Shortcuts

Vetro Trading Company Limited

Type: NZ Limited Company (Ltd)
9429038286216
NZBN
815925
Company Number
Registered
Company Status
Current address
1 Puketapu Road
Taradale
Napier 4112
New Zealand
Registered & physical & service address used since 23 May 2012

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Patulski, Jan Roman Hospital Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Patulski, Nancy Theresa Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patulski, Ryszard Taradale
Napier
4112
New Zealand
Directors

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