Jack Vinac & Sons Limited, a registered company, was launched on 24 Mar 1961. 9429040685359 is the number it was issued. This company has been managed by 5 directors: Nicholas James Vinac - an active director whose contract began on 08 Sep 2023,
Velko Vinac - an inactive director whose contract began on 27 Jun 1990 and was terminated on 11 Sep 2023,
Boris Vinac - an inactive director whose contract began on 27 Jun 1990 and was terminated on 11 Sep 2023,
Nicholas James Vinac - an inactive director whose contract began on 10 Aug 2023 and was terminated on 11 Sep 2023,
Jack Vinac - an inactive director whose contract began on 27 Jun 1990 and was terminated on 13 Dec 1994.
Last updated on 01 May 2024, the BizDb data contains detailed information about 1 address: 5 Puckey Avenue, Kaitaia, 0410 (types include: registered, physical).
Jack Vinac & Sons Limited had been using 2 Redan Road, Kaitaia as their physical address up until 24 Dec 2001.
A total of 126000 shares are issued to 5 shareholders (5 groups). The first group is comprised of 62700 shares (49.76 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (0.08 per cent). Lastly we have the third share allocation (100 shares 0.08 per cent) made up of 1 entity.
Previous addresses
Address: 2 Redan Road, Kaitaia
Physical address used from 24 Dec 2001 to 24 Dec 2001
Address: 2 Redan Road, Kaitaia
Registered address used from 24 Dec 2001 to 03 Apr 2008
Address: Harrison Bell, Chartered Accountants, 127-129 Commerce St, Kaitaia
Physical address used from 24 Dec 2001 to 03 Apr 2008
Address: Horwath Bell & Co, 2 Redan Road, Kaitaia
Physical address used from 10 Apr 2001 to 24 Dec 2001
Address: Horwath Bell And Co, 2 Redan Road, Kaitaia
Registered address used from 10 Apr 2001 to 24 Dec 2001
Basic Financial info
Total number of Shares: 126000
Annual return filing month: April
Annual return last filed: 14 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 62700 | |||
Individual | Vinac, Velko |
Awanui |
24 Mar 1961 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Vinac, Dawn Catherine |
Awanui |
24 Mar 1961 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Vinac, Nicholas James |
Awanui |
24 Mar 1961 - |
Shares Allocation #4 Number of Shares: 63000 | |||
Individual | Vinac, Boris |
Awanui |
24 Mar 1961 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Vinac, David Thomas |
Awanui 0486 New Zealand |
10 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vinac, Olivia Joanne |
Awanui |
24 Mar 1961 - 18 Jan 2016 |
Individual | Vinac, David Thomas |
Awanui |
24 Mar 1961 - 27 Jan 2009 |
Nicholas James Vinac - Director
Appointment date: 08 Sep 2023
Address: Awanui, 0486 New Zealand
Address used since 08 Sep 2023
Velko Vinac - Director (Inactive)
Appointment date: 27 Jun 1990
Termination date: 11 Sep 2023
Address: Awanui, Rd1 Kaitaia, 0481 New Zealand
Address used since 28 Aug 2015
Boris Vinac - Director (Inactive)
Appointment date: 27 Jun 1990
Termination date: 11 Sep 2023
Address: Awanui, Rd1 Kaitaia, 0481 New Zealand
Address used since 28 Aug 2015
Nicholas James Vinac - Director (Inactive)
Appointment date: 10 Aug 2023
Termination date: 11 Sep 2023
Address: Awanui, 0486 New Zealand
Address used since 10 Aug 2023
Jack Vinac - Director (Inactive)
Appointment date: 27 Jun 1990
Termination date: 13 Dec 1994
Address: Awanui,
Address used since 27 Jun 1990
Cj Electrical (2013) Limited
5 Puckey Avenue
Reichardt Marine Limited
5 Puckey Avenue
Onsite Supplies Limited
5 Puckey Avenue
Sandhills Cafe Limited
5 Puckey Avenue
Far North Rentals Limited
5 Puckey Avenue
Benchmark Limited
5 Puckey Avenue