Tiki Vineyards Limited (issued a business number of 9429036328307) was launched on 16 Sep 2002. 2 addresses are currently in use by the company: 27 Heywards Road, Rd 2, Kaiapoi, 7692 (type: physical, service). 9, 18 Taurus Place, Bromley, Christchurch had been their physical address, up until 27 Oct 2020. Tiki Vineyards Limited used other names, namely: Mckean Property International Limited from 16 Sep 2002 to 30 Mar 2007. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Mckean, Susan Mary (an individual) located at Clifton, Christchurch postcode 8081. As far as the second group is concerned, a total of 2 shareholders hold 98 per cent of all shares (exactly 98 shares); it includes
Mckean, Royce Paul (an individual) - located at Clifton, Christchurch,
Mckean, Susan Mary (an individual) - located at Clifton, Christchurch. The next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Mckean, Royce Paul, located at Clifton, Christchurch (an individual). The Businesscheck information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
27 Heywards Road, Rd 2, Kaiapoi, 7692 | Registered | 11 Oct 2019 |
27 Heywards Road, Rd 2, Kaiapoi, 7692 | Physical & service | 27 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Royce Paul Mckean
Clifton, Christchurch, 8081
Address used since 10 Oct 2014 |
Director | 16 Sep 2002 - current |
Previous address | Type | Period |
---|---|---|
9, 18 Taurus Place, Bromley, Christchurch, 8062 | Physical | 26 Nov 2013 - 27 Oct 2020 |
9, 18 Taurus Place, Bromley, Christchurch, 8062 | Registered | 26 Nov 2013 - 11 Oct 2019 |
2, 8a Settlers Crescent, Woolston, Christchurch, 8023 | Physical & registered | 14 Nov 2011 - 26 Nov 2013 |
Duns Limited, Level 16, Pricewaterhousecooperscentre, 119 Armagh Street, Christchurch | Physical & registered | 20 May 2003 - 14 Nov 2011 |
Unit 2a, 100 Fitzgerald Avenue, Christchurch | Physical & registered | 16 Sep 2002 - 20 May 2003 |
Shareholder Name | Address | Period |
---|---|---|
Mckean, Susan Mary Individual |
Clifton Christchurch 8081 |
16 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckean, Royce Paul Individual |
Clifton Christchurch 8081 |
30 Oct 2003 - current |
Mckean, Susan Mary Individual |
Clifton Christchurch 8081 |
16 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckean, Royce Paul Individual |
Clifton Christchurch 8081 |
30 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckean, Susan Individual |
Clifton Christchurch 8081 |
30 Oct 2003 - 16 Mar 2022 |
Mckean, Susan Individual |
Clifton Christchurch 8081 |
30 Oct 2003 - 16 Mar 2022 |
Danbury NZ Limited Unit 4, 18 Taurus Place |
|
Fifty Degrees South Trust Unit 1, Archerfield Business Park |
|
Tag Print Limited Unit 3 10 Senior Place |
|
Kiwicare Corporation Limited 225 Maces Road |
|
Handy-pak (2008) Limited 225 Maces Road |
|
C & L Tooling Limited 24 Taurus Place |