Shortcuts

Vynco Industries (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039111227
NZBN
506239
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 15 Sep 2017

Vynco Industries (N.z.) Limited, a registered company, was registered on 03 Jul 1991. 9429039111227 is the business number it was issued. This company has been supervised by 14 directors: John Beecroft Vale - an active director whose contract began on 03 Jul 1991,
Simon John Vale - an active director whose contract began on 30 Sep 2004,
Amanda Claire Vale - an active director whose contract began on 01 Jul 2021,
Lim Chye Huat - an inactive director whose contract began on 22 Oct 1992 and was terminated on 31 Dec 2013,
Chai Lai Lim - an inactive director whose contract began on 28 Jan 1999 and was terminated on 31 Dec 2013.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Vynco Industries (N.z.) Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their registered address until 15 Sep 2017.
A single entity owns all company shares (exactly 682500 shares) - Vale Investments Limited - located at 8013, Christchurch.

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 19 Jul 2017 to 15 Sep 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 19 Oct 2015 to 19 Jul 2017

Address: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Jun 2011 to 19 Oct 2015

Address: Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch New Zealand

Registered address used from 11 Apr 1997 to 29 Jun 2011

Address: 388 Tuam Street, Christchurch New Zealand

Physical address used from 11 Apr 1997 to 29 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 682500

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 682500
Entity (NZ Limited Company) Vale Investments Limited
Shareholder NZBN: 9429041029299
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huat, Lim Chye Singapore
Individual Potts, Donald Joseph Greenpark
R D, Christchurch
Other Lim Kim Hai Electric Co. (s) Pte Ltd
Other Null - Lim Kim Hai Electric Co. (s) Pte Ltd
Entity Vale Holdings Limited
Shareholder NZBN: 9429038075803
Company Number: 859300
Entity Vale Investments Limited
Shareholder NZBN: 9429041029299
Company Number: 4848119
Individual Vale, Simon John Remuera
Auckland
Entity Vale Holdings Limited
Shareholder NZBN: 9429038075803
Company Number: 859300
Entity Vale Investments Limited
Shareholder NZBN: 9429041029299
Company Number: 4848119

Ultimate Holding Company

08 Sep 2016
Effective Date
Vale Investments Limited
Name
Ltd
Type
4848119
Ultimate Holding Company Number
NZ
Country of origin
287-293 Durham Street North
Christchurch 8013
New Zealand
Address
Directors

John Beecroft Vale - Director

Appointment date: 03 Jul 1991

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Oct 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 29 Apr 2019


Simon John Vale - Director

Appointment date: 30 Sep 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2005

Address: Remuera, Auckland, 1072 New Zealand

Address used since 29 Apr 2019


Amanda Claire Vale - Director

Appointment date: 01 Jul 2021

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jul 2021


Lim Chye Huat - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 31 Dec 2013

Address: Singapore,

Address used since 22 Oct 1992


Chai Lai Lim - Director (Inactive)

Appointment date: 28 Jan 1999

Termination date: 31 Dec 2013

Address: Singapore 487281,

Address used since 28 Jan 1999


Boon Hock Bernard Lim - Director (Inactive)

Appointment date: 18 Jun 2010

Termination date: 31 Dec 2013

Address: Singapore, 487096 Singapore

Address used since 18 Jun 2010


Yong Hwa Tan - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 31 Dec 2013

Address: Edgefield Plains, 13-101, Singapore 821103, Singapore

Address used since 01 Jul 2010


Michael Choo - Director (Inactive)

Appointment date: 17 Aug 1994

Termination date: 31 Dec 2009

Address: Singapore 58200,

Address used since 17 Aug 1994


Donald Joseph Potts - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 30 Sep 2004

Address: Green Park, R D, Christchurch,

Address used since 03 Jul 1991


Ah Heng Chia - Director (Inactive)

Appointment date: 28 Jan 1999

Termination date: 12 Dec 2003

Address: Telok Kurau, Singapore 425360,

Address used since 28 Jan 1999


Alan Lim Kim Huat - Director (Inactive)

Appointment date: 20 Mar 1997

Termination date: 29 May 1997

Address: Dan Elsam, Malaysia,

Address used since 20 Mar 1997


Alan Kim Lim Huat - Director (Inactive)

Appointment date: 08 Jan 1997

Termination date: 05 May 1997

Address: Dan Elsam, Malaysia,

Address used since 08 Jan 1997


Wing Hing Ngow - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 20 Aug 1996

Address: Jalan Ss 16/1, Subang Jaya, 47500, Petaling, Jaya Selangor, Malaysia,

Address used since 03 Jul 1991


Alan Lawrence Hall - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 22 Oct 1992

Address: Stokes Valley, Wellington,

Address used since 03 Jul 1991

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North