Shortcuts

Vegoils Storage Limited

Type: NZ Limited Company (Ltd)
9429039644091
NZBN
334199
Company Number
Registered
Company Status
Current address
No 2 Henderson Place
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 19 Jul 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4999
Entity (NZ Limited Company) Oilseed Products N.z. Limited
Shareholder NZBN: 9429040445595
Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mcnamara, Peter Hardie Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

Oilseed Products N.z. Limited
Name
Ltd
Type
99997
Ultimate Holding Company Number
NZ
Country of origin
Level 4
32 Market Place
Viaduct Basin, Auckland City New Zealand
Address
Directors

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

Nearby companies