Shortcuts

Vicave Properties Limited

Type: NZ Limited Company (Ltd)
9429041979167
NZBN
5802147
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
228 Matapouri Road
Rd 3
Whangarei 0173
New Zealand
Physical address used since 18 Feb 2021
8 Tullamore
Maunu
Whangarei 0110
New Zealand
Records address used since 31 Oct 2023
24 Finlayson Street
Whangarei
Whangarei 0110
New Zealand
Service address used since 08 Nov 2023

Vicave Properties Limited was incorporated on 22 Sep 2015 and issued an NZ business number of 9429041979167. This registered LTD company has been supervised by 7 directors: Kevin Phillip Lloyd - an active director whose contract started on 22 Sep 2015,
Linda Ann Lloyd - an active director whose contract started on 22 Sep 2015,
John Walter Lucas - an active director whose contract started on 22 Sep 2015,
Warwick David Dowse - an active director whose contract started on 22 Sep 2015,
Jan Shirley Lucas - an active director whose contract started on 22 Sep 2015.
According to our database (updated on 10 Apr 2024), this company registered 5 addresess: 8 Tullamore Lane Maunu, Whangarei, 0110 (registered address),
8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 (registered address),
24 Finlayson Street, Whangarei, Whangarei, 0110 (service address),
8 Tullamore, Maunu, Whangarei, 0110 (records address) among others.
Until 08 Nov 2023, Vicave Properties Limited had been using 228 Matapouri Road, Rd 3, Whangarei as their service address.
A total of 120 shares are issued to 6 groups (9 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Lloyd, Linda Ann (a director) located at Kensington, Whangarei postcode 0112.
The second group consists of 1 shareholder, holds 8.33% shares (exactly 10 shares) and includes
Dowse, Alison Myra - located at Frankton, Hamilton.
The third share allotment (10 shares, 8.33%) belongs to 1 entity, namely:
Davis, Robyn Leigh, located at Gulf Harbour, Whangaparaoa (an individual). Vicave Properties Limited is categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Other active addresses

Address #4: 8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 New Zealand

Registered address used from 08 Nov 2023

Address #5: 8 Tullamore Lane Maunu, Whangarei, 0110 New Zealand

Registered address used from 19 Feb 2024

Previous addresses

Address #1: 228 Matapouri Road, Rd 3, Whangarei, 0173 New Zealand

Service address used from 18 Feb 2021 to 08 Nov 2023

Address #2: 228 Matapouri Road, Rd 3, Whangarei, 0173 New Zealand

Registered address used from 14 Feb 2020 to 08 Nov 2023

Address #3: 6a Vinery Lane, Whangarei, Whangarei, 0140 New Zealand

Physical address used from 22 Sep 2015 to 18 Feb 2021

Address #4: 6a Vinery Lane, Whangarei, Whangarei, 0140 New Zealand

Registered address used from 22 Sep 2015 to 14 Feb 2020

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Director Lloyd, Linda Ann Kensington
Whangarei
0112
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Dowse, Alison Myra Frankton
Hamilton
3204
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Davis, Robyn Leigh Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #4 Number of Shares: 30
Director Lucas, John Walter Greenhithe
Auckland
0632
New Zealand
Director Lucas, Jan Shirley Greenhithe
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 30
Individual Dowse, Alison Myra Frankton
Hamilton
3204
New Zealand
Director Dowse, Warwick David Frankton
Hamilton
3204
New Zealand
Shares Allocation #6 Number of Shares: 30
Director Lloyd, Linda Ann Kensington
Whangarei
0112
New Zealand
Director Lloyd, Kevin Phillip Kensington
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waddell, Myra Gladys Red Beach
Red Beach
0932
New Zealand
Individual Mcnab, Neil Finlay Regent
Whangarei
0112
New Zealand
Individual Waddell, Donald Robert Red Beach
Red Beach
0932
New Zealand
Directors

Kevin Phillip Lloyd - Director

Appointment date: 22 Sep 2015

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 22 Sep 2015


Linda Ann Lloyd - Director

Appointment date: 22 Sep 2015

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 22 Sep 2015


John Walter Lucas - Director

Appointment date: 22 Sep 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Sep 2015


Warwick David Dowse - Director

Appointment date: 22 Sep 2015

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 22 Sep 2015


Jan Shirley Lucas - Director

Appointment date: 22 Sep 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Sep 2015


Alison Myra Dowse - Director

Appointment date: 03 Feb 2022

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 03 Feb 2022


Alison Myra Dowse - Director (Inactive)

Appointment date: 22 Sep 2015

Termination date: 03 Feb 2022

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 22 Sep 2015

Nearby companies

Glen Jenyns Contracting Limited
6a Vinery Lane

Ngati-hine Forestry Charitable Trust
6 Vinery Lane

S&e Retirement Limited
6a Vinery Lane

Hineora Limited
6 Vinery Lane

Waikaha Limited
Gunson Mclean

Anson Estate Limited
Gunson Mclean

Similar companies

Bw 71 Limited
113 Bank Street

Discovery Properties Limited
6a Vinery Lane

Kennedy Howells Limited
1st Floor

Port Road Rentals Limited
1st Floor

R S & H M Hawker Limited
C/- Halse Johnston Billington

Sheard Properties Limited
1st Floor