Vetro Trading Company Limited, a registered company, was launched on 14 Aug 1996. 9429038286216 is the number it was issued. The company has been run by 2 directors: Anna Elizabeth Mcbeth - an active director whose contract started on 09 Jun 2023,
Jan Roman Patulski - an inactive director whose contract started on 14 Aug 1996 and was terminated on 20 Sep 2023.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 1 Puketapu Road, Taradale, Napier, 4112 (types include: registered, physical).
Vetro Trading Company Limited had been using Mcgreevy & Associates, 11 Thames Street, Napier as their registered address up to 23 May 2012.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: Mcgreevy & Associates, 11 Thames Street, Napier New Zealand
Registered & physical address used from 02 Jun 2006 to 23 May 2012
Address: Mcgreevy & Associates, 2 Pandora Road, Napier
Registered & physical address used from 02 Dec 2005 to 02 Jun 2006
Address: C/- Tamzin Coull, Chartered Accountant, 9 Otatara Road, Taradale
Registered & physical address used from 16 Apr 2004 to 02 Dec 2005
Address: 15 Roslyn Road, Napier
Registered & physical address used from 26 Jun 2002 to 16 Apr 2004
Address: 129 Chaucer Road North, Napier
Registered address used from 18 May 2001 to 26 Jun 2002
Address: C/- Nicholson Kirkby Sheat & Co, 131 Powderham Street, New Plymouth
Registered address used from 11 Apr 2000 to 18 May 2001
Address: 130 Vigor Brown Street, Napier
Physical address used from 05 Jun 1998 to 26 Jun 2002
Address: C/- Nicholson Kirkby Sheat & Co, 131 Powderham Street, New Plymouth
Registered address used from 05 Jun 1998 to 11 Apr 2000
Address: 129 Cjhaucer Road North, Napier
Physical address used from 05 Jun 1998 to 05 Jun 1998
Address: C/- Nicholson Kirkby Sheat & Co, 131 Powderham Street, New Plymouth
Physical address used from 05 Jun 1998 to 05 Jun 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Patulski, Jan Roman |
Hospital Hill Napier 4110 New Zealand |
14 Aug 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Patulski, Nancy Theresa |
Taradale Napier 4112 New Zealand |
23 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patulski, Ryszard |
Taradale Napier 4112 New Zealand |
23 May 2008 - 20 Mar 2020 |
Anna Elizabeth Mcbeth - Director
Appointment date: 09 Jun 2023
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 09 Jun 2023
Jan Roman Patulski - Director (Inactive)
Appointment date: 14 Aug 1996
Termination date: 20 Sep 2023
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 15 May 2014
Continuous Fascia And Spouting Limited
1 Puketapu Road
Vetro Wholesalers Limited
1 Puketapu Road
Protecto Waterproofing Solutions (2011) Limited
1 Puketapu Road
Positive Solutions 2011 Limited
1 Puketapu Road
Vetro Online Limited
1 Puketapu Road
Cave Farming Limited
1 Puketapu Road