Saint Vincent Group Limited, a registered company, was registered on 23 Feb 1999. 9429037655174 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. The company has been run by 2 directors: Gregory Thomas Ranson - an active director whose contract started on 23 Feb 1999,
Carolyn Lesley Ranson - an active director whose contract started on 29 May 2007.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 11 Moselle Avenue, Henderson, Auckland, 0610 (types include: registered, service).
Saint Vincent Group Limited had been using 4 Rame Road, Greenhithe, Auckland as their registered address up to 13 Nov 2017.
Former names for this company, as we found at BizDb, included: from 23 Feb 1999 to 19 Dec 2006 they were called Rakaunui Investments Limited.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Ranson, Carolyn Leslie (an individual) located at Greenhithe, Auckland postcode 0632,
Ranson, Gregory Thomas (an individual) located at Greenhithe, Auckland postcode 0632.
Principal place of activity
33 Waipuia Place, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: 4 Rame Road, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 24 Nov 2014 to 13 Nov 2017
Address #2: 10 Eastvale Close, Greenhithe, Auckland New Zealand
Physical & registered address used from 08 Jun 2007 to 24 Nov 2014
Address #3: 81 Rodrigo Road, Kilbirnie, Wellington
Physical & registered address used from 09 Dec 2005 to 08 Jun 2007
Address #4: 10 Eastvale Close, Greenhithe, Auckland
Registered & physical address used from 09 Dec 2005 to 09 Dec 2005
Address #5: 15b Ngake Street, Orakei, Auckland
Registered address used from 18 Oct 2001 to 09 Dec 2005
Address #6: 1 Princes Street, Auckland
Physical address used from 18 Oct 2001 to 09 Dec 2005
Address #7: 15b Ngake Street, Orakei, Auckland
Physical address used from 18 Oct 2001 to 18 Oct 2001
Address #8: 15b Ngake Street, Orakei, Auckland
Registered address used from 12 Apr 2000 to 18 Oct 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Ranson, Carolyn Leslie |
Greenhithe Auckland 0632 New Zealand |
23 Feb 1999 - |
Individual | Ranson, Gregory Thomas |
Greenhithe Auckland 0632 New Zealand |
23 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Towers, Alan Graeme |
Auckland New Zealand |
23 Feb 1999 - 14 Oct 2019 |
Gregory Thomas Ranson - Director
Appointment date: 23 Feb 1999
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Apr 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Oct 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Nov 2015
Carolyn Lesley Ranson - Director
Appointment date: 29 May 2007
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Apr 2023
Address: Greenhithe, Auckland, 0620 New Zealand
Address used since 01 Oct 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Nov 2015
Yinterior Decor Limited
35 Waipuia Place
Alliance Marine Limited
29 Waipuia Place
Farwood Investments Limited
41 Waipuia Place
Northern Signal Solutions Limited
41 Waipuia Place
The Word Warrior Limited
49 Waipuia Place
Virtual Mechanics Limited
8 Waipuia Place
Aronia Holdings Limited
2 Waipuia Place
Becc Limited
36 Oakford Park Crescent
Dreamer Group Limited
15a Churchouse Road
Kbb Limited
27 Ferry Parade
Marae Properties Limited
5 Marae Road
Nicotess Holdings Limited
3 Roland Road