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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8823681 | |||
Other (Other) | Tr Pty Ltd |
Blackburn North Victoria 3130 Australia |
13 Dec 2005 - |
Ultimate Holding Company
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
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
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