General information

Vieceli Hospitality Avonhead Limited

Type: NZ Limited Company (Ltd)
9429041327227
New Zealand Business Number
5392121
Company Number
Registered
Company Status
H452010 - Bar - Licensed
Industry classification codes with description

Vieceli Hospitality Avonhead Limited (issued an NZ business number of 9429041327227) was launched on 23 Jul 2014. 1 address is currently in use by the company: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (type: physical, registered). Level 1, 100 Moorhouse Avenue, Addington, Christchurch had been their physical address, up until 05 Apr 2019. 100 shares are allocated to 11 shareholders who belong to 7 shareholder groups. The first group consists of 2 entities and holds 24 shares (24 per cent of shares), namely:
Mary Vieceli (an individual) located at Northwood, Christchurch postcode 8051,
Louis Vieceli (a director) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Mary Vieceli (an individual) - located at Northwood, Christchurch. Next there is the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Lynda Vieceli, located at Northwood, Christchurch (an individual). "Bar - licensed" (ANZSIC H452010) is the category the ABS issued Vieceli Hospitality Avonhead Limited. The Businesscheck data was last updated on 03 Aug 2021.

Current address Type Used since
Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Physical & registered 05 Apr 2019
Directors
Name and Address Role Period
Brian John Vieceli
Northwood, Christchurch, 8051
Address used since 23 Jul 2014
Director 23 Jul 2014 - current
Louis Andrew Vieceli
Northwood, Christchurch, 8051
Address used since 23 Jul 2014
Director 23 Jul 2014 - current
Addresses
Previous address Type Period
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Physical & registered 23 May 2017 - 05 Apr 2019
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Registered & physical 23 Jul 2014 - 23 May 2017
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
21 Mar 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 24
Shareholder Name Address Period
Mary Andrea Vieceli
Individual
Northwood
Christchurch
8051
23 Jul 2014 - current
Louis Andrew Vieceli
Director
Northwood
Christchurch
8051
23 Jul 2014 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Mary Andrea Vieceli
Individual
Northwood
Christchurch
8051
23 Jul 2014 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Lynda Marie Vieceli
Individual
Northwood
Christchurch
8051
23 Jul 2014 - current
Shares Allocation #4 Number of Shares: 24
Shareholder Name Address Period
Brian John Vieceli
Director
Northwood
Christchurch
8051
23 Jul 2014 - current
Louis Andrew Vieceli
Director
Northwood
Christchurch
8051
23 Jul 2014 - current
Shares Allocation #5 Number of Shares: 48
Shareholder Name Address Period
Lynda Marie Vieceli
Individual
Northwood
Christchurch
8051
23 Jul 2014 - current
Louis Andrew Vieceli
Director
Northwood
Christchurch
8051
23 Jul 2014 - current
Brian John Vieceli
Director
Northwood
Christchurch
8051
23 Jul 2014 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Louis Andrew Vieceli
Director
Northwood
Christchurch
8051
23 Jul 2014 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Brian John Vieceli
Director
Northwood
Christchurch
8051
23 Jul 2014 - current
Location
Companies nearby
Awuko Abrasives Limited
Level 1, 359 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Similar companies
Monday Room Limited
12 Hazeldean Road
Hickman Hospo Limited
109 Blenheim Road
The Rendezvous On Barrington Limited
250d Barrington Street
Protocol 2017 Limited
L3, 134 Oxford Terrace
The Rockpool Limited
85 Hereford Street
Zanzibar Merivale Limited
Suite 2, 83 Victoria Street