Shortcuts

Vigil Nominees No.2 Limited

Type: NZ Limited Company (Ltd)
9429042248132
NZBN
5921333
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
72 Lincoln Street
Ponsonby
Auckland 1021
New Zealand
Physical & service address used since 10 Mar 2022
53a Walford Road
Point Chevalier
Auckland 1022
New Zealand
Registered address used since 04 Apr 2023
72 Lincoln Street
Ponsonby
Auckland 1021
New Zealand
Registered address used since 12 Mar 2024

Vigil Nominees No.2 Limited, a registered company, was registered on 21 Mar 2016. 9429042248132 is the NZ business identifier it was issued. "Manufacturing nec" (business classification C259907) is how the company is classified. This company has been managed by 3 directors: Alan Joseph Brannigan - an active director whose contract began on 21 Mar 2016,
Keith William Oliver - an inactive director whose contract began on 19 Dec 2017 and was terminated on 13 Jul 2018,
Norah Kathleen Barlow - an inactive director whose contract began on 21 Mar 2016 and was terminated on 27 Nov 2017.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 72 Lincoln Street, Ponsonby, Auckland, 1021 (category: registered, registered).
Vigil Nominees No.2 Limited had been using 72 Lincoln Street, Ponsonby, Auckland as their registered address up until 04 Apr 2023.
A single entity owns all company shares (exactly 2 shares) - Brannigan, Alan Joseph - located at 1021, Ponsonby, Auckland.

Addresses

Previous addresses

Address #1: 72 Lincoln Street, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 11 Mar 2021 to 04 Apr 2023

Address #2: 6 Wellpark Avenue, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 11 Mar 2020 to 10 Mar 2022

Address #3: 6 Wellpark Avenue, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 11 Mar 2020 to 11 Mar 2021

Address #4: Flat 5, 70 Wellpark Avenue, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 06 Apr 2018 to 11 Mar 2020

Address #5: 51 Western Springs Road, Western Springs, Auckland, 1022 New Zealand

Physical & registered address used from 21 Mar 2016 to 06 Apr 2018

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Director Brannigan, Alan Joseph Ponsonby
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barlow, Norah Kathleen Lowry Bay
Lower Hutt
5013
New Zealand
Director Norah Kathleen Barlow Lowry Bay
Lower Hutt
5013
New Zealand
Directors

Alan Joseph Brannigan - Director

Appointment date: 21 Mar 2016

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 13 Mar 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 03 Mar 2020

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 21 Mar 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 14 Jul 2017


Keith William Oliver - Director (Inactive)

Appointment date: 19 Dec 2017

Termination date: 13 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Dec 2017


Norah Kathleen Barlow - Director (Inactive)

Appointment date: 21 Mar 2016

Termination date: 27 Nov 2017

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 21 Mar 2016

Nearby companies

Arthur Jordan Investments Limited
55 Old Mill Road

The Family Matters Centre Limited
66 Wellpark Avenue

Millburn Investments Limited
72 Wellpark Avenue

Productive Biomechanics Limited
64 Wellpark Avenue

Billingham Limited
43a Old Mill Road

Rental Peary House Limited
59 Francis Street

Similar companies

Addis Cutting Services Limited
15a Morningside Drive

Fineline Marine Limited
110 John Street

Metal Heart Limited
33 Elgin St

Purform Limited
Level 1, 63 Ponsonby Road

Silo Limited
28 Chester Avenue

Syrp Limited
Suite 7, 43a Linwood Avenue