Vivnot Enterprises Limited, a registered company, was started on 28 Jan 2011. 9429031236683 is the number it was issued. "Landscaping and property maintenance service" (ANZSIC E329150) is how the company was classified. The company has been supervised by 4 directors: Tony Edward Veale - an active director whose contract started on 28 Jan 2011,
Vivienne Joy Veale - an active director whose contract started on 28 Jan 2011,
Fiona Mary Wisnewski - an inactive director whose contract started on 28 Jan 2011 and was terminated on 22 Jul 2015,
Philip Edward Wisnewski - an inactive director whose contract started on 28 Jan 2011 and was terminated on 22 Jul 2015.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 67 Seddon Road, Frankton, Hamilton, 3204 (types include: registered, physical).
Vivnot Enterprises Limited had been using 39 Thackery Street, Hamilton, Hamilton as their registered address until 07 Apr 2021.
Old names used by the company, as we identified at BizDb, included: from 27 Jan 2011 to 03 Oct 2016 they were named Eastside Foods Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 98 shares (98 per cent). Finally we have the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Previous address
Address: 39 Thackery Street, Hamilton, Hamilton, 3204 New Zealand
Registered & physical address used from 28 Jan 2011 to 07 Apr 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Veale, Tony Edward |
Te Awamutu Te Awamutu 3800 New Zealand |
28 Jan 2011 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Veale Family Trust Limited Shareholder NZBN: 9429033975412 |
Frankton Hamilton 3204 New Zealand |
22 Dec 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Veale, Vivienne Joy |
Te Awamutu Te Awamutu 3800 New Zealand |
28 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wisnewski, Philip Edward |
Rd 2 Ohaupo 3882 New Zealand |
28 Jan 2011 - 13 Aug 2015 |
Individual | Wisnewski, Fiona Mary |
Rd 2 Ohaupo 3882 New Zealand |
28 Jan 2011 - 13 Aug 2015 |
Entity | Veale Holdings Trust Limited Shareholder NZBN: 9429033127521 Company Number: 1986302 |
28 Jan 2011 - 22 Dec 2011 | |
Entity | Tompkins Wake Trustees 2008 Limited Shareholder NZBN: 9429032986761 Company Number: 2073221 |
22 Dec 2011 - 13 Aug 2015 | |
Director | Philip Edward Wisnewski |
Rd 2 Ohaupo 3882 New Zealand |
28 Jan 2011 - 13 Aug 2015 |
Director | Fiona Mary Wisnewski |
Rd 2 Ohaupo 3882 New Zealand |
28 Jan 2011 - 13 Aug 2015 |
Entity | Tompkins Wake Trustees 2008 Limited Shareholder NZBN: 9429032986761 Company Number: 2073221 |
22 Dec 2011 - 13 Aug 2015 | |
Entity | Veale Holdings Trust Limited Shareholder NZBN: 9429033127521 Company Number: 1986302 |
28 Jan 2011 - 22 Dec 2011 |
Tony Edward Veale - Director
Appointment date: 28 Jan 2011
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 28 Jan 2011
Vivienne Joy Veale - Director
Appointment date: 28 Jan 2011
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 28 Jan 2011
Fiona Mary Wisnewski - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 22 Jul 2015
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 28 Jan 2011
Philip Edward Wisnewski - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 22 Jul 2015
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 28 Jan 2011
Health, Harmony And Wellbeing Limited
39 Thackeray Street
Jackel Tairua Limited
39 Thackeray Street
Nz Vehicle Finance Limited
39 Thackeray St
Stressbox Limited
39 Thackeray St
Coro Holdings Limited
39 Thackeray Street
Gibson Plumbing (hamilton) Limited
39 Thackeray Street
Creative Fusion Limited
74 Jellicoe Drive
Groundworks Landscaping Limited
Level 2
Landscape Solutions Pty Limited
Map & Associates House
Mills Contracting Services Limited
Chartered Accountants
Paradise Landscapes Limited
C/- Mckinnon & Co
The Landscape Design Studio Limited
39 Thackeray St