Shortcuts

John M Vincent Trustee Co Limited

Type: NZ Limited Company (Ltd)
9429036875146
NZBN
1143160
Company Number
Registered
Company Status
Current address
Building C
34 Triton Drive
Albany, Auckland 0632
New Zealand
Physical address used since 03 Apr 2018
Level 12
17 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 21 Oct 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Taylor, Edward Peter Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vincent, John Macarthur Browns Bay
Auckland 10
Individual Johnston, Grant Kenneth Murrays Bay
North Shore City

New Zealand
Individual Stacey, David Paul Murrays Bay
North Shore City, 0630

New Zealand
Directors

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

Nearby companies