Vic Road Rentals Limited, a registered company, was registered on 19 Sep 2005. 9429034531358 is the number it was issued. The company has been supervised by 2 directors: Abbie Lyons - an active director whose contract began on 19 Sep 2005,
Jonathan Barry Lyons - an active director whose contract began on 19 Oct 2017.
Updated on 04 May 2024, BizDb's database contains detailed information about 1 address: Level 3, 12 Huron Street, Takapuna, Auckland, 0622 (category: registered, service).
Vic Road Rentals Limited had been using Level 3, 12 Huron Street, Takapuna, Auckland as their registered address until 31 Jul 2023.
Old names for this company, as we found at BizDb, included: from 04 Mar 2012 to 20 Jan 2020 they were named Feliz Investments Limited, from 19 Sep 2005 to 04 Mar 2012 they were named Sassie Cushions Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Level 3, 12 Huron Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 21 Jul 2020 to 31 Jul 2023
Address #2: 23 Brown Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 14 Oct 2019 to 21 Jul 2020
Address #3: 141 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 17 Jun 2016 to 14 Oct 2019
Address #4: 11 Perkins Drive, Rd 6, Tauranga, 3176 New Zealand
Registered & physical address used from 03 Dec 2015 to 17 Jun 2016
Address #5: 149 Victoria Road, Devonport, North Shore City, 0624 New Zealand
Registered & physical address used from 30 May 2011 to 03 Dec 2015
Address #6: 2a Leamington Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 25 Nov 2010 to 30 May 2011
Address #7: 5 Leamington Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 20 May 2010 to 25 Nov 2010
Address #8: 29 Melba Street, Beachhaven, North Shore
Registered & physical address used from 17 May 2006 to 20 May 2010
Address #9: 5 Leamington Road, Mt Eden
Registered & physical address used from 19 Sep 2005 to 17 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lyons, Abbie |
Devonport Auckland 0624 New Zealand |
19 Sep 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lyons, Jonathon |
Devonport Auckland 0624 New Zealand |
15 Jan 2013 - |
Abbie Lyons - Director
Appointment date: 19 Sep 2005
Address: Devonport, Auckland, 0624 New Zealand
Address used since 10 Jun 2022
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 08 Mar 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Aug 2018
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 19 Oct 2016
Jonathan Barry Lyons - Director
Appointment date: 19 Oct 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 10 Jun 2022
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 08 Mar 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Aug 2018
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 19 Oct 2017
Michael And Kathy Sass Limited
141 Cameron Road
Kiwiclog's Dustbusters Limited
141 Cameron Road
Rowan Tree Charitable Trust
Manning Warner
Sadgrove Charitable Trust
Manning Warner
Zanz Limited Partnership
C/o Manning Warner Browne Limited
Tr Limited
147 Cameron Road