Shortcuts

Jack Vinac & Sons Limited

Type: NZ Limited Company (Ltd)
9429040685359
NZBN
61144
Company Number
Registered
Company Status
Current address
5 Puckey Avenue
Kaitaia 0410
New Zealand
Registered & physical & service address used since 03 Apr 2008

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.

Addresses

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

Contact info
64 09 4067356
12 Apr 2019 Boris Vinac
64 09 4067181
12 Apr 2019 Velco Vinac
Financial Data

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
Shares Allocation #1 Number of Shares: 62700
Individual Vinac, Velko Awanui
Shares Allocation #2 Number of Shares: 100
Individual Vinac, Dawn Catherine Awanui
Shares Allocation #3 Number of Shares: 100
Individual Vinac, Nicholas James Awanui
Shares Allocation #4 Number of Shares: 63000
Individual Vinac, Boris Awanui
Shares Allocation #5 Number of Shares: 100
Individual Vinac, David Thomas Awanui
0486
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vinac, Olivia Joanne Awanui
Individual Vinac, David Thomas Awanui
Directors

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

Nearby companies

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