Vickers Road Limited, a registered company, was launched on 31 Jul 2009. 9429032084962 is the business number it was issued. The company has been run by 4 directors: Peter Woodward Mandeno - an active director whose contract started on 08 Dec 2009,
David Henry Hill - an active director whose contract started on 08 Dec 2009,
Sally Rene Synnott - an active director whose contract started on 01 Feb 2024,
Adam Lindsay Gordon Ryall - an inactive director whose contract started on 31 Jul 2009 and was terminated on 25 Jan 2024.
Last updated on 02 May 2024, our data contains detailed information about 5 addresses this company uses, specifically: 63 Eyres Road, Clevedon, Rd5 Papakura, 2585 (registered address),
63 Eyres Road, Clevedon, Rd5 Papakura, 2585 (service address),
63 Eyres Road, Clevedon, Rd5 Papakura, 2585 (shareregister address),
63 Eyres Road, Rd 5, Clevedon, 2585 (office address) among others.
Former names for this company, as we found at BizDb, included: from 31 Jul 2009 to 08 Dec 2009 they were called Alg Properties (2009) Limited.
A total of 100 shares are allocated to 10 shareholders (5 groups). The first group includes 6 shares (6 per cent) held by 1 entity. Next we have the second group which consists of 4 shareholders in control of 40 shares (40 per cent). Lastly there is the third share allocation (7 shares 7 per cent) made up of 2 entities.
Other active addresses
Address #4: 63 Eyres Road, Clevedon, Rd5 Papakura, 2585 New Zealand
Shareregister address used from 25 Jan 2024
Address #5: 63 Eyres Road, Clevedon, Rd5 Papakura, 2585 New Zealand
Registered & service address used from 02 Feb 2024
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 24 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Individual | Mccormack, Nora | 25 Jan 2024 - | |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Moore, Christopher Patrick Eisdell |
Papakura 1750 New Zealand |
10 Dec 2009 - |
Individual | Foster, Kay |
Clevedon R D 5, Papakura 1750 New Zealand |
06 Apr 2017 - |
Individual | Ryall, John Hansen |
Clevedon R D 5 Papakura 2585 New Zealand |
25 Jan 2024 - |
Individual | Synnott, Sally Rene |
Clevedon R D 5, Papakura 1750 New Zealand |
06 Apr 2017 - |
Shares Allocation #3 Number of Shares: 7 | |||
Individual | Foster, Kay |
Clevedon R D 5, Papakura 1750 New Zealand |
06 Apr 2017 - |
Individual | Langsford, Lynn Maree |
Clevedon R D 5, Papakura 1750 New Zealand |
06 Apr 2017 - |
Shares Allocation #4 Number of Shares: 35 | |||
Entity (NZ Limited Company) | Netherlea Trustee Company Limited Shareholder NZBN: 9429037292058 |
Remuera Auckland 1050 New Zealand |
10 Dec 2009 - |
Shares Allocation #5 Number of Shares: 12 | |||
Individual | Hill, David Henry |
Papakura 2585 New Zealand |
10 Dec 2009 - |
Individual | Hill, Dianne Eleanor |
Papakura 2585 New Zealand |
10 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meares, Leinster Muriel Naomi |
Papakura 1750 |
10 Dec 2009 - 25 Jan 2024 |
Individual | Ryall, Adam Lindsay Gordon |
Clevedon Rd5 Papakura 2585 New Zealand |
31 Jul 2009 - 25 Jan 2024 |
Individual | Ryall, Judith Mabel |
Papakura 1750 New Zealand |
10 Dec 2009 - 06 Apr 2017 |
Individual | Fulton, Robert Cyril |
Papakura 1750 New Zealand |
10 Dec 2009 - 06 Apr 2017 |
Peter Woodward Mandeno - Director
Appointment date: 08 Dec 2009
Address: Papakura 2585, Manukau, 2585 New Zealand
Address used since 01 Dec 2015
David Henry Hill - Director
Appointment date: 08 Dec 2009
Address: R D 5, Papakura 2585, Manukau, 2585 New Zealand
Address used since 01 Dec 2015
Sally Rene Synnott - Director
Appointment date: 01 Feb 2024
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 01 Feb 2024
Adam Lindsay Gordon Ryall - Director (Inactive)
Appointment date: 31 Jul 2009
Termination date: 25 Jan 2024
Address: Clevedon, Rd5 Papakura 2585, 2585 New Zealand
Address used since 01 Dec 2015