Vidak Limited, a registered company, was launched on 04 Feb 1988. 9429039502834 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Michael John Vidak - an active director whose contract began on 22 Nov 1991,
Louise Cynthia Vidak - an active director whose contract began on 22 Nov 1991,
Jonathan Vidak - an active director whose contract began on 07 Mar 2012,
Gareth Lawrence Mcvey Brown - an active director whose contract began on 07 Mar 2012,
Timothy Grant Livingstone - an active director whose contract began on 01 Jan 2015.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 66 Lady Ruby Drive, East Tamaki, Auckland, 2013 (category: delivery, postal).
Vidak Limited had been using 4 Hotunui Drive, Mt Wellington, Auckland as their registered address until 13 Aug 2001.
Previous aliases for the company, as we established at BizDb, included: from 09 Sep 1997 to 04 Oct 2006 they were called Vidak Davies Limited, from 04 Feb 1988 to 09 Sep 1997 they were called Vidaq Commercial Interiors Limited.
A total of 375046 shares are allotted to 12 shareholders (7 groups). The first group includes 60000 shares (16 per cent) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 60000 shares (16 per cent). Lastly the next share allocation (188270 shares 50.2 per cent) made up of 3 entities.
Principal place of activity
66 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 4 Hotunui Drive, Mt Wellington, Auckland
Registered & physical address used from 13 Aug 2001 to 13 Aug 2001
Address #2: 7c Bassant Avenue, Penrose, Auckland
Registered address used from 03 Nov 1993 to 13 Aug 2001
Basic Financial info
Total number of Shares: 375046
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Individual | Papps, Amanda Jane |
Ellerslie Auckland 1051 New Zealand |
20 Jun 2022 - |
Entity (NZ Limited Company) | Gyw Trustees (papps Brown) Limited Shareholder NZBN: 9429049170030 |
45 Knights Road Lower Hutt 5010 New Zealand |
20 Jun 2022 - |
Individual | Brown, Gareth |
Ellerslie Auckland 1051 New Zealand |
16 Feb 2012 - |
Shares Allocation #2 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Wakefields Corporate Trustee (vidak) Limited Shareholder NZBN: 9429050422371 |
Te Aro Wellington 6011 New Zealand |
20 Jun 2022 - |
Individual | Vidak, Jonathan |
Churton Park Wellington 6037 New Zealand |
16 Feb 2012 - |
Shares Allocation #3 Number of Shares: 188270 | |||
Entity (NZ Limited Company) | Wynyard Wood (vidak) Trustee Limited Shareholder NZBN: 9429047939370 |
East Tamaki Auckland 2013 New Zealand |
02 Jul 2020 - |
Individual | Vidak, Louise Cynthia |
29 Island View Terrace Cockle Bay, Auckland 2014 New Zealand |
10 Jun 2005 - |
Individual | Vidak, Michael John |
29 Island View Terrace Cockle Bay, Auckland 2014 New Zealand |
10 Jun 2005 - |
Shares Allocation #4 Number of Shares: 33386 | |||
Individual | Brown, Gareth |
Ellerslie Auckland 1051 New Zealand |
16 Feb 2012 - |
Shares Allocation #5 Number of Shares: 33386 | |||
Individual | Vidak, Jonathan |
Churton Park Wellington 6037 New Zealand |
16 Feb 2012 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Vidak, Louise Cynthia |
Cockle Bay Auckland 2014 New Zealand |
04 Feb 1988 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Vidak, Michael John |
Cockle Bay Auckland 2014 New Zealand |
04 Feb 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harborne, Kevin Wayne |
15 Chisbury Rd Howick New Zealand |
10 Jun 2005 - 02 Jul 2020 |
Other | The Edgeware Family Trust | 25 Aug 2009 - 27 Jun 2010 | |
Individual | Davies, Maurice John |
Eastern Beach |
04 Feb 1988 - 10 Jun 2005 |
Individual | Harborne, Kevin Wayne |
51 Walle Ave Eastern Beach |
10 Jun 2005 - 02 Jul 2020 |
Other | Null - The Edgeware Family Trust | 25 Aug 2009 - 27 Jun 2010 | |
Individual | Davies, Maurice John |
51 Walle Ave Eastern Beach |
10 Jun 2005 - 10 Jun 2005 |
Individual | Harborne, Kevin Wayne |
51 Walle Ave Eastern Beach |
10 Jun 2005 - 02 Jul 2020 |
Individual | Davies, Pauline Joy |
51 Walle Ave Eastern Beach |
10 Jun 2005 - 10 Jun 2005 |
Individual | Goldsmith, Bruce |
St Ives Sydney, Australia |
26 Aug 2009 - 11 Oct 2011 |
Michael John Vidak - Director
Appointment date: 22 Nov 1991
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Aug 2019
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 03 Oct 2016
Louise Cynthia Vidak - Director
Appointment date: 22 Nov 1991
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 03 Oct 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Aug 2019
Jonathan Vidak - Director
Appointment date: 07 Mar 2012
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Mar 2023
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Aug 2018
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 07 Mar 2012
Gareth Lawrence Mcvey Brown - Director
Appointment date: 07 Mar 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 29 Sep 2014
Timothy Grant Livingstone - Director
Appointment date: 01 Jan 2015
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Jan 2015
Bruce Goldsmith - Director (Inactive)
Appointment date: 22 Oct 2006
Termination date: 30 Nov 2010
Address: St Ives, Sydney, Australia,
Address used since 22 Oct 2006
Maurice John Davies - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 21 Sep 2006
Address: Eastern Beach,
Address used since 22 Nov 1991
Vidak Retreat Limited
66 Lady Ruby Drive
Vidak Ip Limited
66 Lady Ruby Drive
Mataqali Investments Limited
66 Lady Ruby Drive
Yamaha Motor Finance New Zealand Limited
58 Lady Ruby Drive
Yamaha Motor New Zealand Limited
58 Lady Ruby Drive
Yamaha Motor Insurance New Zealand Limited
58 Lady Ruby Drive