John M Vincent Trustee Co Limited, a registered company, was incorporated on 20 Jun 2001. 9429036875146 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Edward Peter Taylor - an active director whose contract began on 01 Apr 2015,
Melinda Meaker - an inactive director whose contract began on 27 Feb 2019 and was terminated on 09 Nov 2023,
Grant Kenneth Johnston - an inactive director whose contract began on 23 Feb 2016 and was terminated on 23 Jun 2020,
Grant Kenneth Johnston - an inactive director whose contract began on 02 Aug 2004 and was terminated on 01 Apr 2015,
David Paul Stacey - an inactive director whose contract began on 02 Aug 2004 and was terminated on 01 Apr 2015.
Updated on 03 May 2025, our data contains detailed information about 2 addresses the company registered, namely: Level 12, 17 Albert Street, Auckland, 1010 (registered address),
Level 12, 17 Albert Street, Auckland, 1010 (service address),
Building C, 34 Triton Drive, Albany, Auckland, 0632 (physical address).
John M Vincent Trustee Co Limited had been using Building C, 34 Triton Drive, Albany, Auckland as their registered address up to 21 Oct 2024.
A single entity owns all company shares (exactly 100 shares) - Taylor, Edward Peter - located at 1010, Remuera, Auckland.
Previous addresses
Address #1: Building C, 34 Triton Drive, Albany, Auckland, 0632 New Zealand
Registered & service address used from 03 Apr 2018 to 21 Oct 2024
Address #2: Building B, 63 Apollo Dr, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 31 Oct 2017 to 03 Apr 2018
Address #3: Jmv Ltd, Building B, 63 Apollo Dr, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 10 Jul 2015 to 31 Oct 2017
Address #4: Jmv Ltd, Building B, 63 Apollo Dr, Mairangi Bay, 0632 New Zealand
Registered address used from 14 Apr 2015 to 10 Jul 2015
Address #5: Jmv Ltd, Building B, 63 Apollo Drive, Mairangi Bay, 0632 New Zealand
Physical address used from 14 Apr 2015 to 10 Jul 2015
Address #6: Cjmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Physical & registered address used from 05 Nov 2008 to 14 Apr 2015
Address #7: C/jmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Registered & physical address used from 05 Nov 2008 to 14 Apr 2015
Address #8: Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632
Physical & registered address used from 02 May 2007 to 05 Nov 2008
Address #9: 63 Apollo Drive, Mairangi Bay, Auckland, 0632
Registered & physical address used from 01 Jul 2006 to 02 May 2007
Address #10: 6/43 Omega Street, North Harbour, Albany 1330, Auckland
Registered & physical address used from 20 Jun 2001 to 01 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Taylor, Edward Peter |
Remuera Auckland 1050 New Zealand |
02 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Vincent, John Macarthur |
Browns Bay Auckland 10 |
20 Jun 2001 - 02 Aug 2004 |
| Individual | Johnston, Grant Kenneth |
Murrays Bay North Shore City New Zealand |
02 Aug 2004 - 02 Apr 2015 |
| Individual | Stacey, David Paul |
Murrays Bay North Shore City, 0630 New Zealand |
02 Aug 2004 - 02 Apr 2015 |
Edward Peter Taylor - Director
Appointment date: 01 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2015
Melinda Meaker - Director (Inactive)
Appointment date: 27 Feb 2019
Termination date: 09 Nov 2023
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 27 Feb 2019
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 23 Jun 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 23 Feb 2016
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 02 Aug 2004
Termination date: 01 Apr 2015
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 31 Oct 2006
David Paul Stacey - Director (Inactive)
Appointment date: 02 Aug 2004
Termination date: 01 Apr 2015
Address: Murrays Bay, North Shore City,, 0630 New Zealand
Address used since 17 Jul 2009
John Macarthur Vincent - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 02 Aug 2004
Address: Browns Bay, Auckland 10,
Address used since 20 Jun 2001
Derek John Dallow - Director (Inactive)
Appointment date: 21 Jan 2003
Termination date: 25 Mar 2003
Address: Arkles Bay, Whangaparaoa,
Address used since 21 Jan 2003
Anthony Graham Mcinnes Kermode - Director (Inactive)
Appointment date: 29 Jan 2003
Termination date: 25 Mar 2003
Address: Epsom, Auckland,
Address used since 29 Jan 2003
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C