Shortcuts

Vuksich Trustees Limited

Type: NZ Limited Company (Ltd)
9429031493505
NZBN
2516752
Company Number
Registered
Company Status
Current address
12a Jack Conway Avenue
Manukau
Auckland 2104
New Zealand
Physical & registered & service address used since 29 Nov 2016
301/6-8 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 23 Feb 2023

Vuksich Trustees Limited was registered on 16 Jun 2010 and issued a New Zealand Business Number of 9429031493505. This registered LTD company has been managed by 5 directors: Julie Ann Posa - an active director whose contract began on 16 Jun 2010,
Anthony Stephen Vuksich - an active director whose contract began on 16 Jun 2010,
Raymond John Vuksich - an active director whose contract began on 16 Jun 2010,
Ivan Anthony Vuksich - an active director whose contract began on 05 Jul 2021,
Nigel Philip Smith - an active director whose contract began on 05 Jul 2021.
According to BizDb's data (updated on 02 May 2024), this company uses 1 address: 301/6-8 Heather Street, Parnell, Auckland, 1052 (types include: registered, service).
Until 29 Nov 2016, Vuksich Trustees Limited had been using Unit 12A North Harbour Business Centre, 80 Paul Matthews Rd, Cnr Upper Harbour Hwy, Auckland as their physical address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Posa, Julie Ann (an individual) located at Te Atatu Peninsula, Waitakere postcode 0610.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Tacsl Nominees Limited - located at Parnell, Auckland.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Vuksich, Anthony Stephen, located at Epsom, Auckland (an individual).

Addresses

Previous addresses

Address #1: Unit 12a North Harbour Business Centre, 80 Paul Matthews Rd, Cnr Upper Harbour Hwy, Auckland, 0632 New Zealand

Physical & registered address used from 20 Jul 2012 to 29 Nov 2016

Address #2: Atx Ltd, Unit 11a North, Harbour Business Centre, 80 Paul, Matthews Rd, Cnr Upper Harbour Hwy, Auck, 0632 New Zealand

Registered & physical address used from 17 May 2011 to 20 Jul 2012

Address #3: Moxey, Aitken, Broadbent, Unit 11a North, Harbour Business Centre, 80 Paul, Mathews Rd, Cnr Upper Harbour Hwy, Auckl New Zealand

Registered address used from 16 Jun 2010 to 16 Jun 2010

Address #4: Moxey, Aitken, Broadbent, Unit 11a North, Narbour Business Centre, 80 Paul, Matthews Rd, Cnr Upper Harbour Hwy, Auck New Zealand

Physical address used from 16 Jun 2010 to 16 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Posa, Julie Ann Te Atatu Peninsula
Waitakere
0610
New Zealand
Shares Allocation #2 Number of Shares: 25
Entity (NZ Limited Company) Tacsl Nominees Limited
Shareholder NZBN: 9429033824147
Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Vuksich, Anthony Stephen Epsom
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Vuksich, Raymond John Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Unkovich, Zeljan Alexander Newmarket
Auckland

New Zealand
Individual Broadbent, Stephen George Greenhithe
Auckland, 0632

New Zealand
Directors

Julie Ann Posa - Director

Appointment date: 16 Jun 2010

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 09 May 2011


Anthony Stephen Vuksich - Director

Appointment date: 16 Jun 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Feb 2016


Raymond John Vuksich - Director

Appointment date: 16 Jun 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 Mar 2017


Ivan Anthony Vuksich - Director

Appointment date: 05 Jul 2021

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 05 Jul 2021


Nigel Philip Smith - Director

Appointment date: 05 Jul 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Aug 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 05 Jul 2021

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