Shortcuts

Vidcom New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034381830
NZBN
1747679
Company Number
Registered
Company Status
092436160
GST Number
No Abn Number
Australian Business Number
L663925
Industry classification code
Goods And Equipment Rental And Hiring Nec
Industry classification description
Current address
27 Exmouth Street
Eden Terrace
Auckland 1021
New Zealand
Physical address used since 02 Aug 2013
27 Exmouth Street
Eden Terrace
Auckland 1021
New Zealand
Invoice & postal & office & delivery address used since 03 Sep 2020
32 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Registered & service address used since 12 Feb 2024

Vidcom New Zealand Limited, a registered company, was started on 13 Dec 2005. 9429034381830 is the business number it was issued. "Goods and equipment rental and hiring nec" (business classification L663925) is how the company was categorised. The company has been run by 15 directors: David Gallagher - an active director whose contract began on 04 Jul 2007,
Gavan David Mccoll - an active director whose contract began on 18 Aug 2016,
Anna B. - an active director whose contract began on 01 Jan 2023,
Neil S. - an inactive director whose contract began on 21 Apr 2016 and was terminated on 30 Sep 2023,
Allison B. - an inactive director whose contract began on 21 Apr 2016 and was terminated on 01 Mar 2023.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 32 Crummer Road, Grey Lynn, Auckland, 1021 (type: registered, service).
Vidcom New Zealand Limited had been using 27 Exmouth Street, Eden Terrace, Auckland as their registered address up to 12 Feb 2024.
Former names for this company, as we identified at BizDb, included: from 13 Dec 2005 to 20 Jan 2006 they were named Willharr Nz Limited.
One entity controls all company shares (exactly 8823681 shares) - Tr Pty Ltd - located at 1021, Blackburn North, Victoria.

Addresses

Principal place of activity

27 Exmouth Street, Eden Terrace, Auckland, 1021 New Zealand


Previous addresses

Address #1: 27 Exmouth Street, Eden Terrace, Auckland, 1021 New Zealand

Registered & service address used from 02 Aug 2013 to 12 Feb 2024

Address #2: 27 Union Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 May 2011 to 02 Aug 2013

Address #3: Tech Rentals House, 42 Upper Queen Street, Newton, Auckland New Zealand

Registered address used from 13 Dec 2005 to 10 May 2011

Address #4: Tech Rentals House, 42 Upper Queen St, Newton, Auckland New Zealand

Physical address used from 13 Dec 2005 to 10 May 2011

Contact info
64 8 00 843 266
Phone
info@vidcom.com
27 Sep 2022 Vidcom
sales@techrentals.co.nz
27 Sep 2022 TechRentals
www.techrentals.co.nz
27 Sep 2022 Website
www.vidcom.com
27 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 8823681

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8823681
Other (Other) Tr Pty Ltd Blackburn North
Victoria
3130
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Vp Plc
Name
Public Limited Company
Type
481833
Ultimate Holding Company Number
GB
Country of origin
Directors

David Gallagher - Director

Appointment date: 04 Jul 2007

ASIC Name: Tr Pty Ltd

Address: Blackburn North, Vic, 3131 Australia

Address: Wheelers Hill, Victoria 3150, Australia

Address used since 04 Jul 2007

Address: Blackburn North, Vic, 3131 Australia


Gavan David Mccoll - Director

Appointment date: 18 Aug 2016

ASIC Name: Tr Pty Ltd

Address: Blackburn North Victoria, 3130 Australia

Address: Canterbury Victoria, 3126 Australia

Address used since 18 Aug 2016

Address: Blackburn North Victoria, 3130 Australia


Anna B. - Director

Appointment date: 01 Jan 2023


Neil S. - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 30 Sep 2023


Allison B. - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 01 Mar 2023


Brian Francis Ball - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 21 Apr 2016

ASIC Name: Tr Pty Ltd

Address: 18 Acacia Place, Abbotsford, Victoria, 3067 Australia

Address used since 01 Oct 2014

Address: Balckburn North, Vic, 3130 Australia

Address: Balckburn North, Vic, 3130 Australia


Mark Kenneth Jago - Director (Inactive)

Appointment date: 14 Oct 2011

Termination date: 21 Apr 2016

ASIC Name: Tr Pty Ltd

Address: Blackburn North, Vic, 3130 Australia

Address: Kew Victoria, 3101 Australia

Address used since 30 Jun 2013

Address: Blackburn North, Vic, 3130 Australia


Alan Clarke - Director (Inactive)

Appointment date: 04 Feb 2010

Termination date: 28 Jan 2011

Address: Cranbourne, Victoria 3977, Australia,

Address used since 04 Feb 2010


Andrew William Beck - Director (Inactive)

Appointment date: 15 May 2007

Termination date: 04 Feb 2010

Address: Hampton, Victoria 3188, Australia,

Address used since 15 May 2007


Heather Christine Cassie - Director (Inactive)

Appointment date: 20 Oct 2006

Termination date: 20 May 2008

Address: Bucklands Beach, Auckland,

Address used since 20 Oct 2006


Kieran Callan - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 18 Jun 2007

Address: Templestowe, Victoria 3106, Australia,

Address used since 14 Sep 2006


Robert Stephen Peak - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 28 Feb 2007

Address: Donvale, Victoria 3111, Australia,

Address used since 13 Dec 2005


Michael Joseph Lovell - Director (Inactive)

Appointment date: 23 Feb 2006

Termination date: 21 Sep 2006

Address: Churton Park, Wellington,

Address used since 23 Feb 2006


William Dawson Denize - Director (Inactive)

Appointment date: 23 Feb 2006

Termination date: 14 Sep 2006

Address: Papakowhai, Porirua City,

Address used since 23 Feb 2006


Roger Henry Carter - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 13 Mar 2006

Address: Remuera, Auckland,

Address used since 13 Dec 2005

Nearby companies

Normandy Properties Limited
19a Rendall Place

Agar Trustee Limited
19a Rendall Place

J-tech Limited
507/15 Rendall Place

Galen's Boy Limited
Apartment 102, 15 Rendall Place

Move To Live Physiotherapy Limited
24 Exmouth Street

Srrs Accounting Service Limited
Suite 2, 81 New North Road

Similar companies

Alicroc Limited
Level 5, 64 Khyber Pass Road

Bikevault Nz Limited
16/8 Basque Road

Black Stag Limited
9 Galatos Street

Golf Technologies Limited
Level 5, 3 Ferncroft Street

Kegstar New Zealand Limited
Level 1

Lux Productions Limited
4/46 Aitken Terrace