Shortcuts

Vynmar Properties Limited

Type: NZ Limited Company (Ltd)
9429040665979
NZBN
65839
Company Number
Registered
Company Status
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Registered & physical & service address used since 07 Aug 2018

Vynmar Properties Limited, a registered company, was started on 24 Jan 1964. 9429040665979 is the business number it was issued. This company has been managed by 4 directors: Roger Alan Smith - an active director whose contract began on 21 Jun 1995,
Leanne Jane Smith - an active director whose contract began on 23 Apr 2012,
Alan Mervyn Smith - an inactive director whose contract began on 28 Mar 1974 and was terminated on 25 Oct 2011,
Margery Warner Smith - an inactive director whose contract began on 28 Mar 1974 and was terminated on 21 Jun 1995.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (type: registered, physical).
Vynmar Properties Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address up until 07 Aug 2018.
Old names used by the company, as we identified at BizDb, included: from 24 Jan 1964 to 01 Nov 1978 they were named Alan's Foodmarket Limited.
A total of 4500 shares are allocated to 3 shareholders (3 groups). The first group consists of 4449 shares (98.87%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 49 shares (1.09%). Finally there is the 3rd share allotment (1 share 0.02%) made up of 1 entity.

Addresses

Previous addresses

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 24 May 2012 to 07 Aug 2018

Address: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland New Zealand

Physical address used from 14 Sep 2002 to 24 May 2012

Address: C/- Lock & Partners Ltd, 1st Level, 171 Hobson St, Auckland New Zealand

Registered address used from 09 Nov 2001 to 24 May 2012

Address: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Registered address used from 09 Nov 2001 to 09 Nov 2001

Address: 133 Vincent Street, Auckland

Physical address used from 20 Sep 1997 to 14 Sep 2002

Address: 133 Vincent Street, Auckland 1

Registered address used from 25 May 1997 to 09 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 4500

Annual return filing month: September

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4449
Individual Railey, Derek George Onehunga
Auckland
1643
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Railey, Derek George Onehunga
Auckland
1643
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Smith, Leanne Jane Morrinsville
Morrinsville
3300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Alan Mervyn Edmond Hillary Retirement, Remuera
Auckland
1050
New Zealand
Individual Smith, Roger Alan 1st Level
171 Hobson Street, Auckland

New Zealand
Individual Smith, Roger Alan Morrinsville
Morrinsville
3300
New Zealand
Individual Smith, Roger Alan Morrinsville
Morrinsville
3300
New Zealand
Individual Smith, Roger Alan Morrinsville
Morrinsville
3300
New Zealand
Individual Smith, Alan Mervyn Edmond Hillary Retirement, Remuera
Auckland
1050
New Zealand
Individual Smith, Roger Alan 1st Level
171 Hobson Street, Auckland

New Zealand
Individual Smith, Roger Alan 1st Level
171 Hobson Street, Auckland
Individual Smith, Alan Mervyn Edmond Hillary Retirement, Remuera
Auckland
1050
New Zealand
Directors

Roger Alan Smith - Director

Appointment date: 21 Jun 1995

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 08 Sep 2016


Leanne Jane Smith - Director

Appointment date: 23 Apr 2012

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 08 Sep 2016


Alan Mervyn Smith - Director (Inactive)

Appointment date: 28 Mar 1974

Termination date: 25 Oct 2011

Address: Edmond Hillary Retirement Village, Remuera, Auckland,

Address used since 24 Sep 2008


Margery Warner Smith - Director (Inactive)

Appointment date: 28 Mar 1974

Termination date: 21 Jun 1995

Address: Remuera 5,

Address used since 28 Mar 1974

Nearby companies

Ikon Commercial Limited
1026 Victoria Street

Drainage Systems Auckland Limited
1026 Victoria Street

Freedom In Peace Limited
1026 Victoria Street

Zillkes Medical Limited
1026 Victoria Street

Distribution Gp Limited
1026 Victoria Street

Firth Developments Limited
1026 Victoria Street