Vipond Cox Trustee Limited was incorporated on 15 Aug 2014 and issued a number of 9429041357996. The registered LTD company has been run by 5 directors: Jason Matthew Mccleary - an active director whose contract began on 04 Sep 2014,
Debbie Moana Kennedy - an active director whose contract began on 01 Apr 2018,
Ian David Bentley - an inactive director whose contract began on 04 Sep 2014 and was terminated on 29 Mar 2018,
Jacqueline Barbaba Cox - an inactive director whose contract began on 15 Aug 2014 and was terminated on 29 Sep 2014,
Louis Mark Vipond - an inactive director whose contract began on 15 Aug 2014 and was terminated on 29 Sep 2014.
According to our database (last updated on 20 Mar 2024), the company filed 1 address: 1174 Amohia Street, Rotorua, Rotorua, 3010 (types include: registered, physical).
Up to 27 May 2020, Vipond Cox Trustee Limited had been using 1248 Tutanekai Street, Rotorua as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Mccleary, Jason Matthew (a director) located at Ohope, Ohope postcode 3121. Vipond Cox Trustee Limited has been classified as "Investment - commercial property" (business classification L671230).
Previous address
Address: 1248 Tutanekai Street, Rotorua, 3010 New Zealand
Registered & physical address used from 15 Aug 2014 to 27 May 2020
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Mccleary, Jason Matthew |
Ohope Ohope 3121 New Zealand |
29 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vipond, Louis Mark |
Rd 1 Opotiki 3197 New Zealand |
15 Aug 2014 - 29 Sep 2014 |
Individual | Cox, Jacqueline Barbaba |
Rd 1 Opotiki 3197 New Zealand |
15 Aug 2014 - 29 Sep 2014 |
Individual | Bentley, Ian David |
Whakatane Whakatane 3120 New Zealand |
29 Sep 2014 - 01 May 2018 |
Director | Jacqueline Barbaba Cox |
Rd 1 Opotiki 3197 New Zealand |
15 Aug 2014 - 29 Sep 2014 |
Director | Louis Mark Vipond |
Rd 1 Opotiki 3197 New Zealand |
15 Aug 2014 - 29 Sep 2014 |
Jason Matthew Mccleary - Director
Appointment date: 04 Sep 2014
Address: Ohope, Ohope, 3121 New Zealand
Address used since 04 Sep 2014
Debbie Moana Kennedy - Director
Appointment date: 01 Apr 2018
Address: Rd 2, Whakatane, 3198 New Zealand
Address used since 01 Apr 2018
Ian David Bentley - Director (Inactive)
Appointment date: 04 Sep 2014
Termination date: 29 Mar 2018
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 04 Sep 2014
Jacqueline Barbaba Cox - Director (Inactive)
Appointment date: 15 Aug 2014
Termination date: 29 Sep 2014
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 15 Aug 2014
Louis Mark Vipond - Director (Inactive)
Appointment date: 15 Aug 2014
Termination date: 29 Sep 2014
Address: Rd 1, Opotiki, 3197 New Zealand
Address used since 15 Aug 2014
John Seymour Engineering Limited
1248 Tutanekai Street
Peachgrove No.3 Limited
1248 Tutanekai Street
Absolute Access Limited
1248 Tutanekai Street
Stanfield Contracting Limited
1248 Tutanerkai Street
Te Aomarama Investments Limited
1248 Tutanekai Street
Alberts8 Limited
1248 Tutanekai Street
All Needs Finance Limited
1248 Tutanekai Street
Coker Investments Limited
1222 Arawa Street
Focus Flooring Limited
1248 Tutanekai Street
James Caudwell Investments Limited
1248 Tutanekai Street
Katchkan Properties Limited
1248 Tutanekai Street
Robyn Investments Limited
C/-david Russell & Co Ltd