Vending Services Limited, a registered company, was incorporated on 16 Sep 1999. 9429037492380 is the NZBN it was issued. This company has been run by 5 directors: Mohamed Moses - an active director whose contract began on 01 Apr 2009,
Altaaf Moses - an active director whose contract began on 01 Apr 2009,
Julian Mathew Foulkes - an inactive director whose contract began on 01 Apr 2009 and was terminated on 19 Dec 2019,
Julie Foulkes - an inactive director whose contract began on 01 Apr 2009 and was terminated on 19 Dec 2019,
David Arthur Hodgetts - an inactive director whose contract began on 16 Sep 1999 and was terminated on 01 Apr 2009.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 4 Hibiscus Place, Hillsborough, Auckland, 1042 (type: office, registered).
Vending Services Limited had been using Unit1 29-31 Princess Street, Onehunga as their registered address up to 08 Apr 2009.
Previous names for the company, as we managed to find at BizDb, included: from 14 May 2004 to 14 May 2004 they were called Vending Sevices Limited, from 16 Sep 1999 to 14 May 2004 they were called Vending Services Auckland Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 80 shares (80 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20 shares (20 per cent).
Principal place of activity
4 Hibiscus Place, Hillsborough, Auckland, 1042 New Zealand
Previous addresses
Address #1: Unit1 29-31 Princess Street, Onehunga
Registered & physical address used from 25 Jan 2008 to 08 Apr 2009
Address #2: Horwath Chapmanltd, 107 Heu Heu Street, Taupo
Registered address used from 25 Jan 2006 to 25 Jan 2008
Address #3: Horwath Chapman Limited, 107 Heu Heu Street, Taupo
Physical address used from 25 Jan 2006 to 25 Jan 2008
Address #4: Peter H Allen Limited, 179 Great South Road, Drury
Registered address used from 12 Apr 2000 to 25 Jan 2006
Address #5: Peter H Allen Limited, 179 Great South Road, Drury
Physical address used from 16 Sep 1999 to 25 Jan 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Moses, Altaaf |
Hillsborough Auckland New Zealand |
01 Apr 2009 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Moses, Mohamed |
Hillsborough Auckland New Zealand |
01 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodgetts, David Arthur |
Greenlane Auckland |
16 Sep 1999 - 19 Jan 2005 |
Individual | Foulkes, Julian |
Torbay Auckland New Zealand |
01 Apr 2009 - 22 Jun 2018 |
Individual | Hodgetts, Anne Patricia |
Greenlane Auckland |
16 Sep 1999 - 19 Jan 2005 |
Individual | Foulkes, Julie |
Torbay Auckland New Zealand |
01 Apr 2009 - 22 Jun 2018 |
Mohamed Moses - Director
Appointment date: 01 Apr 2009
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Apr 2009
Altaaf Moses - Director
Appointment date: 01 Apr 2009
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Apr 2009
Julian Mathew Foulkes - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 19 Dec 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Apr 2009
Julie Foulkes - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 19 Dec 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Apr 2009
David Arthur Hodgetts - Director (Inactive)
Appointment date: 16 Sep 1999
Termination date: 01 Apr 2009
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 19 Jan 2005
Hibiscus Holdings Limited
4 Hibiscus Place
Corporate Vending Limited
4 Hibiscus Place
Moses Consultants Limited
4 Hibiscus Place
Centre For Chinese Medicine Limited
387 Hillsborough Road
Kr Trading Limited
19 Quona Avenue
Twin Angels Investments Limited
411a Hillsborough Road