Vivian and Espie Limited, a registered company, was launched on 29 May 2003. 9429035955078 is the business number it was issued. "Town planning service" (business classification M692150) is how the company was classified. This company has been run by 4 directors: Carey Vivian - an active director whose contract started on 29 May 2003,
Ben Espie - an active director whose contract started on 20 Sep 2004,
Blair Jeffrey Devlin - an active director whose contract started on 01 Aug 2019,
Phillipa Campbell - an inactive director whose contract started on 20 Sep 2004 and was terminated on 17 Aug 2007.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (category: physical, registered).
Vivian and Espie Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address up to 22 Aug 2022.
Previous names used by this company, as we established at BizDb, included: from 29 May 2003 to 03 Sep 2004 they were named The Gravity Train Limited.
A total of 1000 shares are issued to 7 shareholders (5 groups). The first group includes 200 shares (20 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 405 shares (40.5 per cent). Lastly there is the 3rd share allocation (355 shares 35.5 per cent) made up of 2 entities.
Principal place of activity
Findex, Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 26 Sep 2019 to 22 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 09 Apr 2014 to 26 Sep 2019
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 19 Oct 2009 to 09 Apr 2014
Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 04 Sep 2007 to 19 Oct 2009
Address: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown
Physical & registered address used from 29 May 2003 to 04 Sep 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Devlin, Blair |
Frankton Queenstown 9300 New Zealand |
06 Aug 2018 - |
Shares Allocation #2 Number of Shares: 405 | |||
Individual | Mccurdy, Diana |
Arrowtown 9302 New Zealand |
14 May 2010 - |
Individual | Espie, Ben |
Arrowtown 9302 New Zealand |
17 Mar 2005 - |
Shares Allocation #3 Number of Shares: 355 | |||
Individual | Vivian, Elaine Joy |
Kelvin Heights Queenstown 9300 New Zealand |
17 Dec 2009 - |
Individual | Vivian, Carey |
Kelvin Heights Queenstown 9300 New Zealand |
17 Dec 2009 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Vivian, Carey |
Kelvin Heights Queenstown 9300 New Zealand |
29 May 2003 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Espie, Ben |
Arrowtown 9302 New Zealand |
17 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Espie, Ben |
Queenstown |
20 Sep 2004 - 20 Sep 2004 |
Individual | Campbell, Phillipa |
Quail Rise Queenstown |
20 Sep 2004 - 30 Jun 2005 |
Individual | Campbell, Mark |
Quail Rise Queenstown |
20 Sep 2004 - 30 Jun 2005 |
Individual | Ibbotson, Russell Hyde |
Fernhill Queenstown 9300 |
17 Dec 2009 - 27 Jun 2010 |
Carey Vivian - Director
Appointment date: 29 May 2003
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 Apr 2021
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 01 Aug 2007
Ben Espie - Director
Appointment date: 20 Sep 2004
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 04 Mar 2021
Address: Arrowtown, 9302 New Zealand
Address used since 28 Oct 2016
Blair Jeffrey Devlin - Director
Appointment date: 01 Aug 2019
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 01 Aug 2019
Phillipa Campbell - Director (Inactive)
Appointment date: 20 Sep 2004
Termination date: 17 Aug 2007
Address: Quail Rise, Queenstown,
Address used since 01 Jun 2005
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Jane Sinclair Limited
Level 1, 13 Camp Street
Jcarter Planning Limited
62 Erskine Street
John Edmonds And Associates Limited
Level 2
Shotover Design Limited
Cook Adam & Co
Town Planning Group (nz) Limited
First Floor, Spencer House Mall
Unity Planning Limited
208 Fernhill Road