John M Vincent Trustee Co Limited (issued a business number of 9429036875146) was incorporated on 20 Jun 2001. 2 addresses are currently in use by the company: Level 12, 17 Albert Street, Auckland, 1010 (type: registered, service). Building C, 34 Triton Drive, Albany, Auckland had been their registered address, up until 21 Oct 2024. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Taylor, Edward Peter (an individual) located at Remuera, Auckland postcode 1050. The Businesscheck database was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Building C, 34 Triton Drive, Albany, Auckland, 0632 | Physical | 03 Apr 2018 |
| Level 12, 17 Albert Street, Auckland, 1010 | Registered & service | 21 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Edward Peter Taylor
Remuera, Auckland, 1050
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
|
Melinda Meaker
Rd 2, Dairy Flat, 0792
Address used since 27 Feb 2019 |
Director | 27 Feb 2019 - 09 Nov 2023 |
|
Grant Kenneth Johnston
Orewa, Orewa, 0931
Address used since 23 Feb 2016 |
Director | 23 Feb 2016 - 23 Jun 2020 |
|
Grant Kenneth Johnston
Murrays Bay, North Shore City, 0630
Address used since 31 Oct 2006 |
Director | 02 Aug 2004 - 01 Apr 2015 |
|
David Paul Stacey
Murrays Bay, North Shore City,, 0630
Address used since 17 Jul 2009 |
Director | 02 Aug 2004 - 01 Apr 2015 |
|
John Macarthur Vincent
Browns Bay, Auckland 10,
Address used since 20 Jun 2001 |
Director | 20 Jun 2001 - 02 Aug 2004 |
|
Derek John Dallow
Arkles Bay, Whangaparaoa,
Address used since 21 Jan 2003 |
Director | 21 Jan 2003 - 25 Mar 2003 |
|
Anthony Graham Mcinnes Kermode
Epsom, Auckland,
Address used since 29 Jan 2003 |
Director | 29 Jan 2003 - 25 Mar 2003 |
| Previous address | Type | Period |
|---|---|---|
| Building C, 34 Triton Drive, Albany, Auckland, 0632 | Registered & service | 03 Apr 2018 - 21 Oct 2024 |
| Building B, 63 Apollo Dr, Albany, Auckland, 0632 | Physical & registered | 31 Oct 2017 - 03 Apr 2018 |
| Jmv Ltd, Building B, 63 Apollo Dr, Albany, Auckland, 0632 | Physical & registered | 10 Jul 2015 - 31 Oct 2017 |
| Jmv Ltd, Building B, 63 Apollo Dr, Mairangi Bay, 0632 | Registered | 14 Apr 2015 - 10 Jul 2015 |
| Jmv Ltd, Building B, 63 Apollo Drive, Mairangi Bay, 0632 | Physical | 14 Apr 2015 - 10 Jul 2015 |
| Cjmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 | Physical & registered | 05 Nov 2008 - 14 Apr 2015 |
| C/jmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 | Registered & physical | 05 Nov 2008 - 14 Apr 2015 |
| Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632 | Physical & registered | 02 May 2007 - 05 Nov 2008 |
| 63 Apollo Drive, Mairangi Bay, Auckland, 0632 | Registered & physical | 01 Jul 2006 - 02 May 2007 |
| 6/43 Omega Street, North Harbour, Albany 1330, Auckland | Registered & physical | 20 Jun 2001 - 01 Jul 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Edward Peter Individual |
Remuera Auckland 1050 |
02 Apr 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vincent, John Macarthur Individual |
Browns Bay Auckland 10 |
20 Jun 2001 - 02 Aug 2004 |
|
Johnston, Grant Kenneth Individual |
Murrays Bay North Shore City |
02 Aug 2004 - 02 Apr 2015 |
|
Stacey, David Paul Individual |
Murrays Bay North Shore City, 0630 |
02 Aug 2004 - 02 Apr 2015 |
![]() |
Woori Accounting Limited Unit C, 34 Triton Drive |
![]() |
Dhs Trustee Co. Limited Building C |
![]() |
Champion Roofing Limited Building C |
![]() |
Jr Consultant Limited Building C |
![]() |
Orbit Trustees 2013 Limited Building C |
![]() |
Harkin Marine Limited Building C |