General information

Vantage Holdings Limited

Type: NZ Limited Company (Ltd)
9429036546848
New Zealand Business Number
1201769
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100000
Total number of Shares
February
Annual return filing month
22 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33334
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
Shares Allocation #2 Number of Shares: 33333
Shareholder Name Address Period
R & M Realties Limited
Shareholder NZBN: 9429049183924
Entity (NZ Limited Company)
Napier South
Napier
4110
03 May 2022 - current
Shares Allocation #3 Number of Shares: 33333
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

Historic shareholders

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
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