Vantage Holdings Limited (NZBN 9429036546848) was registered on 10 Apr 2002. 4 addresses are in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their physical address, up to 01 Nov 2019. 100000 shares are allotted to 7 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 33334 shares (33.33% of shares), namely:
Gray, Jeffery Norman (a director) located at Te Awanga, Te Awanga postcode 4102,
Kirkpatrick, Andrew Callum (an individual) located at Havelock North, Havelock North postcode 4130,
Gray, Jane Margaret (an individual) located at Te Awanga, Te Awanga postcode 4102. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 33333 shares); it includes
R & M Realties Limited (an entity) - located at Napier South, Napier. Next there is the 3rd group of shareholders, share allotment (33333 shares, 33.33%) belongs to 3 entities, namely:
Stichbury, Susan Jane, located at Ahuriri, Napier (an individual),
Stichbury, Paul Philip, located at Ahuriri, Napier (an individual),
Grant, Colin James, located at Rd 2, Napier (an individual). Our data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical & service | 01 Nov 2019 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 26 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Jeffery Norman Gray
Te Awanga, Te Awanga, 4102
Address used since 01 Sep 2023 |
Director | 10 Apr 2002 - current |
Jeffrey Norman Gray
Havelock North, Havelock North, 4130
Address used since 21 Jun 2018
Rd 5 Big Omaha, Warkworth, 0948
Address used since 30 Sep 2016 |
Director | 10 Apr 2002 - current |
Robert Paul Townshend
Taradale, Napier, 4112
Address used since 06 Apr 2022 |
Director | 06 Apr 2022 - current |
Susan-jane Stichbury
Ahuriri, Napier, 4110
Address used since 30 Aug 2022 |
Director | 30 Aug 2022 - current |
Paul Philip Stichbury
Ahuriri, Napier, 4110
Address used since 17 Nov 2016 |
Director | 10 Apr 2002 - 06 Aug 2022 |
Previous address | Type | Period |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & registered | 10 Oct 2016 - 01 Nov 2019 |
405n King Street, Hastings, 4122 | Registered | 04 Sep 2013 - 10 Oct 2016 |
405n King Street, Hastings, 4122 | Physical | 08 Oct 2010 - 10 Oct 2016 |
405n King Street, Hastings, 4122 | Registered | 08 Oct 2010 - 04 Sep 2013 |
Markhams Hawkes Bay, 405n King Street, Hastings 4122 | Physical & registered | 20 Oct 2009 - 08 Oct 2010 |
C/-kirkpatrick Consulting Ltd, 23 Napier Road, Havelock North | Physical & registered | 08 Aug 2007 - 20 Oct 2009 |
313 Eastbourne Street West, Hastings | Physical & registered | 04 Oct 2004 - 08 Aug 2007 |
10 Oliphant Place, Hastings | Physical & registered | 10 Apr 2002 - 04 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Gray, Jeffery Norman Director |
Te Awanga Te Awanga 4102 |
07 Sep 2023 - current |
Kirkpatrick, Andrew Callum Individual |
Havelock North Havelock North 4130 |
24 Oct 2013 - current |
Gray, Jane Margaret Individual |
Te Awanga Te Awanga 4102 |
01 Aug 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
R & M Realties Limited Shareholder NZBN: 9429049183924 Entity (NZ Limited Company) |
Napier South Napier 4110 |
03 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Stichbury, Susan Jane Individual |
Ahuriri Napier 4110 |
01 Aug 2007 - current |
Stichbury, Paul Philip Individual |
Ahuriri Napier 4110 |
01 Aug 2007 - current |
Grant, Colin James Individual |
Rd 2 Napier 4182 |
09 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Stichbury, Paul Philip Individual |
Scotts Landing Rd 2, Warkworth |
10 Apr 2002 - 27 Sep 2004 |
Gray, Jeffrey Norman Individual |
Havelock North Havelock North 4130 |
01 Aug 2007 - 07 Sep 2023 |
Gray, Jeffrey Norman Individual |
Havelock North Havelock North 4130 |
01 Aug 2007 - 07 Sep 2023 |
Gray, Jeffrey Norman Individual |
Havelock North |
10 Apr 2002 - 27 Sep 2004 |
Walker, Malcolm Lawrence Individual |
Havelock North |
01 Aug 2007 - 24 Oct 2013 |
Null - P P & S J Stitchbury Family Trust Other |
27 Sep 2004 - 27 Jun 2010 | |
Null - J N And J M Gray Family Trust Other |
27 Sep 2004 - 27 Sep 2004 | |
Vogtherr, Gordon Ernest Individual |
Scotts Landing Rd 2, Warkworth |
01 Aug 2007 - 09 Nov 2018 |
P P & S J Stitchbury Family Trust Other |
27 Sep 2004 - 27 Jun 2010 | |
J N And J M Gray Family Trust Other |
27 Sep 2004 - 27 Sep 2004 |
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 |