs Limited 94 Gair Avenue |
|
Southern Lakes Towing & Salvage Limited 94 Gair Avenue |
|
Esep Limited 18 Wolter Crescent |
|
Ers Limited 18 Wolter Crescent |
Central Otago Wine Company Limited 102 Gair Avenue |
Connell Phelps Limited 46 Ray Street |
Remarkable Wines Limited 264 Cairnmuir Road |
Black Veil Wines Limited 128 Cairnmuir Road |
Terra Sancta Limited 306 Felton Road |
Dc Wines Limited 206 Hall Road |