Shortcuts

Viniquip International Limited

Type: NZ Limited Company (Ltd)
9429038730306
NZBN
620122
Company Number
Registered
Company Status
24081020037
Australian Business Number
F341920
Industry classification code
Food Processing Machinery Or Equipment Wholesaling
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 29 Aug 2019
Po Box 8276
Havelock North
Havelock North 4157
New Zealand
Postal address used since 04 Feb 2020
5 James Rochfort Place
Rd 5
Hastings 4175
New Zealand
Office & delivery address used since 04 Feb 2020

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.

Addresses

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

Contact info
64 6 8797799
04 Feb 2019 Phone
office@viniquip.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
office@viniquip.co.nz
04 Feb 2019 Email
www.viniquip.co.nz
04 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 60000
Individual Bennett, Heather Pamela Flaxmere
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 540000
Individual Lyons, Abby Ruth Seddon
7210
New Zealand
Individual Lyons, David Paul Seddon
7210
New Zealand
Shares Allocation #3 Number of Shares: 598800
Entity (NZ Limited Company) Hansen & Bate Trustee Company Limited
Shareholder NZBN: 9429037284190
Hastings
4122
New Zealand
Individual O'keeffe, Lucie Rd 2
Hastings
4172
New Zealand
Individual O'keeffe, Aaron Michael Rd 2
Hastings
4172
New Zealand
Shares Allocation #4 Number of Shares: 600
Individual O'keeffe, Aaron Michael Rd 2
Hastings
4172
New Zealand
Shares Allocation #5 Number of Shares: 600
Individual O'keeffe, Lucie Rd 2
Hastings
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Klos, Arnolda Inge Maria Rd 2
Hastings
4172
New Zealand
Individual Penney, Marianne Gyde Glendowie
Auckland
1071
New Zealand
Individual Klos, Horst Jurgen Clive
Clive
4102
New Zealand
Individual Klos, Horst Jurgen Clive
Clive
4102
New Zealand
Individual Klos, Horst Jurgen Rd 2
Hastings
4172
New Zealand
Individual Klos, Horst Jurgen Clive
Clive
4102
New Zealand
Individual Klos, Horst Jurgen Clive
Clive
4102
New Zealand
Entity Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
Company Number: 1011146
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
New Zealand
Entity Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
Company Number: 1011146
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
New Zealand
Individual Klos, Arnolda Inge Maria Clive
Clive
4102
New Zealand
Individual Klos, Arnolda Inge Maria Rd 2
Hastings
4172
New Zealand
Individual Klos, Arnolda Inge Maria Clive
Clive
4102
New Zealand
Individual Klos, Arnolda Inge Maria Clive
Clive
4102
New Zealand
Individual Penney, Richard John Glendowie
Auckland
1071
New Zealand
Individual Ward, Alistair John St Heliers
Auckland
1071
New Zealand
Directors

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

Nearby companies

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

Similar companies

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