Shortcuts

Vance Vivian Limited

Type: NZ Limited Company (Ltd)
9429040970929
NZBN
2327
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425130
Industry classification code
Menswear Retailing
Industry classification description
Current address
P O Box 25-005
Wellington
Wellington 6146
New Zealand
Postal address used since 24 Jul 2020
Shop 5-6, Lambton Chambers
199-201 Lambton Quay
Wellington 6146
New Zealand
Office & delivery address used since 24 Jul 2020
Shop 5-6, Lambton Chambers
199-201 Lambton Quay
Wellington 6146
New Zealand
Physical & service & registered address used since 03 Aug 2020

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.

Addresses

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

Contact info
64 4 4712615
24 Jul 2020 Phone
info@vancevivian.co.nz
24 Jul 2020 Email
vancevivian.co.nz
24 Jul 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 36075
Other (Other) Mary Vance Family Trust 201 Lambton Quay
Wellington
6146
New Zealand
Shares Allocation #2 Number of Shares: 36075
Individual Vance, David Stuart Khandallah
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 113925
Individual Vance, Robert Howard Miramar
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 113925
Individual Vance, Hamish George York Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vance, Mary Catherine Orakei
Auckland
1071
New Zealand
Individual Vance, Molly Nanette Lowry Bay
Lower Hutt
5013
New Zealand
Individual Vance, Mary Catherine Orakei
Auckland
1071
New Zealand
Directors

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

Similar companies

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