Valesto Properties Limited, a registered company, was registered on 02 Aug 1989. 9429039296207 is the NZ business identifier it was issued. The company has been managed by 7 directors: Nunzio De Gregorio - an active director whose contract started on 20 Jun 1996,
Pasqualino Vinaccia - an active director whose contract started on 29 Jul 2013,
Christina Vinaccia - an inactive director whose contract started on 30 Sep 2002 and was terminated on 29 Jul 2013,
Liberato Vinaccia - an inactive director whose contract started on 20 Jun 1996 and was terminated on 30 Sep 2002,
James Reid - an inactive director whose contract started on 02 Aug 1989 and was terminated on 20 Jun 1996.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: Ground Floor, 15 Edward Street, Te Aro, Wellington, 6011 (category: registered, physical).
Valesto Properties Limited had been using Level 3, 57 Courtenay Place, Wellington as their registered address up until 19 Jun 2013.
A total of 150000 shares are issued to 4 shareholders (2 groups). The first group includes 75000 shares (50%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 75000 shares (50%).
Previous addresses
Address: Level 3, 57 Courtenay Place, Wellington New Zealand
Registered & physical address used from 15 Apr 2008 to 19 Jun 2013
Address: 17 Lorne Street, Courtenay Place, Wellington
Physical address used from 25 Sep 1997 to 15 Apr 2008
Address: C/kensington Swan Solicitors, 3rd Floor Fletcher Challenge House, 87-91 The Terrace, Wellington
Registered address used from 05 Jul 1996 to 15 Apr 2008
Basic Financial info
Total number of Shares: 150000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75000 | |||
Individual | De Gregorio, Nunzio |
Island Bay Wellington 6023 New Zealand |
02 Aug 1989 - |
Individual | De Gregorio, Francesca |
Island Bay Wellington 6023 New Zealand |
02 Aug 1989 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Individual | Vinaccia, Salvatore |
Queensland 4217 Australia |
25 Aug 2021 - |
Director | Vinaccia, Pasqualino |
Island Bay Wellington 6023 New Zealand |
25 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sadler, Robert Noel |
Island Bay Wellington 6023 New Zealand |
02 Aug 1989 - 25 Aug 2021 |
Entity | Sievwrights Trustee Services (no.3) Limited Shareholder NZBN: 9429035902898 Company Number: 1340923 |
120 Featherston Street Wellington Null 6011 New Zealand |
29 Jul 2013 - 25 Aug 2021 |
Entity | Sievwrights Trustee Services (no.3) Limited Shareholder NZBN: 9429035902898 Company Number: 1340923 |
Brandon Street Wellington 6011 New Zealand |
29 Jul 2013 - 25 Aug 2021 |
Individual | Vinaccia, Christina |
Island Bay Wellington |
02 Aug 1989 - 25 Aug 2021 |
Individual | Vinaccia, Christina |
Island Bay Wellington |
02 Aug 1989 - 25 Aug 2021 |
Individual | Sadler, Robert Noel |
Island Bay Wellington |
02 Aug 1989 - 25 Aug 2021 |
Individual | Vinaccia, Liberato |
Island Bay Wellington |
02 Aug 1989 - 29 Jul 2013 |
Nunzio De Gregorio - Director
Appointment date: 20 Jun 1996
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Jul 2013
Pasqualino Vinaccia - Director
Appointment date: 29 Jul 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 29 Jul 2013
Christina Vinaccia - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 29 Jul 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 30 Aug 2009
Liberato Vinaccia - Director (Inactive)
Appointment date: 20 Jun 1996
Termination date: 30 Sep 2002
Address: Island Bay, Wellington,
Address used since 20 Jun 1996
James Reid - Director (Inactive)
Appointment date: 02 Aug 1989
Termination date: 20 Jun 1996
Address: Seatoun,
Address used since 02 Aug 1989
David Money - Director (Inactive)
Appointment date: 02 Aug 1989
Termination date: 20 Jun 1996
Address: Paremata,
Address used since 02 Aug 1989
Geoffrey Royden Murray - Director (Inactive)
Appointment date: 02 Aug 1989
Termination date: 27 May 1993
Address: Roseneath,
Address used since 02 Aug 1989
Lakeside New Zealand Limited
Ground Floor, 15 Edward Street
Lp Ship Limited
Ground Floor, 15 Edward Street
Explosive Breeding Limited
Ground Floor, 15 Edward Street
Tgi Holdings Limited
Ground Floor, 15 Edward Street
Laspa Holdings Limited
Ground Floor, 15 Edward Street
Cook Strait Holdings Limited
Ground Floor, 15 Edward Street