Shortcuts

Winvic Limited

Type: NZ Limited Company (Ltd)
9429034557303
NZBN
1689403
Company Number
Registered
Company Status
Current address
144 Gills Road
Awanui
Other address (Address for Records) used since 08 Sep 2005
C/-pkf Francis Aickin Ltd
2 Redan Road
Kaitaia
Other address (Address For Share Register) used since 31 Jul 2009
114 Bank Street
Whangarei 0140
New Zealand
Registered & physical & service address used since 12 Jun 2020

Winvic Limited, a registered company, was incorporated on 08 Sep 2005. 9429034557303 is the business number it was issued. The company has been run by 7 directors: Laura Jane Kunicich - an active director whose contract began on 24 Oct 2019,
James Michael Jones - an inactive director whose contract began on 25 Nov 2010 and was terminated on 19 Jan 2024,
Laura Jane Kunicich - an inactive director whose contract began on 01 Jan 2008 and was terminated on 30 Oct 2018,
James Michael Jones - an inactive director whose contract began on 29 Jan 2009 and was terminated on 01 Sep 2009,
James Michael Jones - an inactive director whose contract began on 31 Dec 2007 and was terminated on 24 Nov 2008.
Last updated on 26 May 2025, the BizDb database contains detailed information about 3 addresses this company uses, namely: 114 Bank Street, Whangarei, 0140 (registered address),
114 Bank Street, Whangarei, 0140 (physical address),
114 Bank Street, Whangarei, 0140 (service address),
C/-Pkf Francis Aickin Ltd, 2 Redan Road, Kaitaia (other address) among others.
Winvic Limited had been using 1119 Main North Road, Waipapakauri, Awanui as their registered address up to 12 Jun 2020.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 1119 Main North Road, Waipapakauri, Awanui, 0486 New Zealand

Registered & physical address used from 03 Oct 2019 to 12 Jun 2020

Address #2: 2 Redan Road, Kaitaia, 0410 New Zealand

Registered & physical address used from 07 Aug 2009 to 03 Oct 2019

Address #3: C/-horwath Francis Aickin Ltd, 2 Redan Road, Kaitaia

Physical & registered address used from 03 Jul 2007 to 07 Aug 2009

Address #4: 144 Gills Road, Awanui

Registered & physical address used from 08 Sep 2005 to 03 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 04 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Kunicich, Laura Jane Whangarei
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Jones, James Michael Waipapakauri
Directors

Laura Jane Kunicich - Director

Appointment date: 24 Oct 2019

Address: Whangarei, Whangarei, 0110 New Zealand

Address used since 29 Jun 2021

Address: Awanui, 0483 New Zealand

Address used since 24 Oct 2019


James Michael Jones - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 19 Jan 2024

Address: Waipapakauri, Northland, 0451 New Zealand

Address used since 25 Nov 2010


Laura Jane Kunicich - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 30 Oct 2018

Address: Awanui, 2014 New Zealand

Address used since 14 Jul 2016


James Michael Jones - Director (Inactive)

Appointment date: 29 Jan 2009

Termination date: 01 Sep 2009

Address: Waipapakauri,

Address used since 29 Jan 2009


James Michael Jones - Director (Inactive)

Appointment date: 31 Dec 2007

Termination date: 24 Nov 2008

Address: Waipapakauri, Northland,

Address used since 31 Dec 2007


Laura Jane Kunicich - Director (Inactive)

Appointment date: 08 Sep 2005

Termination date: 01 Jan 2008

Address: Awanui, Northland,

Address used since 08 Sep 2005


Owen Keith Kunicich - Director (Inactive)

Appointment date: 11 Oct 2006

Termination date: 11 Oct 2006

Address: Awanui,

Address used since 11 Oct 2006