Vidar Trustees Limited was incorporated on 20 Jul 2010 and issued a number of 9429031451857. This registered LTD company has been run by 4 directors: Bruce Reginald Patterson - an active director whose contract began on 20 Jul 2010,
Struan Grant Mcomish - an active director whose contract began on 27 Apr 2021,
Lisa Jane Small - an inactive director whose contract began on 28 Feb 2023 and was terminated on 10 Mar 2023,
Raewyn Jeanette Lovett - an inactive director whose contract began on 20 Jul 2010 and was terminated on 27 Apr 2021.
As stated in our database (updated on 24 Mar 2024), this company uses 1 address: 176 Kepa Road, Orakei, Auckland, 1071 (category: registered, physical).
Until 12 Nov 2019, Vidar Trustees Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Mcomish, Struan Grant (an individual) located at Remuera, Auckland postcode 1050,
Patterson, Bruce Reginald (a director) located at Kohimarama, Auckland postcode 1071.
Previous addresses
Address: 12a Jack Conway Avenue, Manukau, Auckland, 2103 New Zealand
Registered & physical address used from 25 Jan 2017 to 12 Nov 2019
Address: Cpo Building, 12 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Jul 2010 to 25 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcomish, Struan Grant |
Remuera Auckland 1050 New Zealand |
27 Apr 2021 - |
Director | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
20 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lovett, Raewyn Jeanette |
Milford North Shore City 0620 New Zealand |
20 Jul 2010 - 27 Apr 2021 |
Bruce Reginald Patterson - Director
Appointment date: 20 Jul 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 20 Jul 2010
Struan Grant Mcomish - Director
Appointment date: 27 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Apr 2021
Lisa Jane Small - Director (Inactive)
Appointment date: 28 Feb 2023
Termination date: 10 Mar 2023
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 28 Feb 2023
Raewyn Jeanette Lovett - Director (Inactive)
Appointment date: 20 Jul 2010
Termination date: 27 Apr 2021
Address: Milford, North Shore City, 0620 New Zealand
Address used since 20 Jul 2010
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue