Shortcuts

Vidar Trustees Limited

Type: NZ Limited Company (Ltd)
9429031451857
NZBN
3035100
Company Number
Registered
Company Status
Current address
176 Kepa Road
Orakei
Auckland 1071
New Zealand
Registered & physical & service address used since 12 Nov 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Mcomish, Struan Grant Remuera
Auckland
1050
New Zealand
Director Patterson, Bruce Reginald Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lovett, Raewyn Jeanette Milford
North Shore City
0620
New Zealand
Directors

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

Nearby companies

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