Shortcuts

Vindlar Limited

Type: NZ Limited Company (Ltd)
9429031400985
NZBN
3084065
Company Number
Registered
Company Status
Current address
130 Waikawa Road
Picton 7220
New Zealand
Physical & registered & service address used since 07 Oct 2019

Vindlar Limited, a registered company, was launched on 01 Sep 2010. 9429031400985 is the business number it was issued. This company has been supervised by 2 directors: Brent James Mcdowell - an active director whose contract started on 01 Sep 2010,
Nicholas Harold Gerritsen - an active director whose contract started on 01 Sep 2010.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 130 Waikawa Road, Picton, 7220 (types include: physical, registered).
Vindlar Limited had been using 282 Wakefield Street, Te Aro, Wellington as their registered address until 07 Oct 2019.
Previous names for this company, as we established at BizDb, included: from 30 Aug 2010 to 17 Jun 2019 they were named Foodspy Limited.
A total of 1000000 shares are allotted to 8 shareholders (5 groups). The first group is comprised of 25000 shares (2.5%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 25000 shares (2.5%). Lastly there is the 3rd share allotment (450000 shares 45%) made up of 2 entities.

Addresses

Previous addresses

Address: 282 Wakefield Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 12 Nov 2014 to 07 Oct 2019

Address: 130 Waikawa Road, Picton, Picton, 7220 New Zealand

Registered address used from 14 Nov 2012 to 12 Nov 2014

Address: 130 Waikawa Road, Picton, Picton, 7220 New Zealand

Physical address used from 13 Nov 2012 to 07 Oct 2019

Address: 122 Taradale Road, Napier, 4112 New Zealand

Registered address used from 01 Sep 2010 to 14 Nov 2012

Address: 122 Taradale Road, Napier, 4112 New Zealand

Physical address used from 01 Sep 2010 to 13 Nov 2012

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 29 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Mcdowell, Matthew David Birkenhead
North Shore City
0626
New Zealand
Entity (NZ Limited Company) Independent Trust Company (2007) Limited
Shareholder NZBN: 9429033650753
3rd Floor, Gibson Sheat Centre
1 Margaret Street, Lower Hutt

New Zealand
Shares Allocation #2 Number of Shares: 25000
Entity (NZ Limited Company) Independent Trust Company (2007) Limited
Shareholder NZBN: 9429033650753
3rd Floor, Gibson Sheat Centre
1 Margaret Street, Lower Hutt

New Zealand
Individual Mcdowell, Steven John Seatoun
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 450000
Director Gerritsen, Nicholas Harold Picton
7220
New Zealand
Entity (NZ Limited Company) Montreal Trustees 2017 Limited
Shareholder NZBN: 9429045966200
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 450000
Other (Other) Aesir Limited Ajeltake Road
Ajeltake Island, Majuro
MH96960
Marshall Islands
Shares Allocation #5 Number of Shares: 50000
Individual Crombie, Gavin 93-107 Lockhart Road, Wan Chai
Hong Kong
0000
Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Brent Mcdowell Quarry Bay

Hong Kong SAR China
Individual Buchan, John Alexander Shepherd Clarendon Tower, 78 Worcester Street
Christchurch
8011
New Zealand
Directors

Brent James Mcdowell - Director

Appointment date: 01 Sep 2010

Address: Singapore, 179804 Singapore

Address used since 01 Apr 2021

Address: Bonham Strand, Sheung Wan, 0000 Hong Kong SAR China

Address used since 01 Apr 2014

Address: 14 Science Museum Road, Tsim Sha Tsui, 0000 Hong Kong SAR China

Address used since 05 Apr 2018

Address: 14 Science Museum Road, Tsim Sha Tsui, Hong Kong SAR China

Address used since 10 Jun 2019


Nicholas Harold Gerritsen - Director

Appointment date: 01 Sep 2010

Address: Picton, 7220 New Zealand

Address used since 01 Sep 2010

Nearby companies

Celsias Limited
130 Waikawa Road

Crispstart Limited
130 Waikawa Road

Finial Trustee Limited
123 Waikawa Road

Avalon Jewellers And Fine Gifts Limited
67 Milton Terrace

Sj Hall Business Consultancy Limited
58 Hampden Street

Sustainance Limited
58 Hampden Street