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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 682500 | |||
Entity (NZ Limited Company) | Vale Investments Limited Shareholder NZBN: 9429041029299 |
Christchurch 8013 New Zealand |
17 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huat, Lim Chye |
Singapore |
03 Jul 1991 - 18 Oct 2004 |
Individual | Potts, Donald Joseph |
Greenpark R D, Christchurch |
03 Jul 1991 - 18 Oct 2004 |
Other | Lim Kim Hai Electric Co. (s) Pte Ltd | 03 Jul 1991 - 15 Jan 2014 | |
Other | Null - Lim Kim Hai Electric Co. (s) Pte Ltd | 03 Jul 1991 - 15 Jan 2014 | |
Entity | Vale Holdings Limited Shareholder NZBN: 9429038075803 Company Number: 859300 |
03 Jul 1991 - 17 Jun 2014 | |
Entity | Vale Investments Limited Shareholder NZBN: 9429041029299 Company Number: 4848119 |
15 Jan 2014 - 17 Jun 2014 | |
Individual | Vale, Simon John |
Remuera Auckland |
04 Nov 2008 - 17 Jun 2014 |
Entity | Vale Holdings Limited Shareholder NZBN: 9429038075803 Company Number: 859300 |
03 Jul 1991 - 17 Jun 2014 | |
Entity | Vale Investments Limited Shareholder NZBN: 9429041029299 Company Number: 4848119 |
15 Jan 2014 - 17 Jun 2014 |
Ultimate Holding Company
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
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