Vfl Limited was launched on 26 Jan 1996 and issued a business number of 9429038399756. The registered LTD company has been managed by 4 directors: Garry John Donnithorne - an active director whose contract began on 26 Jan 1996,
Jason Alexander Emerson Donnithorne - an active director whose contract began on 20 May 2009,
Jason Alexander Emerson Donnithorne - an inactive director whose contract began on 19 Jun 2002 and was terminated on 27 Sep 2007,
Andrew William Simms - an inactive director whose contract began on 26 Jan 1996 and was terminated on 13 Feb 1998.
As stated in BizDb's information (last updated on 31 Mar 2024), the company uses 1 address: 6E Pope Street, Addington, Christchurch, 8011 (types include: registered, physical).
Until 14 Apr 2011, Vfl Limited had been using 220 Antigua Street, Christchurch as their physical address.
BizDb found other names used by the company: from 26 Jan 1996 to 28 May 2001 they were named Vehicle Finance and Leasing Limited.
A total of 4085188 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 408519 shares are held by 2 entities, namely:
Sirocco Trustees No 1 Limited (an entity) located at Addington, Christchurch postcode 8011,
Donnithorne, Jason Alexander Emerson (an individual) located at Belfast, Christchurch postcode 8051.
The second group consists of 2 shareholders, holds 90 per cent shares (exactly 3676669 shares) and includes
Sirocco Trustees Gjd Limited - located at Addington, Christchurch,
Donnithorne, Jason Alexander Emerson - located at Belfast, Christchurch.
Previous addresses
Address #1: 220 Antigua Street, Christchurch New Zealand
Physical address used from 24 Mar 2009 to 14 Apr 2011
Address #2: R K D Rodgers & Co, 1st Floor, 47 Mandeville Street, Christchurch
Registered & physical address used from 05 May 2001 to 05 May 2001
Address #3: 1st Floor, 47 Manderville Street, Christchurch New Zealand
Registered address used from 05 May 2001 to 24 Aug 2016
Address #4: Rodgers & Co Ltd, 1st Floor, 47 Mandeville Street, Christchurch
Physical address used from 05 May 2001 to 24 Mar 2009
Address #5: R K D Rodgers & Co, 236 Clyde Road, Christchurch
Registered & physical address used from 25 Jan 1999 to 05 May 2001
Address #6: C/- Rodgers & Co, 1st Floor, Broadway Building,, 62 Riccarton Road, Christchurch
Registered & physical address used from 25 Aug 1997 to 25 Jan 1999
Basic Financial info
Total number of Shares: 4085188
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 408519 | |||
Entity (NZ Limited Company) | Sirocco Trustees No 1 Limited Shareholder NZBN: 9429036296057 |
Addington Christchurch 8011 New Zealand |
28 May 2004 - |
Individual | Donnithorne, Jason Alexander Emerson |
Belfast Christchurch 8051 New Zealand |
28 May 2004 - |
Shares Allocation #2 Number of Shares: 3676669 | |||
Entity (NZ Limited Company) | Sirocco Trustees Gjd Limited Shareholder NZBN: 9429048870481 |
Addington Christchurch 8011 New Zealand |
21 Jul 2021 - |
Individual | Donnithorne, Jason Alexander Emerson |
Belfast Christchurch 8051 New Zealand |
28 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rodgers, Russell Kelvin David |
Northwood Christchurch 8051 New Zealand |
28 May 2004 - 21 Jul 2021 |
Individual | Donnithorne, Garry John |
Christchurch |
28 May 2004 - 28 May 2004 |
Individual | Donnithorne, Garry John |
Christchurch |
28 May 2004 - 28 May 2004 |
Individual | Donnithorne, Garry John |
Christchurch |
28 May 2004 - 28 May 2004 |
Individual | Bull, Cranwell Leslie |
Belfast Christchurch 8051 New Zealand |
28 May 2004 - 21 Jul 2021 |
Individual | Donnithorne, Garry John |
Belfast Christchurch 8051 New Zealand |
28 May 2004 - 28 May 2004 |
Individual | Donnithorne, Garry John |
Christchurch |
28 May 2004 - 28 May 2004 |
Ultimate Holding Company
Garry John Donnithorne - Director
Appointment date: 26 Jan 1996
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 12 Dec 2011
Jason Alexander Emerson Donnithorne - Director
Appointment date: 20 May 2009
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 12 Dec 2011
Jason Alexander Emerson Donnithorne - Director (Inactive)
Appointment date: 19 Jun 2002
Termination date: 27 Sep 2007
Address: Christchurch,
Address used since 19 Jun 2002
Andrew William Simms - Director (Inactive)
Appointment date: 26 Jan 1996
Termination date: 13 Feb 1998
Address: Lyttelton,
Address used since 26 Jan 1996
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street