Vinnies Consultancy Limited was registered on 20 Jan 2004 and issued an NZBN of 9429035586913. This registered LTD company has been supervised by 2 directors: Maxine Elisabeth Surrey - an active director whose contract began on 20 Jan 2004,
Mark Christopher Taylor - an inactive director whose contract began on 20 Jan 2004 and was terminated on 20 Jan 2004.
According to the BizDb information (updated on 19 Apr 2022), the company uses 2 addresses: 115B Aickin Road Whangamata, Whangamata, Coromandel, 3643 (registered address),
115B Aickin Road Whangamata, Whangamata, Coromandel, 3643 (physical address),
115B Aickin Road, Whangamata, Whangamata, 3620 (other address).
Up until 22 Sep 2016, Vinnies Consultancy Limited had been using 115B Aicken Road Whangamata, Whangamata, Coromandel as their registered address.
BizDb identified other names used by the company: from 20 Jan 2004 to 02 Dec 2009 they were named Vinnies Hotel Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Maxine Surrey (an individual) located at Whangamata, Whangamata postcode 3620.
Principal place of activity
115b Aickin Road Whangamata, Whangamata, Coromandel, 3643 New Zealand
Previous addresses
Address #1: 115b Aicken Road Whangamata, Whangamata, Coromandel, 3643 New Zealand
Registered & physical address used from 13 Sep 2013 to 22 Sep 2016
Address #2: 125b Barbara Ave, Whangamata, Coromandel, 3643 New Zealand
Registered & physical address used from 12 Sep 2011 to 13 Sep 2013
Address #3: 15 Parfitt Place, Ngatea New Zealand
Physical & registered address used from 19 Sep 2008 to 12 Sep 2011
Address #4: 24 Kowhai Avenue, Kaiaua Pokeno 2473
Registered address used from 15 Nov 2007 to 19 Sep 2008
Address #5: 24 Kowhai Ave, Kaiaua Pokeno 2473
Physical address used from 15 Nov 2007 to 19 Sep 2008
Address #6: 943 East Coast Road, Rd3 Kaiaua, Pokeno 2473
Registered & physical address used from 19 Sep 2006 to 15 Nov 2007
Address #7: 943 East Coast Road, Rd3 Kaiaua
Physical address used from 15 Sep 2006 to 19 Sep 2006
Address #8: East Coast Road, Rd1, Kaiaua, Pokeno 1870, Auckland
Registered address used from 23 May 2005 to 19 Sep 2006
Address #9: East Coast Road, Rd1, Kaiaua, Pokeno 1870, Auckland
Physical address used from 23 May 2005 to 15 Sep 2006
Address #10: 26 Arapuni Avenue, Royal Oak, Auckland
Registered & physical address used from 20 Jan 2004 to 23 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Maxine Elisabeth Surrey |
Whangamata Whangamata 3620 New Zealand |
20 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mark Christopher Taylor |
Royal Oak Auckland |
20 Jan 2004 - 16 May 2005 |
Maxine Elisabeth Surrey - Director
Appointment date: 20 Jan 2004
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 09 Aug 2013
Mark Christopher Taylor - Director (Inactive)
Appointment date: 20 Jan 2004
Termination date: 20 Jan 2004
Address: Royal Oak, Auckland,
Address used since 20 Jan 2004
Stylist Worldwide Travel Limited
127b Aickin Road
Whangamata Rugby & Sports Club Incorporated
Aickin Rd
Apples Books And Stationery Limited
507 Port Road
Saltwater Surf Co Limited
505b Port Road
Whanga Central Limited
601 Port Road
Whanga Sub Limited
601 Port Road