General information

Vickers Marketing Limited

Type: NZ Limited Company (Ltd)
9429039604538
New Zealand Business Number
345389
Company Number
Registered
Company Status
G422130 - Household Appliance Retailing
Industry classification codes with description

Vickers Marketing Limited (NZBN 9429039604538) was started on 23 May 1987. 2 addresses are in use by the company: 30 Queen Street, Levin, 5540 (type: physical, registered). 30 Queen Street, Levin had been their physical address, up until 03 Oct 2016. Vickers Marketing Limited used other aliases, namely: Vickers Security Alarm Systems Limited from 20 Feb 1992 to 20 May 1996, Vickers Security Alarm Systems Limited (23 May 1987 to 20 Feb 1992). 3000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 1423 shares (47.43 per cent of shares), namely:
Vickers, Linda Jane (an individual) located at Levin, Levin postcode 5510,
Vickers, George William (an individual) located at Levin, Levin postcode 5510,
Montague, Thomas Charles (an individual) located at Waikanae, Waikanae postcode 5036. As far as the second group is concerned, a total of 1 shareholder holds 0.07 per cent of all shares (2 shares); it includes
Vickers, Linda Jane (an individual) - located at Levin, Levin. Next there is the next group of shareholders, share allocation (150 shares, 5%) belongs to 1 entity, namely:
Fryer, Steven Paul, located at Levin, Levin (an individual). "Household appliance retailing" (ANZSIC G422130) is the classification the Australian Bureau of Statistics issued Vickers Marketing Limited. The Businesscheck database was last updated on 24 Mar 2024.

Current address Type Used since
30 Queen Street, Levin, 5540 Physical & registered & service 03 Oct 2016
Contact info
64 6 3660008
Phone (Phone)
info@vickersfirstaid.com
Email
www.vickersfirstaid.com
Website
Directors
Name and Address Role Period
George William Vickers
Levin, Levin, 5510
Address used since 23 Sep 2015
Director 17 Sep 1989 - current
Steven Paul Fryer
Levin, Levin, 5510
Address used since 02 Sep 2017
Rd 4, Palmerston North, 4474
Address used since 23 Sep 2015
Director 29 Jan 2003 - 05 Dec 2023
Lyn Barbara Fryer
Levin, Levin, 5510
Address used since 30 Aug 2017
Rd 20, Levin, 5570
Address used since 23 Sep 2015
Director 16 Sep 1992 - 10 Jun 2022
Edward Juzwa
862 Whangamata Road, Kinloch R D 1, Taupo,
Address used since 08 Mar 1996
Director 08 Mar 1996 - 19 Dec 1996
Kelvin Andrew Ross
Levin,
Address used since 17 Sep 1989
Director 17 Sep 1989 - 24 May 1996
Addresses
Previous address Type Period
30 Queen Street, Levin Physical & registered 24 Sep 2004 - 03 Oct 2016
Sorenson Spicer Ltd, 30 Queen Street, Levin Physical 31 Aug 2001 - 24 Sep 2004
1 - 11 Exeter Street, Levin Registered 31 Aug 2001 - 24 Sep 2004
Same As Registered Office Physical 31 Aug 2001 - 31 Aug 2001
29 Queen Street, Levin Registered 16 May 1996 - 31 Aug 2001
Financial Data
Financial info
3000
Total number of Shares
September
Annual return filing month
31 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1423
Shareholder Name Address Period
Vickers, Linda Jane
Individual
Levin
Levin
5510
23 May 1987 - current
Vickers, George William
Individual
Levin
Levin
5510
23 May 1987 - current
Montague, Thomas Charles
Individual
Waikanae
Waikanae
5036
26 Sep 2005 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Vickers, Linda Jane
Individual
Levin
Levin
5510
23 May 1987 - current
Shares Allocation #3 Number of Shares: 150
Shareholder Name Address Period
Fryer, Steven Paul
Individual
Levin
Levin
5510
23 May 1987 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Vickers, George William
Individual
Levin
Levin
5510
23 May 1987 - current

Historic shareholders

Shareholder Name Address Period
Fryer, Lyn Barbara
Individual
Levin
Levin
5510
23 May 1987 - 06 Jul 2022
Vickers, Leslie Booth
Individual
Levin
16 Sep 2009 - 14 Sep 2011
Fryer, Richard
Individual
Levin
23 May 1987 - 14 Sep 2011
Mccreedy, Andrew
Individual
Levin
26 Sep 2005 - 26 Sep 2005
Location
Companies nearby
Similar companies
Cisto Company Limited
214 Main Road
Koru Consulting Limited
210 Evans Bay Parade
A & T Whiteware Limited
14 Rintoul Street
M, C & S Limited
53 Hautapu Street
M & M Dimock Appliances Limited
237 Broadway
Quilted Rose Limited
11 Gover Street