Shortcuts

Vfl Limited

Type: NZ Limited Company (Ltd)
9429038399756
NZBN
701784
Company Number
Registered
Company Status
Current address
105 St Asaph Street
Christchurch 8011
New Zealand
Service & physical address used since 14 Apr 2011
6e Pope Street
Addington
Christchurch 8011
New Zealand
Registered address used since 24 Aug 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 408519
Entity (NZ Limited Company) Sirocco Trustees No 1 Limited
Shareholder NZBN: 9429036296057
Addington
Christchurch
8011
New Zealand
Individual Donnithorne, Jason Alexander Emerson Belfast
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 3676669
Entity (NZ Limited Company) Sirocco Trustees Gjd Limited
Shareholder NZBN: 9429048870481
Addington
Christchurch
8011
New Zealand
Individual Donnithorne, Jason Alexander Emerson Belfast
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rodgers, Russell Kelvin David Northwood
Christchurch
8051
New Zealand
Individual Donnithorne, Garry John Christchurch
Individual Donnithorne, Garry John Christchurch
Individual Donnithorne, Garry John Christchurch
Individual Bull, Cranwell Leslie Belfast
Christchurch
8051
New Zealand
Individual Donnithorne, Garry John Belfast
Christchurch
8051
New Zealand
Individual Donnithorne, Garry John Christchurch

Ultimate Holding Company

21 Jul 1991
Effective Date
Sirocco Trustees No 1 Limited
Name
Ltd
Type
1245580
Ultimate Holding Company Number
NZ
Country of origin
Directors

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