Shortcuts

Vfs Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031229050
NZBN
3259551
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Huawei Centre
Level 11, 120 Albert Street
Auckland 1010
New Zealand
Physical & registered & service address used since 09 Apr 2020

Vfs Services New Zealand Limited, a registered company, was started on 11 Feb 2011. 9429031229050 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. The company has been supervised by 10 directors: Dheeraj Sharma - an active director whose contract began on 22 Nov 2019,
Preetesh Damania - an active director whose contract began on 09 Mar 2020,
Harpreet Singh - an active director whose contract began on 31 Mar 2024,
Paul Edward Benbow - an inactive director whose contract began on 23 Sep 2015 and was terminated on 31 Mar 2024,
Radhakrishna Sevgur Bhandary - an inactive director whose contract began on 20 Mar 2018 and was terminated on 09 Mar 2020.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: Huawei Centre, Level 11, 120 Albert Street, Auckland, 1010 (types include: physical, registered).
Vfs Services New Zealand Limited had been using 75 Boston Road, Grafton, Auckland as their physical address until 09 Apr 2020.
A single entity controls all company shares (exactly 2 shares) - Vf Worldwide Holdings Ltd - located at 1010, Plot No. Jlt-Ph1-G2A, Jumeirah Lakes Towers, Dubai.

Addresses

Previous addresses

Address: 75 Boston Road, Grafton, Auckland, 1023 New Zealand

Physical address used from 20 Dec 2019 to 09 Apr 2020

Address: Level 5, 393 Khyber Pass Road, Newmarket, Auckland, 1149 New Zealand

Physical address used from 28 Mar 2018 to 20 Dec 2019

Address: Level 11, 120 Albert Street, Auckland, 1010 New Zealand

Registered address used from 16 Sep 2013 to 09 Apr 2020

Address: Level 4, 20 Kent Street, Newmarket, Auckland, 1149 New Zealand

Registered address used from 01 Mar 2011 to 16 Sep 2013

Address: Level 4, 20 Kent Street, Newmarket, Auckland, 1149 New Zealand

Physical address used from 01 Mar 2011 to 28 Mar 2018

Address: 20 Kent Street, Newmarket, Auckland, 1149 New Zealand

Physical & registered address used from 11 Feb 2011 to 01 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Vf Worldwide Holdings Ltd Plot No. Jlt-ph1-g2a
Jumeirah Lakes Towers, Dubai
0000
United Arab Emirates

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Vfs Services Australia Pty Limited
Company Number: ACN 125 531 437

Ultimate Holding Company

30 Mar 2021
Effective Date
Eqt Vii (no. 1) Limited Partnership
Name
Overseas Limited Partnership
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

Dheeraj Sharma - Director

Appointment date: 22 Nov 2019

Address: No.213 Middle Sichuan Road, Huangpu District, Shanghai, China

Address used since 30 Nov 2023

Address: Jakarta, 12940 Indonesia

Address used since 22 Nov 2019


Preetesh Damania - Director

Appointment date: 09 Mar 2020

Address: Al Mankhool, Dubai, United Arab Emirates

Address used since 30 Nov 2023

Address: Off New Link Road, Priti Sagar Compound, Boriwali West, Mumbai, Maharashtra, 400092 India

Address used since 09 Mar 2020


Harpreet Singh - Director

Appointment date: 31 Mar 2024

ASIC Name: Vfs International Australia Pty Ltd

Address: Deakin, Act, 2600 Australia

Address used since 31 Mar 2024


Paul Edward Benbow - Director (Inactive)

Appointment date: 23 Sep 2015

Termination date: 31 Mar 2024

ASIC Name: Vfs Services Australia Pty Ltd

Address: 189-197 Kent Street, Sydney, 2000 Australia

Address: Allambie, Sydney, 2100 Australia

Address used since 23 Sep 2015

Address: 189-197 Kent Street, Sydney, 2000 Australia


Radhakrishna Sevgur Bhandary - Director (Inactive)

Appointment date: 20 Mar 2018

Termination date: 09 Mar 2020

Address: Linking Road, Extension Santacruse West, Mumbai, 400054 India

Address used since 20 Mar 2018


Olivier De Canson - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 20 Nov 2019

Address: Bhulabhai Desai Road, Mumbai, Maharashtra, 400026 India

Address used since 01 Mar 2014


Maliekkal Paul John - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 20 Mar 2018

Address: Emirates Hill Third (meadows-6), Dubai, 938513 United Arab Emirates

Address used since 01 Apr 2016


Zubin Jal Karkaria - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 01 Apr 2016

Address: Villa 8/3 394 Emirates Hill Tird, Dubai, 114100 United Arab Emirates

Address used since 02 Dec 2015


Maliekkal Paul John - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 01 Mar 2014

Address: 95 Ganpatrao Kadam Marg, Lower Parel (w), Mumbai, 400 013 India

Address used since 09 Dec 2013


Peter Lawrence Colahan - Director (Inactive)

Appointment date: 11 Feb 2011

Termination date: 01 Mar 2012

Address: Swell Residences, Burleigh Heads, 4220 Australia

Address used since 11 Feb 2011

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Hideaway Inc Limited
Level 6, 135 Broadway

Kewa Holdings Limited
Level 2, 5-7 Kingdon Street

Lumineer Limited
Level 3 139 Carlton Gore Road

Maa Pharma Consulting Limited
Level 6, 135 Broadway

Nutra Key Limited
Level 3, 12 Kent Street

Seveeno Trustees Limited
Level 6, 135 Broadway