Shortcuts

Vidal Estate Limited

Type: NZ Limited Company (Ltd)
9429039367280
NZBN
420974
Company Number
Registered
Company Status
Current address
Webster Malcolm & Kilpatric Solicitors
Cnr 42 Airedale & Lyndock Sts
Auckland 1
Other address (Address for Records) used since 01 Jul 1997
5 Kirkbride Road
Mangere
Auckland
Other address (Address For Share Register) used since 02 Apr 2003
118 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Other address (Address For Share Register) used since 31 Aug 2021

Vidal Estate Limited, a registered company, was started on 08 Feb 1989. 9429039367280 is the NZ business identifier it was issued. The company has been managed by 10 directors: Steven James Knight - an active director whose contract began on 30 Sep 2021,
Steven John Knight - an active director whose contract began on 30 Sep 2021,
Duncan John Mcfarlane - an active director whose contract began on 30 Sep 2021,
Alex Charles Mamo - an active director whose contract began on 17 Jun 2022,
Lisa Maree Alexander - an inactive director whose contract began on 30 Sep 2021 and was terminated on 17 Jun 2022.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 4 addresses this company registered, namely: 1 Market Street, Blenheim, Blenheim, 7201 (registered address),
1 Market Street, Blenheim, Blenheim, 7201 (physical address),
1 Market Street, Blenheim, Blenheim, 7201 (service address),
118 Montgomerie Road, Mangere, Auckland, 2022 (other address) among others.
Vidal Estate Limited had been using 118 Montgomerie Road, Mangere, Auckland as their registered address up until 18 Jul 2022.
More names used by this company, as we identified at BizDb, included: from 11 Aug 1989 to 03 May 2001 they were called Forest Flowers Wine Company Limited, from 08 Feb 1989 to 11 Aug 1989 they were called Lyndock Number Twenty One Company Limited.
A single entity owns all company shares (exactly 5000 shares) - Villa Maria Estate Limited - located at 7201, Blenheim, Blenheim.

Addresses

Other active addresses

Address #4: 1 Market Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical & service address used from 18 Jul 2022

Previous addresses

Address #1: 118 Montgomerie Road, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 08 Sep 2021 to 18 Jul 2022

Address #2: 2375 State Highway 50, Rd 5, Hastings, 4175 New Zealand

Registered & physical address used from 07 Dec 2018 to 08 Sep 2021

Address #3: 118 Montgomerie Road, Mangere, Auckland, 1701 New Zealand

Registered & physical address used from 11 Nov 2004 to 07 Dec 2018

Address #4: P O Box 43 046, Mangere, Auckland

Physical address used from 09 Apr 2003 to 11 Nov 2004

Address #5: 5 Kirkbride Road, Mangere, Auckland

Registered address used from 11 Jun 2002 to 11 Nov 2004

Address #6: Webster Malcolm & Kilpatric Solicitors, Cnr 42 Airedale & Lyndock Sts, Auckland 1

Registered address used from 01 Jul 1997 to 11 Jun 2002

Address #7: C/- Villa Maria Estate Ltd, 5 Kirkbridge Road, Mangere

Physical address used from 01 Jul 1997 to 09 Apr 2003

Address #8: Webster Malcolm & Kilpatric Solicitors, Cnr 42 Airedale & Lyndock Sts, Auckland 1

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Entity (NZ Limited Company) Villa Maria Estate Limited
Shareholder NZBN: 9429039781277
Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fistonich, George Vjeceslav Parnell

Ultimate Holding Company

29 Sep 2021
Effective Date
Indevin Group Limited
Name
Ltd
Type
3164447
Ultimate Holding Company Number
NZ
Country of origin
Directors

Steven James Knight - Director

Appointment date: 30 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Sep 2021


Steven John Knight - Director

Appointment date: 30 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Sep 2021


Duncan John Mcfarlane - Director

Appointment date: 30 Sep 2021

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 30 Sep 2021


Alex Charles Mamo - Director

Appointment date: 17 Jun 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 17 Jun 2022


Lisa Maree Alexander - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 17 Jun 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 30 Sep 2021


Michael Craig Charles Taylor - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Oct 2019


Malcolm John Lambert Mcdougall - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Oct 2019


Karen Theresa Fistonich - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 06 Jul 2021

Address: Kumeu, 0891 New Zealand

Address used since 01 Oct 2019


George Vjeceslav Fistonich - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 01 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 1991


Ian Laurie Montgomerie - Director (Inactive)

Appointment date: 10 Jul 1991

Termination date: 11 Apr 2006

Address: Rd1 Howick, Auckland,

Address used since 10 Jul 1991

Nearby companies

Hyalite Limited
117 Montgomerie Road

Husqvarna New Zealand Limited
51 Aintree Avenue

Hydrangea 27 Limited
43 Aintree Avenue

Orchid 25 Limited
43 Aintree Avenue

Escor Nz Limited
164 Montgomerie Road

Choice Foodfares Limited
35 Aintree Avenue