Vj Distributors Limited, a registered company, was started on 11 May 1989. 9429039325914 is the number it was issued. This company has been supervised by 3 directors: Craig Alan Bridgman - an active director whose contract started on 26 Feb 2007,
Vaughn Addison Williams - an inactive director whose contract started on 12 May 1989 and was terminated on 12 May 1989,
Peter Michael Geor - an inactive director whose contract started on 12 May 1989 and was terminated on 12 May 1989.
Updated on 11 Apr 2024, our data contains detailed information about 2 addresses the company uses, specifically: 21 Browning Street, Napier, 4110 (registered address),
21 Browning Street, Napier, 4110 (service address),
Level 2, 116 Vautier Street, Napier, 4110 (physical address).
Vj Distributors Limited had been using Level 2, 116 Vautier Street, Napier as their service address up until 28 Sep 2023.
Old names used by the company, as we identified at BizDb, included: from 30 May 1990 to 25 Mar 1999 they were called V. J. Oil Distributors Limited, from 11 May 1989 to 30 May 1990 they were called Sirenia Developments Limited.
A total of 100 shares are issued to 10 shareholders (6 groups). The first group includes 53 shares (53%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Finally there is the 3rd share allotment (43 shares 43%) made up of 3 entities.
Previous addresses
Address #1: Level 2, 116 Vautier Street, Napier, 4110 New Zealand
Service address used from 22 Aug 2018 to 28 Sep 2023
Address #2: Level 2, 116 Vautier Street, Napier, 4110 New Zealand
Registered address used from 17 Aug 2017 to 28 Sep 2023
Address #3: Level 3, 116 Vautier Street, Napier, 4110 New Zealand
Physical address used from 30 May 2017 to 22 Aug 2018
Address #4: Level 3, 116 Vautier Street, Napier, 4110 New Zealand
Registered address used from 30 May 2017 to 17 Aug 2017
Address #5: Level 3, 116 Vauiter Street, Napier, 4110 New Zealand
Physical & registered address used from 29 May 2017 to 30 May 2017
Address #6: 96 Ford Road, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 13 Oct 2010 to 29 May 2017
Address #7: C/-taylor Ogier Limited, 96 Ford Road, Onekawa, Napier New Zealand
Registered & physical address used from 01 Oct 2007 to 13 Oct 2010
Address #8: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 01 Oct 2007
Address #9: C/- K M Dysart, Chartered Accountant, 209 Market Street South, Hastings
Registered address used from 17 Apr 1998 to 01 Aug 2007
Address #10: K M Dysart, Chartered Accountant, 209 Market Street South, Hastings
Physical address used from 17 Apr 1998 to 17 Apr 1998
Address #11: Coffey Davidson Limited, Chartered Accountants, 303n Karamu Road, Hastings
Physical address used from 17 Apr 1998 to 01 Aug 2007
Address #12: -
Physical address used from 20 Feb 1992 to 17 Apr 1998
Address #13: 209 South Market St, Hastings
Registered address used from 07 Jan 1992 to 17 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 53 | |||
Individual | Geor, Peter Michael |
Frimley Hastings 4120 New Zealand |
11 May 1989 - |
Individual | Geor, Josephine |
Frimley Hastings 4120 New Zealand |
13 Feb 2007 - |
Entity (NZ Limited Company) | Hawke's Bay Trustee Company Limited Shareholder NZBN: 9429039352385 |
111 Avenue Road East Hastings 4122 New Zealand |
13 Feb 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Geor, Peter Michael |
Frimley Hastings 4120 New Zealand |
11 May 1989 - |
Shares Allocation #3 Number of Shares: 43 | |||
Individual | Bridgman, Vicki Lee |
Greenmeadows Napier 4112 New Zealand |
10 Jun 2008 - |
Entity (NZ Limited Company) | Cdt 6 Limited Shareholder NZBN: 9429033144450 |
67 Raffles Street Napier 4110 New Zealand |
10 Jun 2008 - |
Individual | Bridgman, Craig Alan |
Greenmeadows Napier 4112 New Zealand |
13 Feb 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Geor, Josephine |
Frimley Hastings 4120 New Zealand |
13 Feb 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Bridgman, Vicki Lee |
Greenmeadows Napier 4112 New Zealand |
10 Jun 2008 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Bridgman, Craig Alan |
Greenmeadows Napier 4112 New Zealand |
13 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Vaughn Addison |
Hastings |
11 May 1989 - 07 Feb 2005 |
Craig Alan Bridgman - Director
Appointment date: 26 Feb 2007
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 07 Feb 2012
Vaughn Addison Williams - Director (Inactive)
Appointment date: 12 May 1989
Termination date: 12 May 1989
Address: Hastings,
Address used since 12 May 1989
Peter Michael Geor - Director (Inactive)
Appointment date: 12 May 1989
Termination date: 12 May 1989
Address: Kaiapo Road, Hastings,
Address used since 12 May 1989
Address: Frimley, Hastings, 4120 New Zealand
Address used since 18 Aug 2015
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road