Vending Direct Limited was started on 24 Apr 2013 and issued a New Zealand Business Number of 9429030247390. This registered LTD company has been supervised by 12 directors: Paul Russell Faint - an active director whose contract began on 18 Jul 2013,
Mark Bellas - an active director whose contract began on 31 Jul 2020,
Lawrence Ronald Margrain - an active director whose contract began on 31 Jul 2020,
Steven John Holmes - an active director whose contract began on 29 Jun 2022,
Christopher William Dineen - an inactive director whose contract began on 31 Jul 2020 and was terminated on 05 Jul 2023.
According to our data (updated on 16 Mar 2024), this company registered 1 address: 4 Corsica Way, Karaka, Papakura, 2113 (types include: postal, office).
Up to 20 May 2022, Vending Direct Limited had been using 4 Corsica Way, Karaka, Auckland as their registered address.
A total of 888889 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 138889 shares are held by 1 entity, namely:
Bellas Consulting Limited (an entity) located at Castor Bay, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 28.12 per cent shares (exactly 250000 shares) and includes
Bolton Equities Limited - located at 1 Albert Street, Auckland.
The next share allocation (500000 shares, 56.25%) belongs to 2 entities, namely:
Faint, Paul Russell, located at Karaka, Papakura (an individual),
J T Trustee Co Limited, located at Takapuna, Auckland, Null (an entity). Vending Direct Limited was categorised as "Specialised food retailing nec" (ANZSIC G412950).
Principal place of activity
15 Bayvista Drive, Karaka, Papakura, 2113 New Zealand
Previous addresses
Address #1: 4 Corsica Way, Karaka, Auckland, 2113 New Zealand
Registered & physical address used from 14 Mar 2022 to 20 May 2022
Address #2: 5 Lombardia Way, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 06 Jul 2021 to 14 Mar 2022
Address #3: 15 Bayvista Drive, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 04 May 2017 to 06 Jul 2021
Address #4: 91 Normanby Road, Rd 1, Papakura, 2580 New Zealand
Registered & physical address used from 29 Jul 2013 to 04 May 2017
Address #5: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 24 Apr 2013 to 29 Jul 2013
Basic Financial info
Total number of Shares: 888889
Annual return filing month: November
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 138889 | |||
Entity (NZ Limited Company) | Bellas Consulting Limited Shareholder NZBN: 9429035222354 |
Castor Bay Auckland 0620 New Zealand |
01 Sep 2020 - |
Shares Allocation #2 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Bolton Equities Limited Shareholder NZBN: 9429033504780 |
1 Albert Street Auckland 1010 New Zealand |
01 Sep 2020 - |
Shares Allocation #3 Number of Shares: 500000 | |||
Individual | Faint, Paul Russell |
Karaka Papakura 2113 New Zealand |
19 Jul 2013 - |
Entity (NZ Limited Company) | J T Trustee Co Limited Shareholder NZBN: 9429036189816 |
Takapuna Auckland Null New Zealand |
19 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wondergem, Clarke |
Point Chevalier Auckland 1022 New Zealand |
23 Nov 2022 - 25 Oct 2023 |
Entity | Bolton Equities Limited Shareholder NZBN: 9429033504780 Company Number: 1925328 |
Herne Bay Auckland 1011 New Zealand |
27 Jun 2013 - 01 Sep 2020 |
Individual | Macdonald, David Ross |
Rd 1 Whakatane 3191 New Zealand |
27 Jun 2013 - 01 Sep 2020 |
Individual | Macdonald, Kenneth John |
Otumoetai Tauranga 3110 New Zealand |
27 Jun 2013 - 01 Sep 2020 |
Individual | Hogg, Glenn Andrew |
Island Bay Wellington 6023 New Zealand |
28 Jun 2019 - 02 Aug 2022 |
Individual | Bolton, Murray John |
Remuera Auckland 1050 New Zealand |
27 Jun 2013 - 01 Sep 2020 |
Entity | Bolton Equities Limited Shareholder NZBN: 9429033504780 Company Number: 1925328 |
Herne Bay Auckland 1011 New Zealand |
27 Jun 2013 - 01 Sep 2020 |
Individual | Higham, Melissa May |
Ellerslie Auckland 1051 New Zealand |
24 Apr 2013 - 27 Jun 2013 |
Entity | Bolton Equities Limited Shareholder NZBN: 9429033504780 Company Number: 1925328 |
Herne Bay Auckland 1011 New Zealand |
27 Jun 2013 - 01 Sep 2020 |
Individual | Bolton, Murray John |
Remuera Auckland 1050 New Zealand |
27 Jun 2013 - 01 Sep 2020 |
Individual | Macdonald, Kenneth John |
Otumoetai Tauranga 3110 New Zealand |
27 Jun 2013 - 01 Sep 2020 |
Individual | Macdonald, David Ross |
Rd 1 Whakatane 3191 New Zealand |
27 Jun 2013 - 01 Sep 2020 |
Director | Melissa May Higham |
Ellerslie Auckland 1051 New Zealand |
24 Apr 2013 - 27 Jun 2013 |
Paul Russell Faint - Director
Appointment date: 18 Jul 2013
Address: Karaka, Papakura, 2113 New Zealand
Address used since 04 Nov 2023
Address: Karaka, Papakura, 2113 New Zealand
Address used since 28 Jun 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 18 Jul 2013
Mark Bellas - Director
Appointment date: 31 Jul 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 31 Jul 2020
Lawrence Ronald Margrain - Director
Appointment date: 31 Jul 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 31 Jul 2020
Steven John Holmes - Director
Appointment date: 29 Jun 2022
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 29 Jun 2022
Christopher William Dineen - Director (Inactive)
Appointment date: 31 Jul 2020
Termination date: 05 Jul 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Jan 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 31 Jul 2020
Murray John Bolton - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 29 Jun 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 May 2013
Glenn Andrew Hogg - Director (Inactive)
Appointment date: 31 Mar 2019
Termination date: 02 Dec 2021
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 31 Mar 2019
Alister John Sides - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 08 Aug 2020
Address: West Pennant Hills, New South Wales, 2125 Australia
Address used since 18 Jul 2013
Kenneth John Macdonald - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 31 Jul 2020
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 20 May 2013
Melissa May Higham - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 23 Jul 2013
Address: 24b Michaels Avenue, Ellerslie, Auckland, 1051 New Zealand
Address used since 28 Jun 2013
Melissa May Higham - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 20 May 2013
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 24 Apr 2013
Melissa May Higham - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 20 May 2013
Address: 24b Michaels Avenue, Ellerslie, Auckland, 1051 New Zealand
Address used since 20 May 2013
Rugby Transfers International Limited
8 Bayvista Drive
R & R Sands Services Limited
1 Agria Avenue
Raajiv Raahul Investments Limited
68 Bayvista Drive
General Management Company Limited
68 Bayvista Drive
Argus International Limited
68 Bayvista Drive
Fairmall Investments Limited
68 Bayvista Drive
Bristow Holdings Limited
77 Carnoustie Drive
Chilli New Zealand Limited
20 Wellington Street
Fg Ideas Limited
34 Trentham Road
S S Bakers Limited
37 Onslow Road
Sustenance Limited
419 Oira Road
The Coromandel Smoking Co (2010) Limited
33 Coles Crescent