Shortcuts

Paul Vegar Trust No.2 Limited

Type: NZ Limited Company (Ltd)
9429031327251
NZBN
3182025
Company Number
Registered
Company Status
Current address
Unit 5, 21 Karepiro Drive
Stanmore Bay, Whangaparaoa
Auckland 0932
New Zealand
Registered & physical & service address used since 30 Aug 2022
Unit 12, 21 Karepiro Drive
Stanmore Bay, Whangaparaoa
Auckland 0932
New Zealand
Registered & service address used since 01 Nov 2024

Paul Vegar Trust No.2 Limited was launched on 02 Nov 2010 and issued a business number of 9429031327251. This registered LTD company has been supervised by 4 directors: Paul Frederick Vegar - an active director whose contract began on 01 Apr 2019,
Paul Fredrick Vegar - an active director whose contract began on 01 Apr 2019,
Patricia Anne Vegar-Fitzgerald - an inactive director whose contract began on 14 Mar 2012 and was terminated on 27 Aug 2019,
Paul Frederick Vegar - an inactive director whose contract began on 02 Nov 2010 and was terminated on 14 Mar 2012.
As stated in BizDb's information (updated on 05 May 2025), the company uses 1 address: Unit 12, 21 Karepiro Drive, Stanmore Bay, Whangaparaoa, Auckland, 0932 (category: registered, service).
Up to 30 Aug 2022, Paul Vegar Trust No.2 Limited had been using 3 / 4 Civil Place, Rosedale, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Vegar, Paul Fredrick (a director) located at Manly, Whangaparaoa postcode 0930.

Addresses

Previous addresses

Address #1: 3 / 4 Civil Place, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 17 Aug 2018 to 30 Aug 2022

Address #2: 303b Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 13 Sep 2017 to 17 Aug 2018

Address #3: 494 Matakana Road, Rd 5, Warkworth, 0985 New Zealand

Physical & registered address used from 29 Mar 2012 to 13 Sep 2017

Address #4: 568 Matakana Road, Rd 5, Warkworth, 0985 New Zealand

Registered & physical address used from 02 Nov 2010 to 29 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Vegar, Paul Fredrick Manly
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patterson, Bruce Reginald Kohimarama
Auckland
1071
New Zealand
Entity 4q Trustees Limited
Shareholder NZBN: 9429031201032
Company Number: 3291934
Avondale
Auckland
1026
New Zealand
Entity 4q Trustees Limited
Shareholder NZBN: 9429031201032
Company Number: 3291934
Rosedale
Auckland
0632
New Zealand
Individual Vegar, Paul Frederick Rd 5
Warkworth
0985
New Zealand
Director Paul Frederick Vegar Rd 5
Warkworth
0985
New Zealand

Ultimate Holding Company

04 Aug 2015
Effective Date
4q Trustees Limited
Name
Ltd
Type
3291934
Ultimate Holding Company Number
NZ
Country of origin
303b Rosebank Road
Avondale
Auckland 1026
New Zealand
Address
Directors

Paul Frederick Vegar - Director

Appointment date: 01 Apr 2019

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 01 Apr 2021


Paul Fredrick Vegar - Director

Appointment date: 01 Apr 2019

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 01 Apr 2021

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 01 Apr 2019


Patricia Anne Vegar-fitzgerald - Director (Inactive)

Appointment date: 14 Mar 2012

Termination date: 27 Aug 2019

Address: Whangaparaoa, 0930 New Zealand

Address used since 01 Jul 2017

Address: Warkworth, 0985 New Zealand

Address used since 01 May 2013


Paul Frederick Vegar - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 14 Mar 2012

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 02 Nov 2010

Nearby companies

Avondalerose Panel & Paint Company Limited
303f Rosebank Road

Powerhowse Network (nz) Limited
289 Rosebank Road

Powerhowse Electric Limited
289 Rosebank Road

Anglo Engineering Limited
315 Rosebank Road

Essex Caravans Limited
Level 2, 703 Rosebank Road

Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road