Shortcuts

Vickers Rd Nominees Limited

Type: NZ Limited Company (Ltd)
9429032485455
NZBN
2189260
Company Number
Registered
Company Status
Current address
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Jun 2018
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 13 Mar 2024

Vickers Rd Nominees Limited, a registered company, was started on 14 Nov 2008. 9429032485455 is the NZ business identifier it was issued. This company has been managed by 12 directors: Richard Brookes Spong - an active director whose contract started on 30 Nov 2016,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 30 Nov 2016 and was terminated on 13 Jul 2020,
Michael John Hablous - an inactive director whose contract started on 30 Nov 2016 and was terminated on 31 May 2017.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service).
Vickers Rd Nominees Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address up until 07 Jun 2018.
Previous aliases used by this company, as we identified at BizDb, included: from 13 Dec 2010 to 24 Jan 2011 they were named Vickers Rd Nominee Limited, from 14 Nov 2008 to 13 Dec 2010 they were named Kaimata Equities Limited.
A single entity owns all company shares (exactly 1200 shares) - Covenant Trustee Services Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 19 Jan 2017 to 07 Jun 2018

Address #2: 335 Devon Street East, New Plymouth, 4312 New Zealand

Registered & physical address used from 14 Nov 2008 to 19 Jan 2017

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Covenant Trustee Services Limited
Shareholder NZBN: 9429032457896
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Centuria Funds Management (nz) Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Entity Np Property Management Limited
Shareholder NZBN: 9429035325673
Company Number: 1526522
Entity Centuria Funds Management (nz) Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Entity Np Property Management Limited
Shareholder NZBN: 9429035325673
Company Number: 1526522
Entity Kclp Management Limited
Shareholder NZBN: 9429030688322
Company Number: 3799236
Individual Rudd, Christopher Brian New Plymouth
Entity Augusta Funds Management Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Entity Kclp Management Limited
Shareholder NZBN: 9429030688322
Company Number: 3799236
Entity Augusta Funds Management Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278

Ultimate Holding Company

20 Feb 2017
Effective Date
Covenant Trustee Services Limited
Name
Ltd
Type
2194946
Ultimate Holding Company Number
NZ
Country of origin
Level 14
191 Queen Street, Auckland 1010
New Zealand
Address
Directors

Richard Brookes Spong - Director

Appointment date: 30 Nov 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 30 Nov 2016


Hrvoje Koprivcic - Director

Appointment date: 31 May 2017

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 31 May 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Feb 2018

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 30 Nov 2016


Michael John Hablous - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 31 May 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 30 Nov 2016


Mark Lambert Perrow - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 30 Nov 2016


Philip Michael Hinton - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 30 Nov 2016

Address: New Plymouth, 4312 New Zealand

Address used since 12 Apr 2012


Mark Edward Francis - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 30 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Nov 2016


Bryce Robert Barnett - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 30 Nov 2016

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 19 Mar 2015


Christopher Brian Rudd - Director (Inactive)

Appointment date: 14 Nov 2008

Termination date: 01 Apr 2014

Address: 20 Gilbert Street, New Plymouth, 4310 New Zealand

Address used since 19 Jan 2011


Andrew Norman Lamont - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 08 Jan 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Mar 2013


Clinton James Sullivan - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 31 Jan 2013

Address: Hurdon, New Plymouth, 4310 New Zealand

Address used since 10 Dec 2010

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street