Vetro Online Limited was launched on 04 Feb 2011 and issued a business number of 9429031232043. The registered LTD company has been managed by 4 directors: David Clement Moore - an active director whose contract started on 21 Oct 2016,
Prudence Bridget Sandall - an active director whose contract started on 26 Mar 2024,
Jan Patulski - an inactive director whose contract started on 04 Feb 2011 and was terminated on 24 Jun 2023,
Simon Gower - an inactive director whose contract started on 04 Feb 2011 and was terminated on 31 Oct 2016.
According to BizDb's information (last updated on 16 Feb 2025), this company uses 1 address: 52 Ford Road, Onekawa, Napier, 4110 (type: postal, office).
Up until 10 Nov 2016, Vetro Online Limited had been using 538 Anglesea Street, Hamilton Central, Hamilton as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 34 shares are held by 2 entities, namely:
Napier Independent Trustees (Patulski) Limited (an entity) located at Ahuriri, Napier postcode 4110,
Mcbeth, Anna (an individual) located at Hospital Hill, Napier postcode 4110.
Then there is a group that consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Sandall, Prue - located at Hospital Hill, Napier.
The third share allocation (33 shares, 33%) belongs to 1 entity, namely:
Moore, David Clement, located at Mount Eden, Auckland (an individual). Vetro Online Limited is classified as "Specialised food retailing nec" (business classification G412950).
Previous address
Address #1: 538 Anglesea Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 04 Feb 2011 to 10 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Napier Independent Trustees (patulski) Limited Shareholder NZBN: 9429051373160 |
Ahuriri Napier 4110 New Zealand |
26 Mar 2024 - |
Individual | Mcbeth, Anna |
Hospital Hill Napier 4110 New Zealand |
26 Mar 2024 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Sandall, Prue |
Hospital Hill Napier 4110 New Zealand |
16 Jun 2020 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Moore, David Clement |
Mount Eden Auckland 1024 New Zealand |
25 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patulski, Jan |
Hospital Hill Napier 4110 New Zealand |
04 Feb 2011 - 21 Mar 2024 |
Other | J & A Patulski Family Trust | 21 Mar 2024 - 26 Mar 2024 | |
Individual | Gower, Simon |
Huntington Hamilton 3210 New Zealand |
04 Feb 2011 - 25 Oct 2016 |
Director | Simon Gower |
Huntington Hamilton 3210 New Zealand |
04 Feb 2011 - 25 Oct 2016 |
David Clement Moore - Director
Appointment date: 21 Oct 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Mar 2022
Address: Woodside Road, Auckland, 1024 New Zealand
Address used since 16 Jun 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 21 Oct 2016
Prudence Bridget Sandall - Director
Appointment date: 26 Mar 2024
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 26 Mar 2024
Jan Patulski - Director (Inactive)
Appointment date: 04 Feb 2011
Termination date: 24 Jun 2023
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 04 Feb 2011
Simon Gower - Director (Inactive)
Appointment date: 04 Feb 2011
Termination date: 31 Oct 2016
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 16 Jun 2016
Continuous Fascia And Spouting Limited
1 Puketapu Road
Vetro Wholesalers Limited
1 Puketapu Road
Protecto Waterproofing Solutions (2011) Limited
1 Puketapu Road
Positive Solutions 2011 Limited
1 Puketapu Road
Cave Farming Limited
1 Puketapu Road
E A Smith Limited
1 Puketapu Road
Gourmet Hawkes Bay Limited
313 Eastbourne Street W
Hunt's Hotbread Limited
13 Barcroft Street
Maison De Cuisine Limited
111 Avenue Road East
Mp Foods (2015) Limited
7 Sue Place
The Fun Club Limited
4 Rose Street
The Untouched Pantry Limited
47 Neal Crescent