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 02 May 2025.

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
26 Feb 2025
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
Macpherson, John Greville
Individual
Havelock North
31 May 2005 - 06 Jun 2006
Bromley, Kathryn Jane
Individual
Twyford
Hastings
31 May 2005 - 27 Jun 2010
Nimon, Bruce Alexander
Individual
Twyford
Hastings
10 Jul 2006 - 10 Jul 2006
Macpherson, John Greville
Individual
Havelock North
31 May 2005 - 06 Jun 2006
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
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5