General information

Vindlar Limited

Type: NZ Limited Company (Ltd)
9429031400985
New Zealand Business Number
3084065
Company Number
Registered
Company Status

Vindlar Limited (issued an NZ business number of 9429031400985) was registered on 01 Sep 2010. 2 addresses are in use by the company: 130 Waikawa Road, Picton, 7220 (type: physical, registered). 282 Wakefield Street, Te Aro, Wellington had been their registered address, until 07 Oct 2019. Vindlar Limited used more aliases, namely: Foodspy Limited from 30 Aug 2010 to 17 Jun 2019. 1000000 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group is composed of 2 entities and holds 25000 shares (2.5 per cent of shares), namely:
Mcdowell, Matthew David (an individual) located at Birkenhead, North Shore City postcode 0626,
Independent Trust Company (2007) Limited (an entity) located at 3Rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt. As far as the second group is concerned, a total of 2 shareholders hold 2.5 per cent of all shares (25000 shares); it includes
Independent Trust Company (2007) Limited (an entity) - located at 3Rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt,
Mcdowell, Steven John (an individual) - located at Seatoun, Wellington. Moving on to the 3rd group of shareholders, share allotment (450000 shares, 45%) belongs to 2 entities, namely:
Gerritsen, Nicholas Harold, located at Picton (a director),
Montreal Trustees 2017 Limited, located at Christchurch Central, Christchurch (an entity). The Businesscheck information was last updated on 22 Mar 2024.

Current address Type Used since
130 Waikawa Road, Picton, 7220 Physical & registered & service 07 Oct 2019
Contact info
No website
Website
Directors
Name and Address Role Period
Brent James Mcdowell
Singapore, 179804
Address used since 01 Apr 2021
Bonham Strand, Sheung Wan, 0000
Address used since 01 Apr 2014
14 Science Museum Road, Tsim Sha Tsui, 0000
Address used since 05 Apr 2018
14 Science Museum Road, Tsim Sha Tsui,
Address used since 10 Jun 2019
Director 01 Sep 2010 - current
Nicholas Harold Gerritsen
Picton, 7220
Address used since 01 Sep 2010
Director 01 Sep 2010 - current
Addresses
Previous address Type Period
282 Wakefield Street, Te Aro, Wellington, 6011 Registered 12 Nov 2014 - 07 Oct 2019
130 Waikawa Road, Picton, Picton, 7220 Registered 14 Nov 2012 - 12 Nov 2014
130 Waikawa Road, Picton, Picton, 7220 Physical 13 Nov 2012 - 07 Oct 2019
122 Taradale Road, Napier, 4112 Registered 01 Sep 2010 - 14 Nov 2012
122 Taradale Road, Napier, 4112 Physical 01 Sep 2010 - 13 Nov 2012
Financial Data
Financial info
1000000
Total number of Shares
April
Annual return filing month
March
Financial report filing month
29 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25000
Shareholder Name Address Period
Mcdowell, Matthew David
Individual
Birkenhead
North Shore City
0626
01 Sep 2010 - current
Independent Trust Company (2007) Limited
Shareholder NZBN: 9429033650753
Entity (NZ Limited Company)
3rd Floor, Gibson Sheat Centre
1 Margaret Street, Lower Hutt
01 Sep 2010 - current
Shares Allocation #2 Number of Shares: 25000
Shareholder Name Address Period
Independent Trust Company (2007) Limited
Shareholder NZBN: 9429033650753
Entity (NZ Limited Company)
3rd Floor, Gibson Sheat Centre
1 Margaret Street, Lower Hutt
01 Sep 2010 - current
Mcdowell, Steven John
Individual
Seatoun
Wellington
6022
01 Sep 2010 - current
Shares Allocation #3 Number of Shares: 450000
Shareholder Name Address Period
Gerritsen, Nicholas Harold
Director
Picton
7220
01 Sep 2010 - current
Montreal Trustees 2017 Limited
Shareholder NZBN: 9429045966200
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
28 Aug 2017 - current
Shares Allocation #4 Number of Shares: 450000
Shareholder Name Address Period
Aesir Limited
Other (Other)
Ajeltake Road
Ajeltake Island, Majuro
MH96960
10 Jun 2019 - current
Shares Allocation #5 Number of Shares: 50000
Shareholder Name Address Period
Crombie, Gavin
Individual
93-107 Lockhart Road, Wan Chai
Hong Kong
0000
10 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Brent Mcdowell
Other
Quarry Bay
01 Sep 2010 - 10 Jun 2019
Buchan, John Alexander Shepherd
Individual
Clarendon Tower, 78 Worcester Street
Christchurch
8011
01 Sep 2010 - 28 Aug 2017
Location
Companies nearby
Celsias Limited
130 Waikawa Road
Crispstart Limited
130 Waikawa Road
Finial Trustee Limited
123 Waikawa Road
Avalon Jewellers And Fine Gifts Limited
67 Milton Terrace
Sj Hall Business Consultancy Limited
58 Hampden Street
Sustainance Limited
58 Hampden Street