Vienna Builders Limited, a registered company, was registered on 15 Sep 2016. 9429043326440 is the NZBN it was issued. "House prefabricated - assembly, erection or installation" (business classification E301140) is how the company is categorised. This company has been managed by 4 directors: David James Allen - an active director whose contract started on 07 Oct 2019,
Aimee Louise Allen - an inactive director whose contract started on 12 Jan 2017 and was terminated on 07 Oct 2019,
David James Allen - an inactive director whose contract started on 04 Oct 2017 and was terminated on 19 Oct 2017,
Daniel John Cancian - an inactive director whose contract started on 15 Sep 2016 and was terminated on 12 Jan 2017.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 90 Puhirake Crescent, Pyes Pa, Tauranga, 3112 (type: physical, registered).
Vienna Builders Limited had been using 168A Muller Road, Blenheim, Blenheim as their registered address up until 14 Jun 2022.
Old names for the company, as we found at BizDb, included: from 11 Apr 2018 to 27 May 2019 they were called Vienna Cabins Limited, from 24 Sep 2017 to 11 Apr 2018 they were called Vienna Homes Limited and from 10 Jan 2017 to 24 Sep 2017 they were called The Reeds Limited.
One entity owns all company shares (exactly 100 shares) - The Phoenix Family Trust - located at 3112, Pyes Pa, Tauranga.
Principal place of activity
200 Lakes Boulevard, Pyes Pa, Tauranga, 3112 New Zealand
Previous addresses
Address: 168a Muller Road, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 15 Sep 2021 to 14 Jun 2022
Address: 404 Riwaka-kaiteriteri Road, Motueka, 7197 New Zealand
Physical & registered address used from 29 Nov 2018 to 15 Sep 2021
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 16 Nov 2017 to 29 Nov 2018
Address: 200 Lakes Boulevard, Pyes Pa, Tauranga, 3112 New Zealand
Registered address used from 20 Oct 2017 to 16 Nov 2017
Address: 16 Rire Hau Lane, Pyes Pa, Tauranga, 3112 New Zealand
Physical address used from 15 Sep 2016 to 16 Nov 2017
Address: 16 Rire Hau Lane, Pyes Pa, Tauranga, 3112 New Zealand
Registered address used from 15 Sep 2016 to 20 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The Phoenix Family Trust |
Pyes Pa Tauranga 3112 New Zealand |
02 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bvh 2016 Limited Shareholder NZBN: 9429042334989 Company Number: 5987669 |
10 Jan 2017 - 12 Jan 2017 | |
Entity | Bvh 2016 Limited Shareholder NZBN: 9429042334989 Company Number: 5987669 |
10 Jan 2017 - 12 Jan 2017 | |
Other | Quatro Family Trust |
Pyes Pa Tauranga 3112 New Zealand |
12 Jan 2017 - 02 Jul 2018 |
Individual | Cancian, Daniel John |
Pyes Pa Tauranga 3112 New Zealand |
15 Sep 2016 - 10 Jan 2017 |
David James Allen - Director
Appointment date: 07 Oct 2019
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 03 Jun 2022
Address: Motueka, 7197 New Zealand
Address used since 07 Oct 2019
Aimee Louise Allen - Director (Inactive)
Appointment date: 12 Jan 2017
Termination date: 07 Oct 2019
Address: Motueka, 7197 New Zealand
Address used since 21 Nov 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 24 May 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 04 Oct 2017
David James Allen - Director (Inactive)
Appointment date: 04 Oct 2017
Termination date: 19 Oct 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 04 Oct 2017
Daniel John Cancian - Director (Inactive)
Appointment date: 15 Sep 2016
Termination date: 12 Jan 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 15 Sep 2016
Tauranga Lawn Mowing Limited
179 Lakes Boulevard
Nakishore Projects Limited
179 Lakes Boulevard
K.c & P.c Limited
230 Lakes Boulevard
Nexgen Holdings Limited
274 Lakes Boulevard
Aviation Safety Supplies Limited
30 Mortlake Heights
Aviation Safety Supplies 2023 Limited
30 Mortlake Heights
Alpha Pacific Holdings Limited
10 Hill Crescent
Build Tiny Limited
2nd Floor
D N Build Limited
439a Papakura Clevedon Road
Eccentric Cabins Limited
530 Maunganui Road
Marigold New Zealand (2021) Limited
1358 Eruera Street
Woodham Designer Homes Limited
3 Hetherington Street