Viniquip International Limited, a registered company, was incorporated on 20 Apr 1994. 9429038730306 is the New Zealand Business Number it was issued. "Food processing machinery or equipment wholesaling" (business classification F341920) is how the company was classified. The company has been supervised by 7 directors: Aaron Michael O'keeffe - an active director whose contract started on 20 Oct 2015,
David Paul Lyons - an active director whose contract started on 16 Jan 2024,
David Paul Lyons - an inactive director whose contract started on 18 Jan 2024 and was terminated on 19 Mar 2024,
Horst Jurgen Klos - an inactive director whose contract started on 28 Feb 2002 and was terminated on 22 Dec 2023,
Richard John Penney - an inactive director whose contract started on 20 Apr 1994 and was terminated on 20 Oct 2015.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 8276, Havelock North, Havelock North, 4157 (category: postal, office).
Viniquip International Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address until 29 Aug 2019.
Other names for the company, as we managed to find at BizDb, included: from 20 Apr 1994 to 09 Jul 2001 they were called Viniquip Holdings Limited.
A total of 1200000 shares are allocated to 8 shareholders (5 groups). The first group includes 60000 shares (5%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 540000 shares (45%). Finally the 3rd share allocation (598800 shares 49.9%) made up of 3 entities.
Principal place of activity
5 James Rochfort Place, Rd 5, Hastings, 4175 New Zealand
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 06 Mar 2018 to 29 Aug 2019
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 15 Feb 2016 to 06 Mar 2018
Address #3: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Mar 2008 to 15 Feb 2016
Address #4: Bkr Walker Wayland Limited, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 08 Mar 2007 to 06 Mar 2008
Address #5: Level 8, 53 Fort Street, Auckland City
Registered & physical address used from 05 Aug 2003 to 08 Mar 2007
Address #6: Seal & Co, Chartered Accountants, 137 Vincent Street, Auckland
Registered address used from 18 Feb 2001 to 05 Aug 2003
Address #7: 137 Vincent Street, Auckland
Physical address used from 09 Mar 1998 to 05 Aug 2003
Address #8: Seal & Co, Chartered Accountants, 137 Vincent Street, Auckland
Physical address used from 09 Mar 1998 to 09 Mar 1998
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Individual | Bennett, Heather Pamela |
Flaxmere Hastings 4120 New Zealand |
25 Jan 2024 - |
Shares Allocation #2 Number of Shares: 540000 | |||
Individual | Lyons, Abby Ruth |
Seddon 7210 New Zealand |
28 Feb 2020 - |
Individual | Lyons, David Paul |
Seddon 7210 New Zealand |
28 Feb 2020 - |
Shares Allocation #3 Number of Shares: 598800 | |||
Entity (NZ Limited Company) | Hansen & Bate Trustee Company Limited Shareholder NZBN: 9429037284190 |
Hastings 4122 New Zealand |
02 Nov 2015 - |
Individual | O'keeffe, Lucie |
Rd 2 Hastings 4172 New Zealand |
02 Nov 2015 - |
Individual | O'keeffe, Aaron Michael |
Rd 2 Hastings 4172 New Zealand |
02 Nov 2015 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | O'keeffe, Aaron Michael |
Rd 2 Hastings 4172 New Zealand |
02 Nov 2015 - |
Shares Allocation #5 Number of Shares: 600 | |||
Individual | O'keeffe, Lucie |
Rd 2 Hastings 4172 New Zealand |
02 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Klos, Arnolda Inge Maria |
Rd 2 Hastings 4172 New Zealand |
20 Apr 1994 - 25 Jan 2024 |
Individual | Penney, Marianne Gyde |
Glendowie Auckland 1071 New Zealand |
20 Apr 1994 - 02 Nov 2015 |
Individual | Klos, Horst Jurgen |
Clive Clive 4102 New Zealand |
20 Apr 1994 - 25 Jan 2024 |
Individual | Klos, Horst Jurgen |
Clive Clive 4102 New Zealand |
20 Apr 1994 - 25 Jan 2024 |
Individual | Klos, Horst Jurgen |
Rd 2 Hastings 4172 New Zealand |
20 Apr 1994 - 25 Jan 2024 |
Individual | Klos, Horst Jurgen |
Clive Clive 4102 New Zealand |
20 Apr 1994 - 25 Jan 2024 |
Individual | Klos, Horst Jurgen |
Clive Clive 4102 New Zealand |
20 Apr 1994 - 25 Jan 2024 |
Entity | Hawkes Bay Nominees Limited Shareholder NZBN: 9429037387402 Company Number: 1011146 |
4th Floor, Tower Building Corner Railway & Lyndon Roads, Hastings 4122 New Zealand |
07 Dec 2004 - 25 Jan 2024 |
Entity | Hawkes Bay Nominees Limited Shareholder NZBN: 9429037387402 Company Number: 1011146 |
4th Floor, Tower Building Corner Railway & Lyndon Roads, Hastings 4122 New Zealand |
07 Dec 2004 - 25 Jan 2024 |
Individual | Klos, Arnolda Inge Maria |
Clive Clive 4102 New Zealand |
20 Apr 1994 - 25 Jan 2024 |
Individual | Klos, Arnolda Inge Maria |
Rd 2 Hastings 4172 New Zealand |
20 Apr 1994 - 25 Jan 2024 |
Individual | Klos, Arnolda Inge Maria |
Clive Clive 4102 New Zealand |
20 Apr 1994 - 25 Jan 2024 |
Individual | Klos, Arnolda Inge Maria |
Clive Clive 4102 New Zealand |
20 Apr 1994 - 25 Jan 2024 |
Individual | Penney, Richard John |
Glendowie Auckland 1071 New Zealand |
20 Apr 1994 - 02 Nov 2015 |
Individual | Ward, Alistair John |
St Heliers Auckland 1071 New Zealand |
07 Dec 2004 - 02 Nov 2015 |
Aaron Michael O'keeffe - Director
Appointment date: 20 Oct 2015
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 20 Oct 2015
David Paul Lyons - Director
Appointment date: 16 Jan 2024
Address: Rangiora, 7400 New Zealand
Address used since 16 Jan 2024
David Paul Lyons - Director (Inactive)
Appointment date: 18 Jan 2024
Termination date: 19 Mar 2024
Address: Rangiora, 7400 New Zealand
Address used since 18 Jan 2024
Horst Jurgen Klos - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 22 Dec 2023
Address: Clive, Clive, 4102 New Zealand
Address used since 01 Jul 2018
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 30 Nov 2006
Richard John Penney - Director (Inactive)
Appointment date: 20 Apr 1994
Termination date: 20 Oct 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 20 Apr 1994
Alistair John Ward - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 20 Oct 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Feb 2014
Marianne Gyde Penney - Director (Inactive)
Appointment date: 20 Apr 1994
Termination date: 01 Nov 2002
Address: Glendowie, Auckland,
Address used since 20 Apr 1994
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Barnco Industries Limited
10 Princeton Road
Birchler Industriel Limited
28 Heatherlea Heights
Delta Group (nz) Limited
17 Cooks Street
Honey Network Limited
15 The Green
Process Machinery Limited
3 The Glen
Scaleweigh Limited
330 Broadway Avenue