Shortcuts

Vynide Vinyls Limited

Type: NZ Limited Company (Ltd)
9429037584320
NZBN
960395
Company Number
Registered
Company Status
Current address
73 West Coast Road
Glen Eden
Auckland 0602
New Zealand
Registered address used since 19 May 2014
73 West Coast Road
Glen Eden
Auckland 0602
New Zealand
Physical address used since 01 Jun 2016

Vynide Vinyls Limited, a registered company, was launched on 13 May 1999. 9429037584320 is the NZBN it was issued. This company has been supervised by 2 directors: Anthony John Sutherland - an active director whose contract started on 13 May 1999,
Laurence Edward Ogden - an inactive director whose contract started on 13 May 1999 and was terminated on 19 Jan 2005.
Updated on 06 Dec 2021, our data contains detailed information about 1 address: 73 West Coast Road, Glen Eden, Auckland, 0602 (types include: physical, registered).
Vynide Vinyls Limited had been using 73 West Coast Road, Glen Eden, Auckland as their physical address until 01 Jun 2016.
A single entity owns all company shares (exactly 1000 shares) - Aqua-Tech Industries Limited - located at 0602, Glen Eden, Auckland.

Addresses

Previous addresses

Address #1: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Physical address used from 11 Jun 2013 to 01 Jun 2016

Address #2: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Registered address used from 11 Jun 2013 to 19 May 2014

Address #3: 30 Landing Road, Titirangi, Auckland 0604 New Zealand

Physical & registered address used from 23 Jun 2010 to 11 Jun 2013

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010

Physical & registered address used from 21 May 2010 to 23 Jun 2010

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 23 May 2008 to 21 May 2010

Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 28 May 2007 to 23 May 2008

Address #7: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland

Physical & registered address used from 16 May 2006 to 28 May 2007

Address #8: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Physical address used from 16 May 2002 to 16 May 2006

Address #9: Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland

Registered address used from 25 May 2001 to 16 May 2006

Address #10: Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland

Registered address used from 12 Apr 2000 to 25 May 2001

Address #11: Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland

Physical address used from 13 May 1999 to 16 May 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 06 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Aqua-tech Industries Limited
Shareholder NZBN: 9429040471907
Glen Eden
Auckland
0602
New Zealand

Ultimate Holding Company

23 May 2016
Effective Date
Aqua-tech Industries Limited
Name
Ltd
Type
96470
Ultimate Holding Company Number
NZ
Country of origin
73 West Coast Road
Glen Eden
Auckland 0602
New Zealand
Address
Directors

Anthony John Sutherland - Director

Appointment date: 13 May 1999

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 27 Jun 2011


Laurence Edward Ogden - Director (Inactive)

Appointment date: 13 May 1999

Termination date: 19 Jan 2005

Address: Ellerslie, Auckland,

Address used since 13 May 1999

Nearby companies

Castle Portable Buildings Limited
73 West Coast Road

Glenda Rowan Holdings Limited
73 West Coast Road

Ampera Seven Company Limited
75 West Coast Road

Bar Pro Limited
84b West Coast Road

New Zealand World Wide Trade Limited
11b Malam Street

G.t. House Limited
11b Malam Street