Vegoils Storage Limited, a registered company, was incorporated on 24 Feb 1987. 9429039644091 is the business number it was issued. The company has been managed by 2 directors: Peter Hardie Mcnamara - an active director whose contract started on 28 Sep 1988,
Anne Maree Mcnamara - an inactive director whose contract started on 28 Sep 1988 and was terminated on 31 Mar 2000.
Last updated on 26 Feb 2024, BizDb's database contains detailed information about 1 address: No 2 Henderson Place, Onehunga, Auckland, 1061 (type: registered, physical).
Vegoils Storage Limited had been using Level 4, 32 Market Place, Viaduct Basin, Auckland City as their physical address up until 19 Jul 2019.
Former names for the company, as we managed to find at BizDb, included: from 24 Feb 1987 to 16 Jul 1987 they were named Tiger Jet Singh Holdings Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 4999 shares (99.98%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.02%).
Previous addresses
Address: Level 4, 32 Market Place, Viaduct Basin, Auckland City New Zealand
Physical & registered address used from 07 Sep 2009 to 19 Jul 2019
Address: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay, Str, Auckland
Registered address used from 07 Jun 2002 to 07 Sep 2009
Address: Pricewaterhousecoopers, Level 8, Pricewaterhouse Coopers, 188 Quay, Str, Auckland
Physical address used from 07 Jun 2002 to 07 Sep 2009
Address: Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert St, Auckland
Registered address used from 22 Sep 2000 to 07 Jun 2002
Address: Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 22 Sep 2000 to 22 Sep 2000
Address: Coopers & Lybrand, Coopers & Lybrand Tower, 23-29 Albert St, Auckland
Registered address used from 13 Aug 1998 to 22 Sep 2000
Address: Coopers & Lybrand, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 01 Jul 1997 to 22 Sep 2000
Address: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Tetley-jones & Partners, 12th Floor Asb Building, 298 Queen Street, Auckland
Registered address used from 22 Jan 1992 to 13 Aug 1998
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Entity (NZ Limited Company) | Oilseed Products N.z. Limited Shareholder NZBN: 9429040445595 |
Onehunga Auckland 1061 New Zealand |
24 Feb 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcnamara, Peter Hardie |
Parnell Auckland 1052 New Zealand |
24 Feb 1987 - |
Ultimate Holding Company
Peter Hardie Mcnamara - Director
Appointment date: 28 Sep 1988
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Jul 2011
Anne Maree Mcnamara - Director (Inactive)
Appointment date: 28 Sep 1988
Termination date: 31 Mar 2000
Address: Mission Bay, Auckland,
Address used since 28 Sep 1988
Kerri Meuli Limited
Flat 1b, 28 Market Place
Licensed Asbestos Assessors Nz Limited
Flat 2a, 28 Market Place
Style Xpress Limited
Level 2
Rodney Wayne Limited
Level 2
Mgl Capital Limited
Level 1
Inlogic (nz) Limited
Level 1