Vieceli Hospitality Crockett Limited was incorporated on 24 Jan 2011 and issued an NZ business identifier of 9429031244275. This registered LTD company has been managed by 2 directors: Brian John Vieceli - an active director whose contract began on 24 Jan 2011,
Louis Andrew Vieceli - an active director whose contract began on 24 Jan 2011.
According to our data (updated on 10 Mar 2024), the company filed 1 address: 6B Inwoods Road, Parklands, Christchurch, 8083 (type: registered, physical).
Up to 15 Nov 2016, Vieceli Hospitality Crockett Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb identified former names for the company: from 21 Jan 2011 to 01 Aug 2019 they were named Vieceli Hospitality (Wellington) Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Franks Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Vieceli Hospitality Limited - located at Christchurch Central, Christchurch. Vieceli Hospitality Crockett Limited has been classified as "Restaurant operation" (ANZSIC H451130).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Oct 2014 to 15 Nov 2016
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 10 Jun 2011 to 07 Oct 2014
Address: H P Hanna & Co, 37 Latimer Square, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Jan 2011 to 10 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Franks Holdings Limited Shareholder NZBN: 9429046405159 |
Christchurch Central Christchurch 8011 New Zealand |
26 Aug 2022 - |
Shares Allocation #2 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Vieceli Hospitality Limited Shareholder NZBN: 9429032247541 |
Christchurch Central Christchurch 8011 New Zealand |
17 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Vieceli, Louis Andrew |
Northwood Christchurch 8051 New Zealand |
24 Jan 2011 - 17 Aug 2022 |
Director | Vieceli, Brian John |
Northwood Christchurch 8051 New Zealand |
24 Jan 2011 - 17 Aug 2022 |
Director | Vieceli, Louis Andrew |
Northwood Christchurch 8051 New Zealand |
24 Jan 2011 - 17 Aug 2022 |
Individual | Vieceli, Lynda Marie |
Northwood Christchurch 8051 New Zealand |
24 Jan 2011 - 17 Aug 2022 |
Individual | Vieceli, Lynda Marie |
Northwood Christchurch 8051 New Zealand |
24 Jan 2011 - 17 Aug 2022 |
Individual | Vieceli, Mary Andrea |
Northwood Christchurch 8051 New Zealand |
24 Jan 2011 - 17 Aug 2022 |
Individual | Vieceli, Mary Andrea |
Northwood Christchurch 8051 New Zealand |
24 Jan 2011 - 17 Aug 2022 |
Director | Vieceli, Louis Andrew |
Northwood Christchurch 8051 New Zealand |
24 Jan 2011 - 17 Aug 2022 |
Director | Vieceli, Louis Andrew |
Northwood Christchurch 8051 New Zealand |
24 Jan 2011 - 17 Aug 2022 |
Director | Vieceli, Brian John |
Northwood Christchurch 8051 New Zealand |
24 Jan 2011 - 17 Aug 2022 |
Director | Vieceli, Brian John |
Northwood Christchurch 8051 New Zealand |
24 Jan 2011 - 17 Aug 2022 |
Individual | Hanna, Michael David Ridley |
Prebbleton Prebbleton 7604 New Zealand |
24 Jan 2011 - 18 Jul 2013 |
Brian John Vieceli - Director
Appointment date: 24 Jan 2011
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 24 Jan 2011
Louis Andrew Vieceli - Director
Appointment date: 24 Jan 2011
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 24 Jan 2011
Vieceli Hospitality Bpc Chch Limited
6 Inwoods Road
Best You Can Be Beauty Limited
444 Mairehau Road
Camshaw Constructions Limited
11 Jade Pl
Mureiha Holdings Limited
10b Betula Place
Chelsea Flowers Limited
25a Inwoods Road
Carz N Bikez Training Limited
10 Bolero Place
At&jj Limited
8 Kohi Drive
El Sowers Limited
41 Puhara Avenue
Isa.61 Limited
41 Puhara Avenue
Prarther Limited
81 Effingham Street
The Little Red Courgette 2009 Limited
90 C Burwood Road
Tsb Cafe Limited
6 Eastwood Rise