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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Kunicich, Laura Jane |
Whangarei Whangarei 0110 New Zealand |
08 Sep 2005 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Jones, James Michael |
Waipapakauri |
29 Jan 2009 - |
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
Intuitive Control Limited
2 Redan Road
Subritzky Clark Logging Limited
2 Redan Road
The Alligator Pear Limited
2 Redan Road
Beach Road Farms 1996 Limited
2 Redan Road
Fountain Tree Felling Limited
2 Redan Road
Far North Pharmacy Limited
2 Redan Road