General information

Advintage Limited

Type: NZ Limited Company (Ltd)
9429036928309
New Zealand Business Number
1133520
Company Number
Registered
Company Status

Advintage Limited (issued an NZ business number of 9429036928309) was started on 23 Apr 2001. 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 until 24 Oct 2019. Advintage Limited used other aliases, namely: Origin Wines Limited from 23 Apr 2001 to 01 Jul 2005. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 25 shares (25% of shares), namely:
Macpherson, Philippa Margaret (an individual) located at Havelock North. When considering the second group, a total of 2 shareholders hold 75% of all shares (75 shares); it includes
Padman, Howard Craig (an individual) - located at Havelock North,
Macpherson, Philippa Margaret (an individual) - located at Havelock North. Our database was last updated on 27 Mar 2024.

Current address Type Used since
Business H Q, 308 Queen Street East, Hastings, 4122 Physical & registered & service 24 Oct 2019
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 17 Oct 2023
Directors
Name and Address Role Period
John Greville Macpherson
Havelock North, 4172
Address used since 16 Oct 2015
Director 23 Apr 2001 - current
Kathryn Jane Bromley
Twyford, Hastings,
Address used since 23 Apr 2001
Director 23 Apr 2001 - 02 May 2007
Samuel James Newbigin
Havelock North,
Address used since 23 Apr 2001
Director 23 Apr 2001 - 24 May 2004
Russell Andrew Black
Te Awanga, Hawkes Bay,
Address used since 23 Apr 2001
Director 23 Apr 2001 - 24 May 2004
Addresses
Previous address Type Period
Business H Q, 308 Queen Street East, Hastings, 4122 Physical & registered 17 Oct 2017 - 24 Oct 2019
18 Napier Road, Havelock North, 4130 Registered & physical 16 Oct 2014 - 17 Oct 2017
Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North Registered & physical 31 May 2004 - 16 Oct 2014
The Offices Of Fern Ridge Limited, 100 Tennyson Street, Napier Registered & physical 23 Apr 2001 - 31 May 2004
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
21 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Macpherson, Philippa Margaret
Individual
Havelock North
31 May 2005 - current
Shares Allocation #2 Number of Shares: 75
Shareholder Name Address Period
Padman, Howard Craig
Individual
Havelock North
31 May 2005 - current
Macpherson, Philippa Margaret
Individual
Havelock North
31 May 2005 - current

Historic shareholders

Shareholder Name Address Period
Nimon, Bruce Alexander
Individual
Twyford
Hastings
10 Jul 2006 - 10 Jul 2006
Macpherson, John Greville
Individual
Havelock North
31 May 2005 - 06 Jun 2006
Macpherson, John Greville
Individual
Havelock North
31 May 2005 - 06 Jun 2006
Bromley, Kathryn Jane
Individual
Twyford
Hastings
31 May 2005 - 27 Jun 2010
Macbrom Holdings Limited
Shareholder NZBN: 9429039538642
Company Number: 365844
Entity
23 Apr 2001 - 31 May 2005
Macbrom Holdings Limited
Shareholder NZBN: 9429039538642
Company Number: 365844
Entity
23 Apr 2001 - 31 May 2005
Fern Ridge Limited
Shareholder NZBN: 9429038541193
Company Number: 662876
Entity
23 Apr 2001 - 29 Oct 2004
Fern Ridge Limited
Shareholder NZBN: 9429038541193
Company Number: 662876
Entity
23 Apr 2001 - 29 Oct 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