Shortcuts

Vidak Limited

Type: NZ Limited Company (Ltd)
9429039502834
NZBN
376149
Company Number
Registered
Company Status
49872631
GST Number
Current address
66 Lady Ruby Drive
East Tamaki
Auckland New Zealand
Registered & physical & service address used since 13 Aug 2001
66 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Delivery & office address used since 07 Sep 2021
Po Box 58820
Botany
Auckland 2163
New Zealand
Postal address used since 07 Sep 2021

Vidak Limited, a registered company, was launched on 04 Feb 1988. 9429039502834 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Michael John Vidak - an active director whose contract began on 22 Nov 1991,
Louise Cynthia Vidak - an active director whose contract began on 22 Nov 1991,
Jonathan Vidak - an active director whose contract began on 07 Mar 2012,
Gareth Lawrence Mcvey Brown - an active director whose contract began on 07 Mar 2012,
Timothy Grant Livingstone - an active director whose contract began on 01 Jan 2015.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 66 Lady Ruby Drive, East Tamaki, Auckland, 2013 (category: delivery, postal).
Vidak Limited had been using 4 Hotunui Drive, Mt Wellington, Auckland as their registered address until 13 Aug 2001.
Previous aliases for the company, as we established at BizDb, included: from 09 Sep 1997 to 04 Oct 2006 they were called Vidak Davies Limited, from 04 Feb 1988 to 09 Sep 1997 they were called Vidaq Commercial Interiors Limited.
A total of 375046 shares are allotted to 12 shareholders (7 groups). The first group includes 60000 shares (16 per cent) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 60000 shares (16 per cent). Lastly the next share allocation (188270 shares 50.2 per cent) made up of 3 entities.

Addresses

Principal place of activity

66 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 4 Hotunui Drive, Mt Wellington, Auckland

Registered & physical address used from 13 Aug 2001 to 13 Aug 2001

Address #2: 7c Bassant Avenue, Penrose, Auckland

Registered address used from 03 Nov 1993 to 13 Aug 2001

Contact info
64 9 2730033
20 Feb 2019 Phone
accounts@vidak.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.vidak.co.nz
20 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 375046

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60000
Individual Papps, Amanda Jane Ellerslie
Auckland
1051
New Zealand
Entity (NZ Limited Company) Gyw Trustees (papps Brown) Limited
Shareholder NZBN: 9429049170030
45 Knights Road
Lower Hutt
5010
New Zealand
Individual Brown, Gareth Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 60000
Entity (NZ Limited Company) Wakefields Corporate Trustee (vidak) Limited
Shareholder NZBN: 9429050422371
Te Aro
Wellington
6011
New Zealand
Individual Vidak, Jonathan Churton Park
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 188270
Entity (NZ Limited Company) Wynyard Wood (vidak) Trustee Limited
Shareholder NZBN: 9429047939370
East Tamaki
Auckland
2013
New Zealand
Individual Vidak, Louise Cynthia 29 Island View Terrace
Cockle Bay, Auckland
2014
New Zealand
Individual Vidak, Michael John 29 Island View Terrace
Cockle Bay, Auckland
2014
New Zealand
Shares Allocation #4 Number of Shares: 33386
Individual Brown, Gareth Ellerslie
Auckland
1051
New Zealand
Shares Allocation #5 Number of Shares: 33386
Individual Vidak, Jonathan Churton Park
Wellington
6037
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Vidak, Louise Cynthia Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Vidak, Michael John Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harborne, Kevin Wayne 15 Chisbury Rd
Howick

New Zealand
Other The Edgeware Family Trust
Individual Davies, Maurice John Eastern Beach
Individual Harborne, Kevin Wayne 51 Walle Ave
Eastern Beach
Other Null - The Edgeware Family Trust
Individual Davies, Maurice John 51 Walle Ave
Eastern Beach
Individual Harborne, Kevin Wayne 51 Walle Ave
Eastern Beach
Individual Davies, Pauline Joy 51 Walle Ave
Eastern Beach
Individual Goldsmith, Bruce St Ives
Sydney, Australia
Directors

Michael John Vidak - Director

Appointment date: 22 Nov 1991

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Aug 2019

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 03 Oct 2016


Louise Cynthia Vidak - Director

Appointment date: 22 Nov 1991

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 03 Oct 2016

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Aug 2019


Jonathan Vidak - Director

Appointment date: 07 Mar 2012

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Mar 2023

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 Aug 2018

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 07 Mar 2012


Gareth Lawrence Mcvey Brown - Director

Appointment date: 07 Mar 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2023

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 29 Sep 2014


Timothy Grant Livingstone - Director

Appointment date: 01 Jan 2015

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 01 Jan 2015


Bruce Goldsmith - Director (Inactive)

Appointment date: 22 Oct 2006

Termination date: 30 Nov 2010

Address: St Ives, Sydney, Australia,

Address used since 22 Oct 2006


Maurice John Davies - Director (Inactive)

Appointment date: 22 Nov 1991

Termination date: 21 Sep 2006

Address: Eastern Beach,

Address used since 22 Nov 1991

Nearby companies

Vidak Retreat Limited
66 Lady Ruby Drive

Vidak Ip Limited
66 Lady Ruby Drive

Mataqali Investments Limited
66 Lady Ruby Drive

Yamaha Motor Finance New Zealand Limited
58 Lady Ruby Drive

Yamaha Motor New Zealand Limited
58 Lady Ruby Drive

Yamaha Motor Insurance New Zealand Limited
58 Lady Ruby Drive