Shortcuts

Vineo Investments Limited

Type: NZ Limited Company (Ltd)
9429037129286
NZBN
1077248
Company Number
Registered
Company Status
Current address
48 Maki Street, Office 28, Level 1
Westgate
Auckland 0814
New Zealand
Registered & physical & service address used since 05 Aug 2019

Vineo Investments Limited, a registered company, was started on 25 Sep 2000. 9429037129286 is the NZBN it was issued. The company has been supervised by 4 directors: Gavin Clive Stanbra - an active director whose contract started on 25 Sep 2000,
Kim Stanbra - an inactive director whose contract started on 25 Sep 2000 and was terminated on 02 Mar 2020,
Noel Edward Berger - an inactive director whose contract started on 25 Sep 2000 and was terminated on 04 Aug 2010,
Barbara Eulie Berger - an inactive director whose contract started on 25 Sep 2000 and was terminated on 04 Aug 2010.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 48 Maki Street, Office 28, Level 1, Westgate, Auckland, 0814 (types include: registered, physical).
Vineo Investments Limited had been using 703 Rosebank Road, Level 2, Avondale, Auckland as their registered address until 05 Aug 2019.
Old names for the company, as we identified at BizDb, included: from 25 Sep 2000 to 06 Nov 2020 they were called Vinkim Investments Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 90 shares (90 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10 shares (10 per cent).

Addresses

Previous addresses

Address: 703 Rosebank Road, Level 2, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 13 Sep 2016 to 05 Aug 2019

Address: Shop 10, 18 Clearwater Cove, West Harbour, Auckland, 0618 New Zealand

Registered & physical address used from 17 Aug 2011 to 13 Sep 2016

Address: 10/18 Clearwater Cove, West Harbour, Auckland, 0618 New Zealand

Physical & registered address used from 25 Aug 2010 to 17 Aug 2011

Address: Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth New Zealand

Physical & registered address used from 28 Nov 2008 to 25 Aug 2010

Address: Hailes & Associates Charteres Accountant, Top Floor, Roberts Corner, Cnr Baxter & Neville St, Warkworth

Registered address used from 18 Sep 2003 to 28 Nov 2008

Address: Hailes & Associates Chartered Accountant, Top Floor, Roberts Cnr, Cnr Baxter & Neville St, Warkworth

Physical address used from 18 Sep 2003 to 28 Nov 2008

Address: Stevenson & Co, 255 Baddeleys Beach Road, R D 6, Warkworth

Physical & registered address used from 25 Sep 2000 to 18 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Stanbra, Gavin Clive Rd 4
Warkworth
0984
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Hawken, Broden Snells Beach
Snells Beach
0920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berger, Barbara Eulie Algies Bay
Warkworth
0920
New Zealand
Individual Stanbra, Kim Warkworth
Warkworth
0910
New Zealand
Individual Berger, Kim Snells Beach
Individual Berger, Noel Edward Algies Bay
Warkworth
0920
New Zealand
Directors

Gavin Clive Stanbra - Director

Appointment date: 25 Sep 2000

Address: Rd 4, Warkworth, 0984 New Zealand

Address used since 29 Sep 2022

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 30 Aug 2021

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 01 Aug 2013

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 27 Sep 2019


Kim Stanbra - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 02 Mar 2020

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 01 Aug 2013

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 27 Sep 2019


Noel Edward Berger - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 04 Aug 2010

Address: Algies Bay, 0920 New Zealand

Address used since 25 Sep 2000


Barbara Eulie Berger - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 04 Aug 2010

Address: Algies Bay, 0920 New Zealand

Address used since 25 Sep 2000

Nearby companies

Essex Caravans Limited
Level 2, 703 Rosebank Road

Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road

Rb Law Limited
Level 1, 527b Rosebank Road

Hvac Management Limited
Level 2, 703 Rosebank Road

Ryan Place Properties Limited
Level 2, 703 Rosebank Road

South Auckland Radiators Limited
Level 2 703 Rosebank Road