Vincent Trading Limited, a registered company, was registered on 24 Jun 2010. 9429031497244 is the New Zealand Business Number it was issued. "Massage therapy service" (business classification Q853950) is how the company is classified. The company has been managed by 1 director, named Vincent Olaf Dickie - an active director whose contract started on 24 Jun 2010.
Last updated on 04 Apr 2024, our data contains detailed information about 5 addresses this company registered, specifically: 5 Seymour Avenue, The Brook, Nelson, 7010 (registered address),
5 Seymour Avenue, The Brook, Nelson, 7010 (service address),
5 Seymour Avenue, The Brook, Nelson, 7010 (shareregister address),
18 Mt Pleasant Avenue, Beachville, Nelson, 7010 (physical address) among others.
Vincent Trading Limited had been using 9 Parkerfield Place, Motueka, Motueka as their physical address until 06 Jul 2021.
A single entity controls all company shares (exactly 100 shares) - Dickie, Vincent Olaf - located at 7010, The Brook, Nelson.
Other active addresses
Address #4: 5 Seymour Avenue, The Brook, Nelson, 7010 New Zealand
Shareregister address used from 30 Jun 2023
Address #5: 5 Seymour Avenue, The Brook, Nelson, 7010 New Zealand
Registered & service address used from 10 Jul 2023
Principal place of activity
5 Goddard Road, Rd1 Upper Moutere, 7173 New Zealand
Previous addresses
Address #1: 9 Parkerfield Place, Motueka, Motueka, 7120 New Zealand
Physical & registered address used from 18 Apr 2017 to 06 Jul 2021
Address #2: 155 High Street, Motueka, Motueka, 7120 New Zealand
Physical & registered address used from 06 Jul 2016 to 18 Apr 2017
Address #3: 5 Goddard Road, Rd1 Upper Moutere, Upper Moutere, 7173 New Zealand
Physical & registered address used from 13 May 2015 to 06 Jul 2016
Address #4: 289 Main Road, Rd2 Lower Moutere, Upper Moutere, 7175 New Zealand
Physical & registered address used from 03 Jul 2013 to 13 May 2015
Address #5: 11 Edwards Road, Rd 2, Upper Moutere, 7175 New Zealand
Physical & registered address used from 11 Jan 2013 to 03 Jul 2013
Address #6: 50a Wallace Street, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 12 Jun 2012 to 11 Jan 2013
Address #7: 10 Rona Avenue, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 01 Jul 2011 to 12 Jun 2012
Address #8: 10 Rona Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 10 Jun 2011 to 12 Jun 2012
Address #9: 32 Sefton Avenue, Grey Lynn, Auckland 1021 New Zealand
Physical address used from 24 Jun 2010 to 01 Jul 2011
Address #10: 32 Sefton Avenue, Grey Lynn, Auckland 1021 New Zealand
Registered address used from 24 Jun 2010 to 10 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dickie, Vincent Olaf |
The Brook Nelson 7010 New Zealand |
24 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Pania Joy |
Rd1 Upper Moutere Tasman 7173 New Zealand |
23 Jun 2015 - 26 Aug 2016 |
Vincent Olaf Dickie - Director
Appointment date: 24 Jun 2010
Address: The Brook, Nelson, 7010 New Zealand
Address used since 30 Jun 2023
Address: Beachville, Nelson, 7010 New Zealand
Address used since 01 Jun 2021
Address: Motueka, Motueka, 7120 New Zealand
Address used since 28 Nov 2016
Mixed Roots Limited
32 Atkins Street
Mix Media Solutions Limited
32 Atkins Street
Motueka District Toy Library
6 Jocelyn Avenue
Motueka Music Group Incorporated
C/o Alison Gamlen
Rotary Club Of Motueka Incorporated
100 Poole Street
Kotahitanga Motueka Charitable Trust
73 Poole Street
Artworks Belinda Barnao Limited
Winstanley Kerridge
Dragonfly Group Limited
52 Hazlewood Avenue
Ima Asian Spa Limited
54 Montgomery Square
Intensive Massage Therapy Limited
3 Commons Way
Marlborough Osteopathic Services 2014 Limited
59 High Street
Stressless Massage 2013 Limited
1 Braemar Place