General information

Vincent Street Associates Limited

Type: NZ Limited Company (Ltd)
9429041543979
New Zealand Business Number
5538308
Company Number
Registered
Company Status
L671240 - Property - Non-residential - Renting Or Leasing
Industry classification codes with description

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
Contact info
64 9 3034089
Phone (Phone)
No website
Website
Directors
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
Financial Data
Financial info
900
Total number of Shares
March
Annual return filing month
18 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 299
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
Shares Allocation #2 Number of Shares: 299
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
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Cox, John Graeme
Director
Mission Bay
Auckland
1071
09 Jan 2015 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Richards, Wayne Peter
Director
Milford
Auckland
0620
09 Jan 2015 - current
Shares Allocation #5 Number of Shares: 299
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
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Cox, David John Graeme
Director
Westmere
Auckland
1022
09 Jan 2015 - current

Historic shareholders

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
Location
Similar companies
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