Vivace Restaurant Limited, a registered company, was launched on 22 Oct 1992. 9429038921391 is the NZBN it was issued. "Restaurant operation" (business classification H451130) is how the company was classified. The company has been supervised by 3 directors: Amanda Mary Lusk - an active director whose contract began on 02 Sep 1994,
Danny Phipps - an inactive director whose contract began on 06 Dec 2012 and was terminated on 13 Oct 2023,
Alisdair Grant Gribben - an inactive director whose contract began on 22 Oct 1992 and was terminated on 06 Dec 2012.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: P O Box 2319, Auckland, Auckland, 1140 (types include: postal, office).
Vivace Restaurant Limited had been using Level 1, 50 High St, Auckland as their registered address until 29 Aug 2018.
More names for the company, as we established at BizDb, included: from 22 Oct 1992 to 02 Sep 1997 they were called I Primi Limited.
A total of 1000 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 599 shares (59.9 per cent). Lastly there is the next share allocation (400 shares 40 per cent) made up of 2 entities.
Principal place of activity
1/50 High Street, Auckland, 1140 New Zealand
Previous addresses
Address #1: Level 1, 50 High St, Auckland New Zealand
Registered & physical address used from 10 Apr 2001 to 29 Aug 2018
Address #2: Norfolk House, 18 High Street, Auckland
Registered & physical address used from 10 Apr 2001 to 10 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lusk, Amanda Mary |
Mt Albert Auckland New Zealand |
22 Oct 1992 - |
Shares Allocation #2 Number of Shares: 599 | |||
Individual | Lusk, Amanda Mary |
Mt Albert Auckland New Zealand |
04 Feb 2010 - |
Individual | Lusk, Antony Alan |
Parnell Auckland 1052 New Zealand |
04 Feb 2010 - |
Individual | Gibson, Eugene |
Auckland 1025 New Zealand |
04 Feb 2010 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Phipps, Danny |
Waikanae Beach Waikanae 5036 New Zealand |
27 Nov 2013 - |
Director | Phipps, Danny |
Waikanae Beach Waikanae 5036 New Zealand |
27 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Gribben Family Trust | 23 Nov 2004 - 23 Nov 2004 | |
Individual | Gribben, Alisdair Grant |
Milford North Shore City New Zealand |
04 Feb 2010 - 27 Nov 2013 |
Individual | Lacassie, Sharon |
Swanson New Zealand |
23 Nov 2004 - 10 May 2006 |
Individual | Lacassie, Sharon Monique |
Titirangi Auckland |
04 Feb 2010 - 04 Feb 2010 |
Individual | Gribben, Alisdair |
Swanson Auckland |
23 Nov 2004 - 23 Nov 2004 |
Individual | Gribben, Cameron Grant |
Ponsonby Auckland New Zealand |
10 May 2010 - 27 Nov 2013 |
Individual | Gribben, Alisdair Grant |
Milford Auckland New Zealand |
10 May 2010 - 27 Nov 2013 |
Individual | Gribben, Alisdair Grant |
Swanson Auckland |
22 Oct 1992 - 26 Feb 2009 |
Individual | Lusk, Antony |
Remuera Auckland, New Zealand |
26 Feb 2009 - 26 Feb 2009 |
Other | Null - Lusk Family Trust | 23 Nov 2004 - 10 May 2006 | |
Other | Null - Gribben Family Trust | 23 Nov 2004 - 23 Nov 2004 | |
Individual | Gibben, Alisdair Grant |
Swanson Auckland |
04 Feb 2010 - 04 Feb 2010 |
Individual | Gribben, Hamish Ross |
Sandringham Auckland New Zealand |
10 May 2010 - 27 Nov 2013 |
Individual | Gribben, Cameron Ross |
50 High Street Auckland |
04 Feb 2010 - 04 Feb 2010 |
Other | Lusk Family Trust | 23 Nov 2004 - 10 May 2006 |
Amanda Mary Lusk - Director
Appointment date: 02 Sep 1994
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 31 May 2010
Danny Phipps - Director (Inactive)
Appointment date: 06 Dec 2012
Termination date: 13 Oct 2023
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 03 Oct 2023
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 06 Dec 2012
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 06 Dec 2012
Alisdair Grant Gribben - Director (Inactive)
Appointment date: 22 Oct 1992
Termination date: 06 Dec 2012
Address: Takapuna, North Shore City, 0620 New Zealand
Address used since 15 May 2012
Jerry Immigration Consulting Limited
57c High Street
The Sunshine Smile Company Limited
Dainty Metropolis, Suite 2k, 1 Courthouse Lane
Fort Wayne Properties Limited
Unit 3404, Metropolis Apartments
New Jersey Properties Limited
Apartment 3404, Metropolis Apartments
Indianapolis Properties Limited
Apartment 3404, Metropolis Apartments
Bloomington Properties Limited
Apartment 3404, Metropolis Apartments
Asadal Limited
57c High Street
Dongdemoon Limited
42 High Street
Oishii Group Holdings Limited
59-67 High Street
Pepper Project Limited
59-67 High Street
Primo Italiano Limited
1 Courthouse Lane
The Sunshine Smile Company Limited
Dainty Metropolis, Suite 2k, 1 Courthouse Lane