Shortcuts

Vincent Urology Limited

Type: NZ Limited Company (Ltd)
9429034841693
NZBN
1619597
Company Number
Registered
Company Status
Current address
Level One
26 Canon Street
Timaru
Other address (Address for Records) used since 27 Apr 2005
45 Milford Clandeboye Road
Rd 26
Temuka 7986
New Zealand
Other address (Address For Share Register) used since 29 Jul 2015
45 Milford Clandeboye Road
Rd 26
Temuka 7986
New Zealand
Other (Address for Records) & records address (Address for Records) used since 08 Jul 2018

Vincent Urology Limited, a registered company, was incorporated on 27 Apr 2005. 9429034841693 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Michael William Vincent - an active director whose contract started on 06 Aug 2017,
Toni Denise Vincent - an active director whose contract started on 05 Apr 2019,
Trevor Kenneth Sutherland - an inactive director whose contract started on 27 Apr 2005 and was terminated on 05 Apr 2019.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 5 addresses this company registered, specifically: 19 Holywood Lane, Gladstone, Invercargill, 9810 (registered address),
19 Holywood Lane, Gladstone, Invercargill, 9810 (physical address),
19 Holywood Lane, Gladstone, Invercargill, 9810 (service address),
45 Milford Clandeboye Road, Rd 26, Temuka, 7986 (other address) among others.
Vincent Urology Limited had been using 45 Milford Clandeboye Road, Rd 26, Temuka as their registered address up to 16 Jul 2018.
Previous names used by this company, as we found at BizDb, included: from 27 Apr 2005 to 30 Oct 2015 they were called Otemetata Building Services Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Vincent, Michael William (an individual) located at Rd 26, Temuka postcode 7986,
Vincent, Toni Denise (an individual) located at Gladstone, Invercargill postcode 9810.

Addresses

Other active addresses

Address #4: 19 Holywood Lane, Gladstone, Invercargill, 9810 New Zealand

Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 08 Jul 2018

Address #5: 19 Holywood Lane, Gladstone, Invercargill, 9810 New Zealand

Registered & physical & service address used from 16 Jul 2018

Principal place of activity

19 Holywood Lane, Gladstone, Invercargill, 9810 New Zealand


Previous addresses

Address #1: 45 Milford Clandeboye Road, Rd 26, Temuka, 7986 New Zealand

Registered & physical address used from 06 Aug 2015 to 16 Jul 2018

Address #2: 11 Seaforth Settlement Road, Rd 3, Timaru New Zealand

Registered & physical address used from 23 Jun 2010 to 06 Aug 2015

Address #3: Level One, 26 Canon Street, Timaru

Registered & physical address used from 27 Apr 2005 to 23 Jun 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Vincent, Michael William Rd 26
Temuka
7986
New Zealand
Individual Vincent, Toni Denise Gladstone
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutherland, Trevor Kenneth Rd 26
Temuka
7986
New Zealand
Directors

Michael William Vincent - Director

Appointment date: 06 Aug 2017

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 08 Jul 2018

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 06 Aug 2017


Toni Denise Vincent - Director

Appointment date: 05 Apr 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 05 Apr 2019


Trevor Kenneth Sutherland - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 05 Apr 2019

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 27 Jul 2015

Nearby companies

Temuka Sports Group Incorporated
149 Domain Avenue

Snowrid Lines Systems Limited
89 Murray Street

Endura Enterprises Limited
112 Princes Street