Shortcuts

Vincolo Limited

Type: NZ Limited Company (Ltd)
9429039150714
NZBN
493454
Company Number
Registered
Company Status
Current address
80 Albert Street
Palmerston North
Palmerston North 4414
New Zealand
Registered & physical & service address used since 17 Feb 2015
15 Walding Street
Palmerston North
Palmerston North 4410
New Zealand
Other address (Address For Share Register) used since 30 Apr 2020
4 Dahlia Street
Palmerston North 4410
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 Apr 2022

Vincolo Limited was incorporated on 04 Feb 1991 and issued a New Zealand Business Number of 9429039150714. The registered LTD company has been supervised by 5 directors: Gary Christopher Buys - an active director whose contract started on 04 Feb 1991,
Tina Leonie Buys - an inactive director whose contract started on 28 May 1993 and was terminated on 29 May 2001,
Ian Keith Gray - an inactive director whose contract started on 04 Feb 1991 and was terminated on 28 May 1993,
Gordon Steven Boyd - an inactive director whose contract started on 04 Feb 1991 and was terminated on 28 May 1993,
Neil Leslie Vertongen - an inactive director whose contract started on 04 Feb 1991 and was terminated on 25 May 1993.
As stated in our data (last updated on 12 Apr 2024), this company filed 1 address: 3 Martin Street, Palmerston North, Palmerston North, 4414 (types include: registered, service).
Up to 17 Feb 2015, Vincolo Limited had been using 101 Victoria Avenue, Palmerston North, Palmerston North as their registered address.
BizDb found more names used by this company: from 04 Feb 1991 to 01 Jul 2009 they were called Boyds Bike Stop Limited.
A total of 24000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 12000 shares are held by 1 entity, namely:
Buys, Gary Christopher (an individual) located at Palmerston North, Palmerston North postcode 4414.

Addresses

Other active addresses

Address #4: 3 Martin Street, Palmerston North, Palmerston North, 4414 New Zealand

Registered & service address used from 27 Jul 2023

Previous addresses

Address #1: 101 Victoria Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Registered & physical address used from 24 Oct 2014 to 17 Feb 2015

Address #2: 400 Ferguson Street, Palmerston North New Zealand

Physical & registered address used from 12 Apr 2005 to 24 Oct 2014

Address #3: 303 Church Street, Palmerston North

Physical address used from 01 Jul 1997 to 12 Apr 2005

Address #4: 284 Rangitikei Street, Palmerston North

Registered address used from 26 May 1997 to 12 Apr 2005

Address #5: 193 Rangitikei Street, Palmerston North

Registered address used from 03 May 1994 to 26 May 1997

Financial Data

Basic Financial info

Total number of Shares: 24000

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12000
Individual Buys, Gary Christopher Palmerston North
Palmerston North
4414
New Zealand
Directors

Gary Christopher Buys - Director

Appointment date: 04 Feb 1991

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 19 Jul 2023

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 09 Feb 2015


Tina Leonie Buys - Director (Inactive)

Appointment date: 28 May 1993

Termination date: 29 May 2001

Address: R D 5, Palmerston North,

Address used since 28 May 1993


Ian Keith Gray - Director (Inactive)

Appointment date: 04 Feb 1991

Termination date: 28 May 1993

Address: Palmerston North,

Address used since 04 Feb 1991


Gordon Steven Boyd - Director (Inactive)

Appointment date: 04 Feb 1991

Termination date: 28 May 1993

Address: Palmerston North,

Address used since 04 Feb 1991


Neil Leslie Vertongen - Director (Inactive)

Appointment date: 04 Feb 1991

Termination date: 25 May 1993

Address: Palmerston North,

Address used since 04 Feb 1991

Nearby companies

Connections Supported Employment Services Limited
275 Broadway Avenue

Ice Wellington Limited
277 Broadway Avenue

Anne French Consulting Limited
277 Broadway Ave

Olive Tree Charitable Trust
277 Broadway Avenue

Jsr Trust Board
277 Broadway Avenue

Hayes Farming Limited
271 Broadway Avenue