Vance Vivian Limited, a registered company, was incorporated on 10 Mar 1931. 9429040970929 is the NZ business identifier it was issued. "Menswear retailing" (business classification G425130) is how the company was categorised. This company has been managed by 5 directors: Hamish George Vance - an active director whose contract began on 26 Feb 1990,
Robert Howard Vance - an active director whose contract began on 26 Feb 1990,
David Stuart Vance - an active director whose contract began on 07 Mar 1994,
Robert Alan Vance - an inactive director whose contract began on 26 Feb 1990 and was terminated on 06 Nov 1994,
Patrick Winfird Millar - an inactive director whose contract began on 26 Feb 1990 and was terminated on 30 May 1994.
Last updated on 04 Jun 2025, BizDb's database contains detailed information about 3 addresses the company registered, namely: Shop 5-6, Lambton Chambers, 199-201 Lambton Quay, Wellington, 6146 (physical address),
Shop 5-6, Lambton Chambers, 199-201 Lambton Quay, Wellington, 6146 (service address),
Shop 5-6, Lambton Chambers, 199-201 Lambton Quay, Wellington, 6146 (registered address),
P O Box 25-005, Wellington, Wellington, 6146 (postal address) among others.
Vance Vivian Limited had been using Shop 5-6, Lambton Chambers, 199-201 Lambton Quay, Wellington as their registered address until 03 Aug 2020.
Past names used by the company, as we established at BizDb, included: from 10 Mar 1931 to 30 Sep 1998 they were named Vance-Vivian Limited.
A total of 300000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 36075 shares (12.03 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 36075 shares (12.03 per cent). Lastly we have the next share allotment (113925 shares 37.98 per cent) made up of 1 entity.
Principal place of activity
Shop 5-6, Lambton Chambers, 199-201 Lambton Quay, Wellington, 6146 New Zealand
Previous addresses
Address #1: Shop 5-6, Lambton Chambers, 199-201 Lambton Quay, Wellington New Zealand
Registered & physical address used from 15 Aug 2002 to 03 Aug 2020
Address #2: Cnr Cuba & Manners Streets, Wellington
Physical address used from 01 Aug 1997 to 15 Aug 2002
Address #3: 1st Floor, Hannahs Building, 93 Cuba Street, Wellington
Registered address used from 14 Sep 1994 to 15 Aug 2002
Basic Financial info
Total number of Shares: 300000
Annual return filing month: July
Annual return last filed: 09 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 36075 | |||
| Other (Other) | Mary Vance Family Trust |
201 Lambton Quay Wellington 6146 New Zealand |
23 Dec 2019 - |
| Shares Allocation #2 Number of Shares: 36075 | |||
| Individual | Vance, David Stuart |
Khandallah Wellington 6035 New Zealand |
10 Mar 1931 - |
| Shares Allocation #3 Number of Shares: 113925 | |||
| Individual | Vance, Robert Howard |
Miramar Wellington 6022 New Zealand |
10 Mar 1931 - |
| Shares Allocation #4 Number of Shares: 113925 | |||
| Individual | Vance, Hamish George |
York Bay Lower Hutt 5013 New Zealand |
10 Mar 1931 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Vance, Mary Catherine |
Orakei Auckland 1071 New Zealand |
10 Mar 1931 - 23 Dec 2019 |
| Individual | Vance, Molly Nanette |
Lowry Bay Lower Hutt 5013 New Zealand |
10 Mar 1931 - 14 Mar 2019 |
| Individual | Vance, Mary Catherine |
Orakei Auckland 1071 New Zealand |
10 Mar 1931 - 23 Dec 2019 |
Hamish George Vance - Director
Appointment date: 26 Feb 1990
Address: York Bay, Lower Hutt, 5013 New Zealand
Address used since 30 Jul 2015
Robert Howard Vance - Director
Appointment date: 26 Feb 1990
Address: Miramar, Wellington, 6022 New Zealand
Address used since 04 Jul 2019
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 18 Jul 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Jul 2015
David Stuart Vance - Director
Appointment date: 07 Mar 1994
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Jul 2003
Robert Alan Vance - Director (Inactive)
Appointment date: 26 Feb 1990
Termination date: 06 Nov 1994
Address: Lowry Bay, Eastbourne,
Address used since 26 Feb 1990
Patrick Winfird Millar - Director (Inactive)
Appointment date: 26 Feb 1990
Termination date: 30 May 1994
Address: Brooklyn, Wellington,
Address used since 26 Feb 1990
Acme Clothing Limited
462 Moray Place
Alexanders Menswear (2011) Limited
237 Heretaunga Street
Amelia Holmes Studio Limited
20 Arawa Street
Audax Investments Limited
19a Bayswater Avenue
Auspicious Forest Co., Limited
11 Wiremu Street
Big Man Clothing Limited
179 Halsey Drive