Shortcuts

Vin Singlz Limited

Type: NZ Limited Company (Ltd)
9429035638674
NZBN
1465284
Company Number
Registered
Company Status
Current address
Level 7, John Wickcliffe House
265 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 30 Apr 2013

Vin Singlz Limited, a registered company, was started on 08 Dec 2003. 9429035638674 is the number it was issued. This company has been run by 7 directors: Alan James Mckenzie - an active director whose contract started on 13 Oct 2010,
Hamish Eion Sinclair Edgar - an active director whose contract started on 18 Dec 2020,
Anthony Robert Woods - an inactive director whose contract started on 08 Dec 2003 and was terminated on 09 Jun 2022,
Eion Sinclair Edgar - an inactive director whose contract started on 13 Oct 2010 and was terminated on 14 Jun 2021,
Graeme Ashley Blake - an inactive director whose contract started on 08 Dec 2003 and was terminated on 02 Dec 2011.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Level 7, John Wickcliffe House, 265 Princes Street, Dunedin, 9016 (types include: registered, physical).
Vin Singlz Limited had been using C/- Jackson Valentine Limited, Level 3, 258 Stuart Street, Dunedin as their registered address up to 30 Apr 2013.
A total of 900 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 165 shares (18.33%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 600 shares (66.67%). Finally we have the third share allotment (135 shares 15%) made up of 2 entities.

Addresses

Previous addresses

Address: C/- Jackson Valentine Limited, Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand

Registered & physical address used from 13 Dec 2011 to 30 Apr 2013

Address: 26 Marire Ave, Frankton, Hamilton New Zealand

Registered & physical address used from 28 Apr 2010 to 13 Dec 2011

Address: 10 D Hammond Street, Hamilton

Registered & physical address used from 21 Jul 2009 to 28 Apr 2010

Address: 16 Tainui Street, Hamilton

Registered & physical address used from 08 Dec 2003 to 21 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 165
Individual Macassey, Roger Norman Wanaka
9305
New Zealand
Individual Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 600
Entity (NZ Limited Company) Jump Start Ventures Limited
Shareholder NZBN: 9429036200726
John Wickliffe House
Dunedin
9054
New Zealand
Shares Allocation #3 Number of Shares: 135
Individual Macassey, Roger Norman Wanaka
9305
New Zealand
Individual Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edgar, Eion Sinclair Kelvin Heights
Queenstown
9300
New Zealand
Entity Sinclair Long Term Holdings Limited
Shareholder NZBN: 9429037229351
Company Number: 1041704
Individual Nooyen, Pieter Hamilton
Individual Valentine, Murray Graham Maori Hill
Dunedin
9010
New Zealand
Entity Sinclair Long Term Holdings Limited
Shareholder NZBN: 9429037229351
Company Number: 1041704
Directors

Alan James Mckenzie - Director

Appointment date: 13 Oct 2010

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 08 Mar 2016


Hamish Eion Sinclair Edgar - Director

Appointment date: 18 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Dec 2020


Anthony Robert Woods - Director (Inactive)

Appointment date: 08 Dec 2003

Termination date: 09 Jun 2022

Address: Belmont, Auckland, 0622 New Zealand

Address used since 01 May 2012


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 13 Oct 2010

Termination date: 14 Jun 2021

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 13 Oct 2010


Graeme Ashley Blake - Director (Inactive)

Appointment date: 08 Dec 2003

Termination date: 02 Dec 2011

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 21 Apr 2010


Pieter Nooyen - Director (Inactive)

Appointment date: 08 Dec 2003

Termination date: 13 Oct 2010

Address: Hamilton, 3882 New Zealand

Address used since 08 Dec 2003


Adam Pieter Nooyen - Director (Inactive)

Appointment date: 14 Aug 2007

Termination date: 13 Oct 2010

Address: Rd 2, Ohaupo, 3882 New Zealand

Address used since 21 Apr 2010

Nearby companies

Jim's It Limited
Level 7 John Wickliffe House

Lawns, Hedges And Edges Limited
Level 7, John Wickliffe House

Edgar Capital Managed Funds Limited
Level 7

Edgar Capital Private Limited
Level 7 John Wickliffe House

Wild Paua Nz Limited
Level 7

Downie Stewart Trustee 2011 Limited
265 Princes Street