Vidak Limited (issued a New Zealand Business Number of 9429039502834) was started on 04 Feb 1988. 5 addresess are in use by the company: 66 Lady Ruby Drive, East Tamaki, Auckland, 2013 (type: delivery, postal). 4 Hotunui Drive, Mt Wellington, Auckland had been their registered address, until 13 Aug 2001. Vidak Limited used other aliases, namely: Vidak Davies Limited from 09 Sep 1997 to 04 Oct 2006, Vidaq Commercial Interiors Limited (04 Feb 1988 to 09 Sep 1997). 375046 shares are allocated to 12 shareholders who belong to 7 shareholder groups. The first group contains 3 entities and holds 60000 shares (16% of shares), namely:
Papps, Amanda Jane (an individual) located at Ellerslie, Auckland postcode 1051,
Gyw Trustees (Papps Brown) Limited (an entity) located at 45 Knights Road, Lower Hutt postcode 5010,
Brown, Gareth (an individual) located at Ellerslie, Auckland postcode 1051. In the second group, a total of 2 shareholders hold 16% of all shares (60000 shares); it includes
Wakefields Corporate Trustee (Vidak) Limited (an entity) - located at Te Aro, Wellington,
Vidak, Jonathan (an individual) - located at Churton Park, Wellington. Next there is the next group of shareholders, share allocation (188270 shares, 50.2%) belongs to 3 entities, namely:
Wynyard Wood (Vidak) Trustee Limited, located at East Tamaki, Auckland (an entity),
Vidak, Louise Cynthia, located at 29 Island View Terrace, Cockle Bay, Auckland (an individual),
Vidak, Michael John, located at 29 Island View Terrace, Cockle Bay, Auckland (an individual). Businesscheck's database was last updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
66 Lady Ruby Drive, East Tamaki, Auckland | Registered & physical & service | 13 Aug 2001 |
66 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Delivery & office | 07 Sep 2021 |
Po Box 58820, Botany, Auckland, 2163 | Postal | 07 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Michael John Vidak
Cockle Bay, Auckland, 2014
Address used since 01 Aug 2019
East Tamaki Heights, Auckland, 2016
Address used since 03 Oct 2016 |
Director | 22 Nov 1991 - current |
Louise Cynthia Vidak
East Tamaki, Auckland, 2016
Address used since 03 Oct 2016
Cockle Bay, Auckland, 2014
Address used since 01 Aug 2019 |
Director | 22 Nov 1991 - current |
Jonathan Vidak
Thorndon, Wellington, 6011
Address used since 01 Mar 2023
Churton Park, Wellington, 6037
Address used since 01 Aug 2018
Kelson, Lower Hutt, 5010
Address used since 07 Mar 2012 |
Director | 07 Mar 2012 - current |
Gareth Lawrence Mcvey Brown
Remuera, Auckland, 1050
Address used since 01 Jul 2023
Ellerslie, Auckland, 1051
Address used since 29 Sep 2014 |
Director | 07 Mar 2012 - current |
Timothy Grant Livingstone
Sandringham, Auckland, 1025
Address used since 01 Jan 2015 |
Director | 01 Jan 2015 - current |
Bruce Goldsmith
St Ives, Sydney, Australia,
Address used since 22 Oct 2006 |
Director | 22 Oct 2006 - 30 Nov 2010 |
Maurice John Davies
Eastern Beach,
Address used since 22 Nov 1991 |
Director | 22 Nov 1991 - 21 Sep 2006 |
66 Lady Ruby Drive , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
4 Hotunui Drive, Mt Wellington, Auckland | Registered & physical | 13 Aug 2001 - 13 Aug 2001 |
7c Bassant Avenue, Penrose, Auckland | Registered | 03 Nov 1993 - 13 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Papps, Amanda Jane Individual |
Ellerslie Auckland 1051 |
20 Jun 2022 - current |
Gyw Trustees (papps Brown) Limited Shareholder NZBN: 9429049170030 Entity (NZ Limited Company) |
45 Knights Road Lower Hutt 5010 |
20 Jun 2022 - current |
Brown, Gareth Individual |
Ellerslie Auckland 1051 |
16 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Wakefields Corporate Trustee (vidak) Limited Shareholder NZBN: 9429050422371 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
20 Jun 2022 - current |
Vidak, Jonathan Individual |
Churton Park Wellington 6037 |
16 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Wynyard Wood (vidak) Trustee Limited Shareholder NZBN: 9429047939370 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
02 Jul 2020 - current |
Vidak, Louise Cynthia Individual |
29 Island View Terrace Cockle Bay, Auckland 2014 |
10 Jun 2005 - current |
Vidak, Michael John Individual |
29 Island View Terrace Cockle Bay, Auckland 2014 |
10 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Gareth Individual |
Ellerslie Auckland 1051 |
16 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Vidak, Jonathan Individual |
Churton Park Wellington 6037 |
16 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Vidak, Louise Cynthia Individual |
Cockle Bay Auckland 2014 |
04 Feb 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Vidak, Michael John Individual |
Cockle Bay Auckland 2014 |
04 Feb 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Harborne, Kevin Wayne Individual |
15 Chisbury Rd Howick |
10 Jun 2005 - 02 Jul 2020 |
The Edgeware Family Trust Other |
25 Aug 2009 - 27 Jun 2010 | |
Davies, Maurice John Individual |
Eastern Beach |
04 Feb 1988 - 10 Jun 2005 |
Harborne, Kevin Wayne Individual |
51 Walle Ave Eastern Beach |
10 Jun 2005 - 02 Jul 2020 |
Null - The Edgeware Family Trust Other |
25 Aug 2009 - 27 Jun 2010 | |
Davies, Maurice John Individual |
51 Walle Ave Eastern Beach |
10 Jun 2005 - 10 Jun 2005 |
Harborne, Kevin Wayne Individual |
51 Walle Ave Eastern Beach |
10 Jun 2005 - 02 Jul 2020 |
Davies, Pauline Joy Individual |
51 Walle Ave Eastern Beach |
10 Jun 2005 - 10 Jun 2005 |
Goldsmith, Bruce Individual |
St Ives Sydney, Australia |
26 Aug 2009 - 11 Oct 2011 |
Vidak Retreat Limited 66 Lady Ruby Drive |
|
Vidak Ip Limited 66 Lady Ruby Drive |
|
Mataqali Investments Limited 66 Lady Ruby Drive |
|
Yamaha Motor Finance New Zealand Limited 58 Lady Ruby Drive |
|
Yamaha Motor New Zealand Limited 58 Lady Ruby Drive |
|
Yamaha Motor Insurance New Zealand Limited 58 Lady Ruby Drive |