Vipond Cox Trustee Limited (issued an NZBN of 9429041357996) was registered on 15 Aug 2014. 2 addresses are in use by the company: 1174 Amohia Street, Rotorua, Rotorua, 3010 (type: registered, physical). 1248 Tutanekai Street, Rotorua had been their registered address, up to 27 May 2020. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 120 shares (100% of shares), namely:
Mccleary, Jason Matthew (a director) located at Ohope, Ohope postcode 3121. "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued to Vipond Cox Trustee Limited. Businesscheck's information was updated on 29 Apr 2024.
Current address | Type | Used since |
---|---|---|
1174 Amohia Street, Rotorua, Rotorua, 3010 | Registered & physical & service | 27 May 2020 |
Name and Address | Role | Period |
---|---|---|
Jason Matthew Mccleary
Ohope, Ohope, 3121
Address used since 04 Sep 2014 |
Director | 04 Sep 2014 - current |
Debbie Moana Kennedy
Rd 2, Whakatane, 3198
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
Ian David Bentley
Whakatane, Whakatane, 3120
Address used since 04 Sep 2014 |
Director | 04 Sep 2014 - 29 Mar 2018 |
Jacqueline Barbaba Cox
Rd 1, Opotiki, 3197
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - 29 Sep 2014 |
Louis Mark Vipond
Rd 1, Opotiki, 3197
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - 29 Sep 2014 |
Previous address | Type | Period |
---|---|---|
1248 Tutanekai Street, Rotorua, 3010 | Registered & physical | 15 Aug 2014 - 27 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Mccleary, Jason Matthew Director |
Ohope Ohope 3121 |
29 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Vipond, Louis Mark Individual |
Rd 1 Opotiki 3197 |
15 Aug 2014 - 29 Sep 2014 |
Cox, Jacqueline Barbaba Individual |
Rd 1 Opotiki 3197 |
15 Aug 2014 - 29 Sep 2014 |
Bentley, Ian David Individual |
Whakatane Whakatane 3120 |
29 Sep 2014 - 01 May 2018 |
Jacqueline Barbaba Cox Director |
Rd 1 Opotiki 3197 |
15 Aug 2014 - 29 Sep 2014 |
Louis Mark Vipond Director |
Rd 1 Opotiki 3197 |
15 Aug 2014 - 29 Sep 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 |
Hypercom Properties Limited 1222 Arawa Street |
Richard Trask Properties Limited 1274 Eruera Street |
Te Arawa Property Holdings No. 2 Limited 1256 Arawa Street |
Monkeybob Kennedy Limited 1231 Ranolf Street |
Monkeybob 98 Limited 1231 Ranolf Street |
Jonic Holdings Limited 1076 Pukaki Street |