Vigil Properties Limited, a registered company, was incorporated on 02 Dec 2002. 9429036228096 is the New Zealand Business Number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. This company has been run by 2 directors: Rodney Harcourt Giles - an active director whose contract began on 02 Dec 2002,
Kirsty Jane Giles - an active director whose contract began on 02 Dec 2002.
Last updated on 10 Jan 2025, our database contains detailed information about 5 addresses the company registered, namely: Po Box 51416, Pakuranga, Auckland, 2140 (postal address),
17 Allens Road, East Tamaki, Auckland, 2013 (office address),
17 Allens Road, East Tamaki, Auckland, 2013 (delivery address),
17 Allens Road, East Tamaki, Auckland, 2013 (registered address) among others.
Vigil Properties Limited had been using 18 Cryers Road, East Tamaki, Auckland as their registered address until 01 Oct 2020.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Giles, Kirsty Jane (a director) located at Bucklands Beach, Manukau postcode 2012,
Giles, Rodney Harcourt (a director) located at Bucklands Beach, Auckland postcode 2012.
Other active addresses
Address #4: Po Box 51416, Pakuranga, Auckland, 2140 New Zealand
Postal address used from 25 Nov 2020
Address #5: 17 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 25 Nov 2020
Principal place of activity
17 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 18 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 20 Sep 2016 to 01 Oct 2020
Address #2: 10a Stonedon Drive, East Tamaki New Zealand
Physical & registered address used from 06 Dec 2006 to 20 Sep 2016
Address #3: 18 Kerwyn Ave, East Tamaki, Auckland
Physical address used from 02 Dec 2004 to 06 Dec 2006
Address #4: 18 Kerwyn Ave, East Tamaki
Registered address used from 02 Dec 2004 to 06 Dec 2006
Address #5: 4 Canon Pl, Pakuranga, Auckland
Registered address used from 05 Dec 2003 to 02 Dec 2004
Address #6: 4 Canon Pl, Pakuranga
Physical address used from 05 Dec 2003 to 02 Dec 2004
Address #7: Unit 2, 45 Ben Lomond Crescent, Pakuranga, Auckland
Registered & physical address used from 02 Dec 2002 to 05 Dec 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Giles, Kirsty Jane |
Bucklands Beach Manukau 2012 New Zealand |
16 Jun 2015 - |
Director | Giles, Rodney Harcourt |
Bucklands Beach Auckland 2012 New Zealand |
16 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Vigil Trust | 27 Nov 2003 - 16 Jun 2015 | |
Individual | Giles, Kirsty Jane |
Bucklands Beach Auckland |
27 Nov 2003 - 27 Jun 2010 |
Other | Vigil Trust | 27 Nov 2003 - 16 Jun 2015 | |
Individual | Giles, Rodney Harcourt |
Bucklands Beach Auckland |
27 Nov 2003 - 27 Nov 2003 |
Rodney Harcourt Giles - Director
Appointment date: 02 Dec 2002
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 02 Dec 2002
Kirsty Jane Giles - Director
Appointment date: 02 Dec 2002
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 02 Nov 2009
Again Faster Pty. Ltd.
18 Cryers Road
Polaris Sales Australia Pty Ltd
3c Echelon Place
Proled New Zealand Limited
7h Echelon Place
Ivent Solutions Limited
7h Echelon Place
Moffatt Asia Pacific Limited
7h Echelon Place
Edge Digital Technology Pty Limited
Unit 3/10 Cryers Road
Allied Holdings Limited
36 Cryers Road
Dragon Holdings (1999) Limited
7 Stonedon Drive
Gransport Holdings Limited
16 Carpenter Road
Moffatt Asia Pacific Limited
7h Echelon Place
Portage Green Investments Limited
#26a Lovegrove Crescent
Tanya Properties Limited
C/o Interclean Group