Vending Solutions Limited was started on 10 May 2017 and issued an NZ business number of 9429046122902. The registered LTD company has been supervised by 3 directors: Donna Louise Wilkinson - an active director whose contract began on 10 May 2017,
Benjamin John Austin - an active director whose contract began on 10 May 2017,
Alan Miles Philpott - an active director whose contract began on 10 May 2017.
According to BizDb's database (last updated on 26 May 2025), the company uses 4 addresses: Unit 1, 26 Parkhouse Road, Wigram, Christchurch, 8042 (registered address),
Unit 1, 26 Parkhouse Road, Wigram, Christchurch, 8042 (service address),
26 Parkhouse Road, Wigram, Christchurch, 8042 (postal address),
26 Parkhouse Road, Wigram, Christchurch, 8042 (office address) among others.
Up to 01 May 2023, Vending Solutions Limited had been using 63 Hoon Hay Road, Hoon Hay, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Wilkinson, Donna Louise (a director) located at Halswell, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Austin, Benjamin John - located at Hoon Hay, Christchurch.
The third share allotment (33 shares, 33%) belongs to 1 entity, namely:
Philpott, Alan Miles, located at Halswell, Christchurch (a director). Vending Solutions Limited is categorised as "Vending machine operation (except leasing)" (ANZSIC G431090).
Other active addresses
Address #4: Unit 1, 26 Parkhouse Road, Wigram, Christchurch, 8042 New Zealand
Registered & service address used from 14 May 2025
Previous addresses
Address #1: 63 Hoon Hay Road, Hoon Hay, Christchurch, 8025 New Zealand
Registered & service address used from 19 Jul 2019 to 01 May 2023
Address #2: 279a Hoon Hay Road, Hoon Hay, Christchurch, 8025 New Zealand
Physical & registered address used from 10 May 2017 to 19 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 33 | |||
| Director | Wilkinson, Donna Louise |
Halswell Christchurch 8025 New Zealand |
10 May 2017 - |
| Shares Allocation #2 Number of Shares: 34 | |||
| Director | Austin, Benjamin John |
Hoon Hay Christchurch 8025 New Zealand |
10 May 2017 - |
| Shares Allocation #3 Number of Shares: 33 | |||
| Director | Philpott, Alan Miles |
Halswell Christchurch 8025 New Zealand |
10 May 2017 - |
Donna Louise Wilkinson - Director
Appointment date: 10 May 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 Sep 2019
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 10 May 2017
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 11 Jul 2019
Benjamin John Austin - Director
Appointment date: 10 May 2017
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 11 Jul 2019
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 10 May 2017
Alan Miles Philpott - Director
Appointment date: 10 May 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 Sep 2019
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 10 May 2017
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 11 Jul 2019
Mattanna Holdings Limited
3 Blakiston Street
The Vintage Car Club Of New Zealand Banks Peninsula Branch Incorporated
307 Hoon Hay Road
Succession Limited
22 Rose Street
Te Waipounamu Maori Cultural Council Incorporated
4 Leistralla Road
Kshd Limited
103 Kaiwara Street
Electrite Services Limited
103 Kaiwara Street
Emde Distribution Limited
279a Hoon Hay Road
I Sahota & Sons Limited
Flat 8, 569 High Street
Jony Enterprises Limited
82 Woodburn Drive
Limitless Kaffeine Limited
33 Woodland Road
Nayax Nz Limited
133a Watford Street
Petals Nz Limited
28a Collier Avenue