John Vaughan & Co Limited (issued a business number of 9429040944463) was started on 08 Nov 1955. 4 addresses are in use by the company: 2 Lochy Street, Petone, Lower Hutt, 5012 (type: postal, office). John Vaughan & Co Limited used more names, namely: Witcombe and Caldwell Agencies Limited from 08 Nov 1955 to 23 Feb 1973. 475000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 118740 shares (25% of shares), namely:
Wahl, Anna Maree Louise (an individual) located at Wadestown, Wellington postcode 6012,
Vaughan, David John (an individual) located at Wadestown, Wellington postcode 6012. In the second group, a total of 2 shareholders hold 50% of all shares (exactly 237510 shares); it includes
Wahl, Anna Maree Louise (an individual) - located at Wadestown, Wellington,
Vaughan, David John (an individual) - located at Wadestown, Wellington. Next there is the next group of shareholders, share allotment (118750 shares, 25%) belongs to 1 entity, namely:
Williams, Ann, located at Johnsonville, Wellington (an individual). "Sporting good wholesaling - except clothing or footwear" (business classification F373450) is the category the Australian Bureau of Statistics issued to John Vaughan & Co Limited. Businesscheck's database was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Lochy Street, Petone, Lower Hutt, 5012 | Physical & service | 30 Jun 1997 |
| 2 Lochy Street, Petone, Wellington | Registered | 30 Jun 1997 |
| 2 Lochy Street, Petone, Lower Hutt, 5012 | Postal & office | 15 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
David John Vaughan
Wadestown, Wellington, 6012
Address used since 05 Dec 2013 |
Director | 21 Jan 2008 - current |
|
John Edward Vaughan
Heretaunga, Upper Hutt, Upper Hutt, 5018
Address used since 26 Nov 2015 |
Director | 20 Feb 1989 - 08 Dec 2024 |
|
Patrick Charles Joseph Williams
Petone, Lower Hutt, 5012
Address used since 03 Nov 2022
Wadestown, Wellington, 6012
Address used since 26 Nov 2015 |
Director | 20 Feb 1989 - 19 Mar 2023 |
| 2 Lochy Street , Lower Hutt , 5012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wahl, Anna Maree Louise Individual |
Wadestown Wellington 6012 |
15 Nov 2024 - current |
|
Vaughan, David John Individual |
Wadestown Wellington 6012 |
17 Nov 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wahl, Anna Maree Louise Individual |
Wadestown Wellington 6012 |
15 Nov 2024 - current |
|
Vaughan, David John Individual |
Wadestown Wellington 6012 |
17 Nov 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Ann Individual |
Johnsonville Wellington 6037 |
09 Feb 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vaughan, John Edward Individual |
Heretaunga Upper Hutt |
17 Nov 2005 - 15 Nov 2024 |
|
Vaughan, John Edward Individual |
Heretaunga Upper Hutt |
17 Nov 2005 - 15 Nov 2024 |
|
Williams, Patrick Charles Joseph Individual |
Wadestown Wellington |
08 Nov 1955 - 09 Feb 2024 |
|
Vaughan, John Edward Individual |
Lower Hutt Wellington |
08 Nov 1955 - 17 Nov 2005 |
|
Vaughan, Anna Catherine Individual |
Heretaunga Upper Hutt |
17 Nov 2005 - 06 Dec 2016 |
![]() |
Holly Trading Limited 2 Lochy Street |
![]() |
Revive Espresso Limited 2 Lochy Street |
![]() |
Te Aro Holdings Limited 2 Lochy Street |
![]() |
Quotable Value Limited Qv House |
![]() |
Damian Limited 7 Te Puni Street |
|
Enva International Limited 15 Cedarwood Street |
|
Im4 Golf NZ Limited Level 2 |
|
R1 Importers Limited Unit 9, 16 Jamaica Drive |
|
Packaworld International Limited Level 1 (near Cafe) 262 Thorndon Quay, Pipitea |
|
Yemo Limited 239 Ohiro Road |
|
Colorado Traders Limited 267 Rosetta Road |