Vuksich Trustees Limited (New Zealand Business Number 9429031493505) was started on 16 Jun 2010. 6 addresess are currently in use by the company: 45-51 Fremlin Place, Avondale, Auckland, 1026 (type: registered, service). Unit 12A North Harbour Business Centre, 80 Paul Matthews Rd, Cnr Upper Harbour Hwy, Auckland had been their physical address, up until 29 Nov 2016. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Smith, Nigel Philip (a director) located at Glendowie, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Posa, Julie Ann (an individual) - located at Mount Eden, Auckland. Next there is the third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Vuksich, Anthony Stephen, located at Epsom, Auckland (an individual). Our database was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 12a Jack Conway Avenue, Manukau, Auckland, 2104 | Physical & registered & service | 29 Nov 2016 |
| 301/6-8 Heather Street, Parnell, Auckland, 1052 | Registered & service | 23 Feb 2023 |
| 45-51 Fremlin Place, Avondale, Auckland, 1026 | Registered & service | 26 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Julie Ann Posa
Mount Eden, Auckland, 1024
Address used since 27 Mar 2025
Te Atatu Peninsula, Waitakere, 0610
Address used since 09 May 2011 |
Director | 16 Jun 2010 - current |
|
Anthony Stephen Vuksich
Epsom, Auckland, 1023
Address used since 16 Feb 2016 |
Director | 16 Jun 2010 - current |
|
Raymond John Vuksich
Herne Bay, Auckland, 1011
Address used since 31 Mar 2017 |
Director | 16 Jun 2010 - current |
|
Ivan Anthony Vuksich
Mount Roskill, Auckland, 1041
Address used since 05 Jul 2021 |
Director | 05 Jul 2021 - current |
|
Nigel Philip Smith
Glendowie, Auckland, 1071
Address used since 01 Aug 2022
Glendowie, Auckland, 1071
Address used since 05 Jul 2021 |
Director | 05 Jul 2021 - current |
| Previous address | Type | Period |
|---|---|---|
| Unit 12a North Harbour Business Centre, 80 Paul Matthews Rd, Cnr Upper Harbour Hwy, Auckland, 0632 | Physical & registered | 20 Jul 2012 - 29 Nov 2016 |
| Atx Ltd, Unit 11a North, Harbour Business Centre, 80 Paul, Matthews Rd, Cnr Upper Harbour Hwy, Auck, 0632 | Registered & physical | 17 May 2011 - 20 Jul 2012 |
| Moxey, Aitken, Broadbent, Unit 11a North, Harbour Business Centre, 80 Paul, Mathews Rd, Cnr Upper Harbour Hwy, Auckl | Registered | 16 Jun 2010 - 16 Jun 2010 |
| Moxey, Aitken, Broadbent, Unit 11a North, Narbour Business Centre, 80 Paul, Matthews Rd, Cnr Upper Harbour Hwy, Auck | Physical | 16 Jun 2010 - 16 Jun 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Nigel Philip Director |
Glendowie Auckland 1071 |
09 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Posa, Julie Ann Individual |
Mount Eden Auckland 1024 |
16 Jun 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vuksich, Anthony Stephen Individual |
Epsom Auckland |
16 Jun 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vuksich, Raymond John Individual |
Herne Bay Auckland 1011 |
16 Jun 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Unkovich, Zeljan Alexander Individual |
Newmarket Auckland |
16 Jun 2010 - 11 Mar 2013 |
|
Tacsl Nominees Limited Shareholder NZBN: 9429033824147 Company Number: 1873895 Entity |
Parnell Auckland 1052 |
20 Jan 2017 - 09 May 2024 |
|
Broadbent, Stephen George Individual |
Greenhithe Auckland, 0632 |
16 Jun 2010 - 20 Jan 2017 |
![]() |
Cpr Property Maintenance Limited 12a Jack Conway Avenue |
![]() |
Tranquility Service Limited 12a Jack Conway Avenue |
![]() |
Kiwi Oil Limited 12a Jack Conway Avenue |
![]() |
Sportfolio (uk) Limited 12a Jack Conway Avenue |
![]() |
Ronald Young Trustee Limited 12a Jack Conway Avenue |
![]() |
Holistic Holdings NZ Limited 12a Jack Conway Avenue |