Shortcuts

John Vaughan & Co Limited

Type: NZ Limited Company (Ltd)
9429040944463
NZBN
9551
Company Number
Registered
Company Status
F373450
Industry classification code
Sporting Good Wholesaling - Except Clothing Or Footwear
Industry classification description
Current address
2 Lochy Street
Petone
Lower Hutt 5012
New Zealand
Physical & service address used since 30 Jun 1997
2 Lochy Street
Petone
Wellington New Zealand
Registered address used since 30 Jun 1997

John Vaughan & Co Limited, a registered company, was incorporated on 08 Nov 1955. 9429040944463 is the New Zealand Business Number it was issued. "Sporting good wholesaling - except clothing or footwear" (business classification F373450) is how the company was classified. The company has been managed by 3 directors: John Edward Vaughan - an active director whose contract began on 20 Feb 1989,
David John Vaughan - an active director whose contract began on 21 Jan 2008,
Patrick Charles Joseph Williams - an inactive director whose contract began on 20 Feb 1989 and was terminated on 19 Mar 2023.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: 2 Lochy Street, Petone, Lower Hutt, 5012 (physical address),
2 Lochy Street, Petone, Wellington (registered address),
2 Lochy Street, Petone, Lower Hutt, 5012 (service address).
Previous aliases used by this company, as we found at BizDb, included: from 08 Nov 1955 to 23 Feb 1973 they were called Witcombe and Caldwell Agencies Limited.
A total of 475000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 118750 shares (25 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 237510 shares (50 per cent). Lastly we have the 3rd share allocation (118740 shares 25 per cent) made up of 2 entities.

Addresses

Principal place of activity

2 Lochy Street, Lower Hutt, 5012 New Zealand

Contact info
64 4 5686035
11 Dec 2018 Phone
jvco@vaughan.co.nz
11 Dec 2018 Email
vaughan.co.nz
11 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 475000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 118750
Individual Williams, Ann Johnsonville
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 237510
Individual Vaughan, John Edward Heretaunga
Upper Hutt

New Zealand
Individual Vaughan, David John Wadestown
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 118740
Individual Vaughan, David John Wadestown
Wellington
6012
New Zealand
Individual Vaughan, John Edward Heretaunga
Upper Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Patrick Charles Joseph Wadestown
Wellington
Individual Vaughan, John Edward Lower Hutt
Wellington
Individual Vaughan, Anna Catherine Heretaunga
Upper Hutt

New Zealand
Directors

John Edward Vaughan - Director

Appointment date: 20 Feb 1989

Address: Heretaunga, Upper Hutt, Upper Hutt, 5018 New Zealand

Address used since 26 Nov 2015


David John Vaughan - Director

Appointment date: 21 Jan 2008

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 05 Dec 2013


Patrick Charles Joseph Williams - Director (Inactive)

Appointment date: 20 Feb 1989

Termination date: 19 Mar 2023

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 03 Nov 2022

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 26 Nov 2015

Nearby companies

Holly Trading Limited
2 Lochy Street

Revive Espresso Limited
2 Lochy Street

Te Aro Holdings Limited
2 Lochy Street

Quotable Value Limited
Level 1 Qv House

Damian Limited
7 Te Puni Street

Sagham Investments Limited
7 Te Puni Street

Similar companies

Finest Tattoo Supply Limited
11 Dress Circle

Im4 Golf Nz Limited
Level 2

Mjw Imports Limited
29 Kings Crescent

R1 Importers Limited
Unit 9, 16 Jamaica Drive

Tritan Imports Limited
Level 1, 8 Raroa Road

Yemo Limited
61 Kentwood Drive