Vivo Kitchen Furniture Limited was launched on 26 Sep 1989 and issued a number of 9429039329844. The registered LTD company has been managed by 4 directors: Frank Grgec - an active director whose contract started on 26 Sep 1989,
Elizabeth Grgec - an inactive director whose contract started on 26 Sep 1989 and was terminated on 08 Mar 2021,
Stefan Grgec - an inactive director whose contract started on 26 Sep 1989 and was terminated on 08 Mar 2021,
John Grgec - an inactive director whose contract started on 26 Sep 1989 and was terminated on 27 Sep 2019.
As stated in BizDb's database (last updated on 17 Mar 2024), this company registered 1 address: 3 Tongariro St, Mt Eden, Auckland, 1024 (category: registered, service).
Up to 04 Mar 2020, Vivo Kitchen Furniture Limited had been using Level 2, 408 Khyber Pass Road, Newmarket, Auckland as their physical address.
BizDb found former names used by this company: from 26 Sep 1989 to 01 Apr 2021 they were named Auckland Laminate Specialists (1989) Limited.
A total of 15000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 14997 shares are held by 1 entity, namely:
Auckland Laminate Specialists Limited (an entity) located at Mt Eden, Auckland postcode 1024.
Then there is a group that consists of 2 shareholders, holds 0.01 per cent shares (exactly 2 shares) and includes
Grgec, Frank - located at Mt Eden, Auckland,
Hughes, Wendy Elizabeth - located at Mount Eden, Auckland.
The 3rd share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Grgec, Frank, located at Mt Eden, Auckland (an individual). Vivo Kitchen Furniture Limited is classified as "Furniture mfg nec" (business classification C251920).
Previous addresses
Address #1: Level 2, 408 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 22 Sep 2009 to 04 Mar 2020
Address #2: Bdo Spicers, Bdo House, Level 2, 116 Harris Road, East Tamaki, Auckland
Physical address used from 28 Apr 2008 to 22 Sep 2009
Address #3: Bdo Spicers, Bdo House, Level 2, 116 Harris Road, East Tamaki
Registered address used from 28 Apr 2008 to 22 Sep 2009
Address #4: Suite 5, Level 2, 309 Broadway, Newmarket, Auckland
Registered address used from 27 Feb 2002 to 28 Apr 2008
Address #5: Suite 5 2nd Floor, 309 Broadway, Newmarket, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: Suite 5, Level 2, 309 Broadway, Newmarket, Auckland
Physical address used from 01 Jul 1997 to 28 Apr 2008
Address #7: C/o Strong & Co, 1st Floor, 217 Greath South Rd, Greenlane Auckland
Registered address used from 28 Jan 1994 to 27 Feb 2002
Basic Financial info
Total number of Shares: 15000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14997 | |||
Entity (NZ Limited Company) | Auckland Laminate Specialists Limited Shareholder NZBN: 9429038079528 |
Mt Eden Auckland 1024 New Zealand |
26 Sep 1989 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Grgec, Frank |
Mt Eden Auckland |
29 Jan 2008 - |
Individual | Hughes, Wendy Elizabeth |
Mount Eden Auckland 1024 New Zealand |
28 May 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Grgec, Frank |
Mt Eden Auckland |
29 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregec, Stefan |
Lynfield Auckland 1041 New Zealand |
29 Jan 2008 - 28 May 2021 |
Individual | Grgec, John |
Mt Eden Auckland New Zealand |
29 Jan 2008 - 22 Oct 2019 |
Individual | Grcec, Elizabeth |
11 Commodore Drive Lynfield, Auckland 1041 New Zealand |
29 Jan 2008 - 28 May 2021 |
Individual | Grgec, Elizabeth |
Lynfield Auckland 1041 New Zealand |
29 Jan 2008 - 01 Apr 2021 |
Frank Grgec - Director
Appointment date: 26 Sep 1989
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Jan 2010
Elizabeth Grgec - Director (Inactive)
Appointment date: 26 Sep 1989
Termination date: 08 Mar 2021
Address: Lynfield, Auckland, 1041 New Zealand
Address used since 25 Feb 2020
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 26 Sep 1989
Stefan Grgec - Director (Inactive)
Appointment date: 26 Sep 1989
Termination date: 08 Mar 2021
Address: Lynfield, Auckland, 1041 New Zealand
Address used since 25 Feb 2020
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 26 Sep 1989
John Grgec - Director (Inactive)
Appointment date: 26 Sep 1989
Termination date: 27 Sep 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Jan 2010
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Miss Lolo Holdings Limited
110 St Lukes Road
Miss Lolo Limited
110 St Lukes Road
R & R Style Limited
95 Panorama Rd.
Rollercoaster Design Limited
3 Basque Road
Stella Products Limited
5 Paerimu Street
Sunday Made Limited
9 Tranmere Road