Lou Vipond Building Contractors Limited, a registered company, was incorporated on 19 Mar 1998. 9429037885373 is the number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is categorised. This company has been run by 2 directors: Louis Mark Vipond - an active director whose contract started on 03 Jun 1998,
Lisa Maree Tauber - an inactive director whose contract started on 19 Mar 1998 and was terminated on 03 Jun 1998.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: 1174 Amohia Street, Rotorua, Rotorua, 3010 (type: physical, registered).
Lou Vipond Building Contractors Limited had been using 1248 Tutanekai Street, Rotorua as their registered address up to 20 Feb 2020.
Previous names for this company, as we managed to find at BizDb, included: from 19 Mar 1998 to 08 Jun 1998 they were named Gerona Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1%).
Previous addresses
Address: 1248 Tutanekai Street, Rotorua, 3010 New Zealand
Registered & physical address used from 25 Jun 2012 to 20 Feb 2020
Address: Wilson Impact Ltd, 1301 Amohau Street, Rotorua, 3010 New Zealand
Physical & registered address used from 29 Oct 2010 to 25 Jun 2012
Address: Stuart Wilson & Associates Ltd, 1330 Eruera Street, Rotorua New Zealand
Physical & registered address used from 10 Mar 2009 to 29 Oct 2010
Address: B D Riesterer, 94b Church Street, Opotiki
Registered address used from 28 Aug 2001 to 10 Mar 2009
Address: Cnr Pyne & Mcalister Streets, Whakatane
Physical address used from 28 Aug 2001 to 10 Mar 2009
Address: B D Riesterer, 94b Church Street, Opotiki
Physical address used from 28 Aug 2001 to 28 Aug 2001
Address: 3e/406 Remuera Road, Remuera, Auckland
Registered address used from 12 Apr 2000 to 28 Aug 2001
Address: 3e/406 Remuera Road, Remuera, Auckland
Registered address used from 16 Jun 1998 to 12 Apr 2000
Address: 3e/406 Remuera Road, Remuera, Auckland
Physical address used from 16 Jun 1998 to 28 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Vipond, Louis Mark |
Rd 2 Opotiki |
19 Mar 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cox, Jacqueline Barbara |
Rd 2 Opotiki New Zealand |
23 Jun 2006 - |
Louis Mark Vipond - Director
Appointment date: 03 Jun 1998
Address: R.d.2, Opotiki, 3162 New Zealand
Address used since 11 Feb 2016
Lisa Maree Tauber - Director (Inactive)
Appointment date: 19 Mar 1998
Termination date: 03 Jun 1998
Address: Remuera, Auckland,
Address used since 19 Mar 1998
John Seymour Engineering Limited
1248 Tutanekai Street
Peachgrove No.3 Limited
1248 Tutanekai Street
Absolute Access Limited
1248 Tutanekai Street
Stanfield Contracting Limited
1248 Tutanerkai Street
Te Aomarama Investments Limited
1248 Tutanekai Street
Alberts8 Limited
1248 Tutanekai Street
Burton Construction & Maintenance Limited
1197 Tutanekai Street
D J Morgan Builders Limited
1197 Tutanekai Street
Hammer Time Builders Limited
1197 Tutanekai Street
J.a.g Homes Bop Limited
1248 Tutanekai Street
Mike Stephens Builders Limited
1197 Tutanekai Street
Straight Up Construction Nz Limited
1197 Tutanekai Street