Vendis Limited, a registered company, was launched on 01 May 2014. 9429041184103 is the NZBN it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company was categorised. This company has been managed by 2 directors: Christopher Dean Jones - an active director whose contract started on 01 May 2014,
Raymond Graham David Whitley - an inactive director whose contract started on 01 May 2014 and was terminated on 29 Sep 2020.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (category: physical, service).
Vendis Limited had been using 29 Stonebridge Estate, Rd 9, Hamilton as their physical address up until 21 Oct 2020.
One entity owns all company shares (exactly 1000 shares) - Jones, Christopher Dean - located at 3800, Dinsdale, Hamilton.
Previous address
Address: 29 Stonebridge Estate, Rd 9, Hamilton, 3289 New Zealand
Physical & registered address used from 01 May 2014 to 21 Oct 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Jones, Christopher Dean |
Dinsdale Hamilton 3204 New Zealand |
01 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitley, Raymond Graham David |
Huntington Hamilton 3210 New Zealand |
01 May 2014 - 13 Oct 2020 |
Christopher Dean Jones - Director
Appointment date: 01 May 2014
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 22 Dec 2022
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 01 May 2014
Raymond Graham David Whitley - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 29 Sep 2020
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 11 Apr 2017
Address: Huntington, Hamilton, 3281 New Zealand
Address used since 11 Apr 2017
Mrg Holdings Limited
44 Wallace Rd
Aj Productions Limited
4 Stonebridge Estate
J & J Pharmacy Limited
5 Stonebridge Estate
A.j.s. Auto Electrical Limited
6 Stonebridge Estate
Tipako Group Limited
172 Wallace Road
Total Energy Clinic Limited
145 Wallace Road
All Natural Mums Limited
53a Karaka Street
Alta Global Business Limited
17a Carey Street
Flo-gineering Limited
Unit 13, 21 Railside Place, Dinsdale, Hamilton 3204
Forsite International Limited
23 Thomson Avenue
Serverite Limited
Level 1 53 King Street
Total Pavement Maintenance Systems Limited
175 Ellis Street