Vicills Holdings Limited, a registered company, was registered on 14 Dec 2015. 9429042112334 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. This company has been supervised by 4 directors: Shaun Patrick Clark - an active director whose contract began on 14 Dec 2015,
Caitlin May Clark - an active director whose contract began on 14 Dec 2015,
Geoffrey Paul Clark - an inactive director whose contract began on 14 Dec 2015 and was terminated on 18 Jun 2018,
Helen Kathlyn Berriman Clark - an inactive director whose contract began on 14 Dec 2015 and was terminated on 18 Jun 2018.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 73 Northpark Road, Rd 2, Ashburton, 7772 (registered address),
43 Alford Forest Road, Allenton, Ashburton, 7700 (physical address),
43 Alford Forest Road, Allenton, Ashburton, 7700 (service address).
Vicills Holdings Limited had been using 5 Wills St, Ashburton, Ashburton as their registered address up until 12 Mar 2021.
All shares (1200 shares exactly) are under control of a single group consisting of 2 entities, namely:
Clark, Caitlin May (a director) located at Rd 2, Ashburton postcode 7772,
Clark, Shaun Patrick (a director) located at Rd 2, Ashburton postcode 7772.
Principal place of activity
73 Northpark Road, Rd 2, Ashburton, 7772 New Zealand
Previous addresses
Address #1: 5 Wills St, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 13 Mar 2019 to 12 Mar 2021
Address #2: Level 3, 50 Victoria St, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 06 Apr 2018 to 13 Mar 2019
Address #3: 151 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 11 Mar 2016 to 06 Apr 2018
Address #4: 255 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 07 Jan 2016 to 11 Mar 2016
Address #5: 255 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 14 Dec 2015 to 07 Jan 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Clark, Caitlin May |
Rd 2 Ashburton 7772 New Zealand |
14 Dec 2015 - |
Director | Clark, Shaun Patrick |
Rd 2 Ashburton 7772 New Zealand |
14 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Helen Kathlyn Berriman |
Rd 2 Akaroa 7582 New Zealand |
14 Dec 2015 - 18 Jun 2018 |
Entity | Mci Trustees 2012 Limited Shareholder NZBN: 9429030813564 Company Number: 3712176 |
Dannevirke 4930 New Zealand |
14 Dec 2015 - 18 Jun 2018 |
Individual | Clark, Geoffrey Paul |
Rd 2 Akaroa 7582 New Zealand |
14 Dec 2015 - 18 Jun 2018 |
Entity | Mci Trustees 2012 Limited Shareholder NZBN: 9429030813564 Company Number: 3712176 |
Dannevirke 4930 New Zealand |
14 Dec 2015 - 18 Jun 2018 |
Shaun Patrick Clark - Director
Appointment date: 14 Dec 2015
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 04 Mar 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Jul 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 14 Dec 2015
Caitlin May Clark - Director
Appointment date: 14 Dec 2015
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 04 Mar 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Jul 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 14 Dec 2015
Geoffrey Paul Clark - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 18 Jun 2018
Address: Rd 2, Akaroa, 7582 New Zealand
Address used since 14 Dec 2015
Helen Kathlyn Berriman Clark - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 18 Jun 2018
Address: Rd 2, Akaroa, 7582 New Zealand
Address used since 14 Dec 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Cari Investments Limited
Level 4, 123 Victoria Street
Dakota 44 Investments Limited
Level 3, 50 Victoria Street
Deeside Properties Limited
Level 2, 329 Durham Street
Dlot Investments Limited
Level 4, 123 Victoria Street
Neonkiwi Limited
Level 4, 123 Victoria Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street