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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Mcdowell, Matthew David |
Birkenhead North Shore City 0626 New Zealand |
01 Sep 2010 - |
Entity (NZ Limited Company) | Independent Trust Company (2007) Limited Shareholder NZBN: 9429033650753 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt New Zealand |
01 Sep 2010 - |
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 |
01 Sep 2010 - |
Individual | Mcdowell, Steven John |
Seatoun Wellington 6022 New Zealand |
01 Sep 2010 - |
Shares Allocation #3 Number of Shares: 450000 | |||
Director | Gerritsen, Nicholas Harold |
Picton 7220 New Zealand |
01 Sep 2010 - |
Entity (NZ Limited Company) | Montreal Trustees 2017 Limited Shareholder NZBN: 9429045966200 |
Christchurch Central Christchurch 8013 New Zealand |
28 Aug 2017 - |
Shares Allocation #4 Number of Shares: 450000 | |||
Other (Other) | Aesir Limited |
Ajeltake Road Ajeltake Island, Majuro MH96960 Marshall Islands |
10 Jun 2019 - |
Shares Allocation #5 Number of Shares: 50000 | |||
Individual | Crombie, Gavin |
93-107 Lockhart Road, Wan Chai Hong Kong 0000 Hong Kong SAR China |
10 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Brent Mcdowell |
Quarry Bay Hong Kong SAR China |
01 Sep 2010 - 10 Jun 2019 |
Individual | Buchan, John Alexander Shepherd |
Clarendon Tower, 78 Worcester Street Christchurch 8011 New Zealand |
01 Sep 2010 - 28 Aug 2017 |
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
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