Vieceli Hospitality Limited (issued an NZBN of 9429032247541) was started on 13 May 2009. 2 addresses are in use by the company: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch had been their physical address, up until 10 Nov 2021. 100 shares are issued to 12 shareholders who belong to 7 shareholder groups. The first group includes 3 entities and holds 24 shares (24% of shares), namely:
Montreal Trustees 2023 Limited (an entity) located at Christchurch postcode 8013,
Vieceli, Brian John (a director) located at Northwood, Christchurch postcode 8051,
Vieceli, Louis Andrew (an individual) located at Northwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Vieceli, Mary Andrea (an individual) - located at Northwood, Christchurch. Next there is the third group of shareholders, share allotment (48 shares, 48%) belongs to 3 entities, namely:
Vieceli, Lynda Marie, located at Northwood, Christchurch (an individual),
Vieceli, Louis Andrew, located at Northwood, Christchurch (an individual),
Vieceli, Brian John, located at Northwood, Christchurch (a director). Our information was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
16 Southwark Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 10 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Louis Andrew Vieceli
Northwood, Christchurch, 8051
Address used since 20 Jun 2012 |
Director | 13 May 2009 - current |
Brian John Vieceli
Northwood, Christchurch, 8051
Address used since 30 Mar 2011 |
Director | 30 Mar 2011 - current |
Previous address | Type | Period |
---|---|---|
Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 05 Apr 2019 - 10 Nov 2021 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 23 May 2017 - 05 Apr 2019 |
6 Inwoods Road, Parklands, Christchurch, 8083 | Registered & physical | 29 Mar 2016 - 23 May 2017 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered | 07 Oct 2014 - 29 Mar 2016 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 14 Jul 2011 - 29 Mar 2016 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 14 Jul 2011 - 07 Oct 2014 |
H P Hanna & Co, 37 Latimer Square, Christchuch | Registered & physical | 13 May 2009 - 14 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Montreal Trustees 2023 Limited Shareholder NZBN: 9429051089467 Entity (NZ Limited Company) |
Christchurch 8013 |
31 Jan 2024 - current |
Vieceli, Brian John Director |
Northwood Christchurch 8051 |
25 Aug 2011 - current |
Vieceli, Louis Andrew Individual |
Northwood Christchurch 8051 |
13 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Vieceli, Mary Andrea Individual |
Northwood Christchurch 8051 |
25 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Vieceli, Lynda Marie Individual |
Northwood Christchurch 8051 |
25 Aug 2011 - current |
Vieceli, Louis Andrew Individual |
Northwood Christchurch 8051 |
13 May 2009 - current |
Vieceli, Brian John Director |
Northwood Christchurch 8051 |
25 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Vieceli, Louis Andrew Individual |
Northwood Christchurch 8051 |
13 May 2009 - current |
Vieceli, Brian John Director |
Northwood Christchurch 8051 |
25 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Vieceli, Louis Andrew Individual |
Northwood Christchurch 8051 |
13 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Vieceli, Brian John Director |
Northwood Christchurch 8051 |
25 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Vieceli, Lynda Marie Individual |
Northwood Christchurch 8051 |
25 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hanna, Michael David Ridley Individual |
Prebbleton Prebbleton 7604 |
25 Aug 2011 - 18 Jul 2013 |
Awuko Abrasives Limited Level 1, 359 Lincoln Rd |
|
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
|
People Puzzle Limited Level 1, 100 Moorhouse Avenue |
|
Savage Heat Exchangers Limited Level 1, 100 Moorhouse Avenue |
|
Cancrete Limited Level 1, 100 Moorhouse Avenue |