Vende Limited, a registered company, was launched on 14 Mar 2016. 9429042230274 is the New Zealand Business Number it was issued. "Fitness centre" (ANZSIC R911110) is how the company has been classified. The company has been run by 3 directors: John Charles Roberts - an active director whose contract began on 14 Mar 2016,
Joanne Lynda Roberts - an active director whose contract began on 14 Mar 2016,
Katherine Anne Roberts - an active director whose contract began on 30 Aug 2016.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 4 addresses this company registered, namely: 80B Aviemore Drive, Highland Park, Auckland, 2010 (registered address),
14 Gibson Place, Mellons Bay, Auckland, 2014 (other address),
14 Gibson Place, Mellons Bay, Auckland, 2014 (shareregister address),
Flat 2, 54 Hobill Avenue, Wiri, Auckland, 2104 (physical address) among others.
Vende Limited had been using 25 Whitford Avenue, Mount Wellington, Auckland as their registered address up to 06 May 2022.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 10 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 40 shares (40 per cent). Finally the next share allocation (40 shares 40 per cent) made up of 1 entity.
Other active addresses
Address #4: 80b Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Registered address used from 06 May 2022
Principal place of activity
Flat 2, 54 Hobill Avenue, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 25 Whitford Avenue, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 13 Mar 2019 to 06 May 2022
Address #2: 25, Wiri, Auckland, 2104 New Zealand
Registered address used from 16 Mar 2018 to 13 Mar 2019
Address #3: Flat 2, 54 Hobill Avenue, Wiri, Auckland, 2104 New Zealand
Registered address used from 13 Mar 2017 to 16 Mar 2018
Address #4: Flat 2, 74 La Trobe Street, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 14 Mar 2016 to 13 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Roberts, Katherine Anne |
Mellons Bay Auckland 2014 New Zealand |
30 Aug 2016 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Florir Limited Shareholder NZBN: 9429041571279 |
Mount Wellington Auckland 1060 New Zealand |
14 Mar 2016 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Roberts, Joanne Lynda |
Mellons Bay Auckland 2014 New Zealand |
14 Mar 2016 - |
Shares Allocation #4 Number of Shares: 10 | |||
Director | Roberts, John Charles |
Highland Park Auckland 2010 New Zealand |
14 Mar 2016 - |
Ultimate Holding Company
John Charles Roberts - Director
Appointment date: 14 Mar 2016
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 28 Apr 2022
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 03 Mar 2017
Joanne Lynda Roberts - Director
Appointment date: 14 Mar 2016
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 14 Mar 2016
Katherine Anne Roberts - Director
Appointment date: 30 Aug 2016
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 30 Aug 2016
Smile Dental Manukau Limited
18 Wiri Station Road
Hannah Automotive & Tyres Limited
Unit 3 & 4/69 Wiri Station Rd
Kayes Fletcher Walker Limited
Level 4, Mit Building
Accounting Action Limited
47 Goodwood Drive
Dr Warwick Bagg Limited
21 Putney Way
Customhouse Safe Deposits Limited
21 Putney Way
8000rpm Limited
28b Lambie Drive
Crossfit Takanini Limited
14 Lynmore Drive
Olybox Strength & Conditioning Limited
121 Flat Bush Road
Supercity Fitness & Performance Centre Limited
25 Druces Road
World Gym (manukau) Limited
28b Lambie Drive
Yellow Empire Limited
25a Miles Avenue