Vincent Street Associates Limited (issued an NZ business identifier of 9429041543979) was registered on 09 Jan 2015. 2 addresses are in use by the company: 126 Vincent Street, Auckland Central, Auckland, 1010 (type: registered, physical). 900 shares are allocated to 12 shareholders who belong to 6 shareholder groups. The first group is composed of 3 entities and holds 299 shares (33.22% of shares), namely:
Purvis, Megan Louise (an individual) located at Milford, Auckland postcode 0620,
Terris, Duncan Alexander (an individual) located at Milford, Auckland postcode 0620,
Richards, Wayne Peter (a director) located at Milford, Auckland postcode 0620. When considering the second group, a total of 3 shareholders hold 33.22% of all shares (exactly 299 shares); it includes
Cox, David John Graeme (a director) - located at Westmere, Auckland,
Cox, Catherine Ann (an individual) - located at Mission Bay, Auckland,
Cox, John Graeme (a director) - located at Mission Bay, Auckland. Next there is the 3rd group of shareholders, share allocation (1 share, 0.11%) belongs to 1 entity, namely:
Cox, John Graeme, located at Mission Bay, Auckland (a director). "Property - non-residential - renting or leasing" (ANZSIC L671240) is the classification the Australian Bureau of Statistics issued to Vincent Street Associates Limited. Our data was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
126 Vincent Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 09 Jan 2015 |
Name and Address | Role | Period |
---|---|---|
David John Graeme Cox
Westmere, Auckland, 1022
Address used since 09 Jan 2015 |
Director | 09 Jan 2015 - current |
John Graeme Cox
Mission Bay, Auckland, 1071
Address used since 13 May 2021
Mission Bay, Auckland, 1071
Address used since 11 Mar 2021
Mission Bay, Auckland, 1071
Address used since 09 Jan 2015 |
Director | 09 Jan 2015 - current |
Wayne Peter Richards
Milford, Auckland, 0620
Address used since 11 Mar 2021
Remuera, Auckland, 1050
Address used since 09 Jan 2015 |
Director | 09 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Purvis, Megan Louise Individual |
Milford Auckland 0620 |
09 Jan 2015 - current |
Terris, Duncan Alexander Individual |
Milford Auckland 0620 |
26 Oct 2021 - current |
Richards, Wayne Peter Director |
Milford Auckland 0620 |
09 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cox, David John Graeme Director |
Westmere Auckland 1022 |
09 Jan 2015 - current |
Cox, Catherine Ann Individual |
Mission Bay Auckland 1071 |
09 Jan 2015 - current |
Cox, John Graeme Director |
Mission Bay Auckland 1071 |
09 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cox, John Graeme Director |
Mission Bay Auckland 1071 |
09 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Richards, Wayne Peter Director |
Milford Auckland 0620 |
09 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cox, David John Graeme Director |
Westmere Auckland 1022 |
09 Jan 2015 - current |
Cox, John Graeme Director |
Mission Bay Auckland 1071 |
09 Jan 2015 - current |
Tatton, Kim Sheree Individual |
Westmere Auckland 1022 |
09 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cox, David John Graeme Director |
Westmere Auckland 1022 |
09 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Boivin, Bruce Alexander Individual |
Milford Auckland 0620 |
09 Jan 2015 - 26 Oct 2021 |
Davidson, Ngaire Nicola Individual |
Mission Bay Auckland 1071 |
09 Jan 2015 - 11 Mar 2021 |
Calm Trustee Company Limited Level 8 |
|
Pasupati Corporate Trustees Limited Level 8 |
|
Robert Burnes Trustee (2010) Limited Level 10 |
|
Evergreen Estate Trustee Limited Level 12 |
|
Cbc 2009 Limited Level 15 |
|
Robert Burnes Trustee (2009) Limited Level 10 |
Mt Roskill Sushi Limited 165 Karangahape Road |
Sydenham Leasing Limited 165 Karangahape Road |
Focusmapping Limited Gilligan Sheppard |
St James Holdings Limited Level 8, 55-65 Shortland Street |
Tal Development Limited Level 3, 18 Shortland Street |
Kb Limited Level 3, 18 Shortland Street |