Vmc Limited, a registered company, was incorporated on 12 Jun 2000. 9429037247539 is the New Zealand Business Number it was issued. This company has been run by 10 directors: Stephen Fyfe Smith - an active director whose contract started on 12 Jun 2000,
Judith Teague - an active director whose contract started on 21 Jun 2013,
Robert Mark Pascoe - an active director whose contract started on 17 Dec 2015,
Angela Dorothy Lawson - an active director whose contract started on 20 Dec 2020,
Christina Jenkins - an active director whose contract started on 21 Aug 2023.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 56-58 Vivian Street, New Plymouth Central, 4310 (types include: registered, physical).
Vmc Limited had been using 56-58 Vivian Street, New Plymouth as their registered address up to 18 Jun 2007.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 200 shares (20%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 200 shares (20%). Finally the next share allocation (200 shares 20%) made up of 1 entity.
Previous address
Address #1: 56-58 Vivian Street, New Plymouth
Registered address used from 12 Jun 2000 to 18 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Jenkins, Nicholas Bradford |
Glen Avon New Plymouth 4312 New Zealand |
27 Sep 2023 - |
Entity (NZ Limited Company) | Gq Trustees Limited Shareholder NZBN: 9429034915097 |
New Plymouth New Plymouth 4310 New Zealand |
27 Sep 2023 - |
Individual | Jenkins, Christina |
Glen Avon New Plymouth 4312 New Zealand |
11 Sep 2023 - |
Shares Allocation #2 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Dr Angela Lawson Limited Shareholder NZBN: 9429047192959 |
Oakura New Plymouth 4314 New Zealand |
20 Jul 2021 - |
Shares Allocation #3 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Pascoe Hunter Limited Shareholder NZBN: 9429031703277 |
New Plymouth New Zealand |
17 Dec 2015 - |
Shares Allocation #4 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Dr J Teague Limited Shareholder NZBN: 9429030460959 |
New Plymouth New Plymouth Null 4310 New Zealand |
24 Jul 2013 - |
Shares Allocation #5 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Sfs Medical Limited Shareholder NZBN: 9429037331313 |
7 Liardet Street New Plymouth Central 4310 |
12 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Pascoe Smith Teague Lawson ( Jointly Held In Trust) |
New Plymouth Central 4310 New Zealand |
03 Mar 2022 - 11 Sep 2023 |
Entity | Haratei Limited Shareholder NZBN: 9429034760390 Company Number: 1636147 |
New Plymouth New Zealand |
03 Aug 2012 - 03 Mar 2022 |
Entity | Haratei Limited Shareholder NZBN: 9429034760390 Company Number: 1636147 |
New Plymouth New Zealand |
03 Aug 2012 - 03 Mar 2022 |
Director | Lawson, Angela Dorothy |
Oakura Oakura 4314 New Zealand |
18 Jun 2021 - 20 Jul 2021 |
Individual | Kennedy, Mike |
New Plymouth Central 4310 New Zealand |
01 Jul 2009 - 03 Aug 2012 |
Individual | Taylor, Colin |
New Plymouth 4310 |
12 Jun 2000 - 11 Jun 2007 |
Other | Null - Jera Consulting Limited | 12 Jun 2000 - 17 Dec 2015 | |
Entity | Dempsey Dalzell Limited Shareholder NZBN: 9429037358624 Company Number: 1016899 |
12 Jun 2000 - 24 Jul 2013 | |
Other | Jera Consulting Limited | 12 Jun 2000 - 17 Dec 2015 | |
Entity | Dempsey Dalzell Limited Shareholder NZBN: 9429037358624 Company Number: 1016899 |
12 Jun 2000 - 24 Jul 2013 |
Stephen Fyfe Smith - Director
Appointment date: 12 Jun 2000
Address: New Plymouth Central, 4310 New Zealand
Address used since 01 Jun 2015
Judith Teague - Director
Appointment date: 21 Jun 2013
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 21 Jun 2013
Robert Mark Pascoe - Director
Appointment date: 17 Dec 2015
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 17 Dec 2015
Angela Dorothy Lawson - Director
Appointment date: 20 Dec 2020
Address: Oakura, Oakura, 4314 New Zealand
Address used since 20 Dec 2020
Christina Jenkins - Director
Appointment date: 21 Aug 2023
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 21 Aug 2023
Mike Kennedy - Director (Inactive)
Appointment date: 01 Jun 2009
Termination date: 25 Feb 2022
Address: New Plymouth Central, 4310 New Zealand
Address used since 01 Jun 2015
Liam Tranter - Director (Inactive)
Appointment date: 21 Jul 2003
Termination date: 17 Dec 2015
Address: New Plymouth, 4310 New Zealand
Address used since 01 Jun 2015
Susan Mary Dalzell - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 21 Jun 2013
Address: New Plymouth Central 4310,
Address used since 11 Jun 2007
Colin Taylor - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 01 Jun 2009
Address: New Plymouth 4310,
Address used since 11 Jun 2007
Lynette Elizabeth White - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 21 Jul 2003
Address: New Plymouth,
Address used since 12 Jun 2000
Stop In Charitable Trust
C/-st Mary's Church
Family Health Centre New Plymouth Limited
70 Vivian St
Eight Ball Entertainment Limited
74 Vivian Street
Sign Project Limited
68 Vivian Street
Elemental Group Limited
Level 1
Arete Consulting Limited
117 Powderham Street