Vintech Pacific Limited, a registered company, was registered on 11 Jun 1998. 9429037825577 is the NZ business number it was issued. The company has been managed by 3 directors: Guy William Richard Rutledge - an active director whose contract started on 11 Jun 1998,
Maurice Trevor Judd - an inactive director whose contract started on 11 Jun 1998 and was terminated on 31 Mar 2021,
Murray Trevor Mcleod - an inactive director whose contract started on 11 Jun 1998 and was terminated on 14 Nov 2002.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 71 Hansen Road, Gisborne, 4071 (category: physical, registered).
Vintech Pacific Limited had been using Cnr Wainui Road & The Esplanade, Gisborne as their registered address up until 19 Apr 2021.
Past names for the company, as we found at BizDb, included: from 11 Jun 1998 to 16 Jun 2011 they were called Armourtech (Nz) Limited.
A total of 900 shares are issued to 3 shareholders (2 groups). The first group includes 899 shares (99.89 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.11 per cent).
Previous addresses
Address: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand
Registered & physical address used from 25 Feb 2011 to 19 Apr 2021
Address: Endeavour Chartered Accountants Ltd, Level 4 Rockforte Tower, 119 Grey Street, Gisborne New Zealand
Registered address used from 28 Aug 2009 to 25 Feb 2011
Address: Endeavour Chartered Accountants Ltd, Level 4, Rockforte Tower, 119 Grey Street, Gisborne New Zealand
Physical address used from 28 Aug 2009 to 25 Feb 2011
Address: Nigel O'leary Chartered Accountants Ltd, Level 4, Rockforte Tower, Grey Street, Gisborne
Physical & registered address used from 24 Dec 2004 to 28 Aug 2009
Address: Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne
Registered address used from 12 Apr 2000 to 24 Dec 2004
Address: Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne
Physical address used from 12 Jun 1998 to 24 Dec 2004
Basic Financial info
Total number of Shares: 900
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 899 | |||
Individual | Rishworth, Douglas Drury |
Kaiti Gisborne 4010 New Zealand |
07 Sep 2016 - |
Individual | Rutledge, Guy William Richard |
Gisborne New Zealand |
11 Jun 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rutledge, Guy William Richard |
Gisborne New Zealand |
11 Jun 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Judd, Timothy Shane |
Gisborne New Zealand |
11 Jun 1998 - 05 Jul 2022 |
Individual | Judd, Maurice Trevor |
Gisborne New Zealand |
11 Jun 1998 - 05 Jul 2022 |
Individual | Judd, Maurice Trevor |
Gisborne New Zealand |
11 Jun 1998 - 05 Jul 2022 |
Guy William Richard Rutledge - Director
Appointment date: 11 Jun 1998
Address: Gisborne, 4010 New Zealand
Address used since 22 Jun 2015
Maurice Trevor Judd - Director (Inactive)
Appointment date: 11 Jun 1998
Termination date: 31 Mar 2021
Address: Gisborne, 4010 New Zealand
Address used since 22 Jun 2015
Murray Trevor Mcleod - Director (Inactive)
Appointment date: 11 Jun 1998
Termination date: 14 Nov 2002
Address: Patutahi, Gisborne,
Address used since 11 Jun 1998
Mahinepua-radar Hill Landcare Group Incorporated
C/-m Cox
Gisborne Bowling Club Incorporated
15 Rawiri Street
Ideal Dairy Limited
87 The Esplande
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay