Shortcuts

Vinnies Consultancy Limited

Type: NZ Limited Company (Ltd)
9429035586913
NZBN
1474739
Company Number
Registered
Company Status
Current address
115b Aickin Road
Whangamata
Whangamata 3620
New Zealand
Other address (Address For Share Register) used since 05 Sep 2013
115b Aickin Road Whangamata
Whangamata
Coromandel 3643
New Zealand
Registered & physical address used since 22 Sep 2016

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.

Addresses

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

Contact info
64 27242 2669
Phone
bucksbar@xtra.co.nz
Email
www.bucksbar.co.nz
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Maxine Elisabeth Surrey Whangamata
Whangamata
3620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mark Christopher Taylor Royal Oak
Auckland
Directors

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