Vickers Marketing Limited, a registered company, was registered on 23 May 1987. 9429039604538 is the New Zealand Business Number it was issued. "Household appliance retailing" (business classification G422130) is how the company is categorised. This company has been run by 5 directors: George William Vickers - an active director whose contract started on 17 Sep 1989,
Steven Paul Fryer - an inactive director whose contract started on 29 Jan 2003 and was terminated on 05 Dec 2023,
Lyn Barbara Fryer - an inactive director whose contract started on 16 Sep 1992 and was terminated on 10 Jun 2022,
Edward Juzwa - an inactive director whose contract started on 08 Mar 1996 and was terminated on 19 Dec 1996,
Kelvin Andrew Ross - an inactive director whose contract started on 17 Sep 1989 and was terminated on 24 May 1996.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: 30 Queen Street, Levin, 5540 (type: physical, registered).
Vickers Marketing Limited had been using 30 Queen Street, Levin as their physical address up to 03 Oct 2016.
Former names for this company, as we found at BizDb, included: from 20 Feb 1992 to 20 May 1996 they were called Vickers Security Alarm Systems Limited, from 23 May 1987 to 20 Feb 1992 they were called Vickers Security Alarm Systems Limited.
A total of 3000 shares are allotted to 6 shareholders (4 groups). The first group consists of 1423 shares (47.43%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 2 shares (0.07%). Lastly the next share allocation (150 shares 5%) made up of 1 entity.
Previous addresses
Address: 30 Queen Street, Levin New Zealand
Physical & registered address used from 24 Sep 2004 to 03 Oct 2016
Address: Sorenson Spicer Ltd, 30 Queen Street, Levin
Physical address used from 31 Aug 2001 to 24 Sep 2004
Address: 1 - 11 Exeter Street, Levin
Registered address used from 31 Aug 2001 to 24 Sep 2004
Address: Same As Registered Office
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address: 29 Queen Street, Levin
Registered address used from 16 May 1996 to 31 Aug 2001
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1423 | |||
Individual | Vickers, Linda Jane |
Levin Levin 5510 New Zealand |
23 May 1987 - |
Individual | Vickers, George William |
Levin Levin 5510 New Zealand |
23 May 1987 - |
Individual | Montague, Thomas Charles |
Waikanae Waikanae 5036 New Zealand |
26 Sep 2005 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Vickers, Linda Jane |
Levin Levin 5510 New Zealand |
23 May 1987 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Fryer, Steven Paul |
Levin Levin 5510 New Zealand |
23 May 1987 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Vickers, George William |
Levin Levin 5510 New Zealand |
23 May 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fryer, Lyn Barbara |
Levin Levin 5510 New Zealand |
23 May 1987 - 06 Jul 2022 |
Individual | Vickers, Leslie Booth |
Levin New Zealand |
16 Sep 2009 - 14 Sep 2011 |
Individual | Fryer, Richard |
Levin |
23 May 1987 - 14 Sep 2011 |
Individual | Mccreedy, Andrew |
Levin |
26 Sep 2005 - 26 Sep 2005 |
George William Vickers - Director
Appointment date: 17 Sep 1989
Address: Levin, Levin, 5510 New Zealand
Address used since 23 Sep 2015
Steven Paul Fryer - Director (Inactive)
Appointment date: 29 Jan 2003
Termination date: 05 Dec 2023
Address: Levin, Levin, 5510 New Zealand
Address used since 02 Sep 2017
Address: Rd 4, Palmerston North, 4474 New Zealand
Address used since 23 Sep 2015
Lyn Barbara Fryer - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 10 Jun 2022
Address: Levin, Levin, 5510 New Zealand
Address used since 30 Aug 2017
Address: Rd 20, Levin, 5570 New Zealand
Address used since 23 Sep 2015
Edward Juzwa - Director (Inactive)
Appointment date: 08 Mar 1996
Termination date: 19 Dec 1996
Address: 862 Whangamata Road, Kinloch R D 1, Taupo,
Address used since 08 Mar 1996
Kelvin Andrew Ross - Director (Inactive)
Appointment date: 17 Sep 1989
Termination date: 24 May 1996
Address: Levin,
Address used since 17 Sep 1989
Cullinane Steele Trustees (2013) Limited
28 Queen Street
Miroh Limited
30 Queen Street
Holland Earthmoving Limited
30 Queen Street
Cullinane Steele Trustees (2011) Limited
28 Queen Street
Sisu It Limited
30 Queen Street
Cullinane Steele Trustees (2010) Limited
28 Queen Street
Anomaly Limited
32 Joseph Banks Drive
Bar Fridges New Zealand Limited
6 Cruickshank Road
Cisto Company Limited
196 Broadway Avenue
Leetech Trading Limited
Level 6