Vp Group Limited was incorporated on 27 May 2010 and issued a number of 9429031518017. This registered LTD company has been managed by 2 directors: Kim Ashley Jeffrey - an active director whose contract began on 01 Jun 2010,
Vaewmanee Phanompa - an inactive director whose contract began on 27 May 2010 and was terminated on 01 Jun 2010.
According to our database (updated on 11 Jun 2021), this company filed 1 address: Unit B2, 18 Oteha Valley Road Extension, Albany, Auckland, 0632 (category: registered, physical).
Until 20 Mar 2019, Vp Group Limited had been using Poptop, Unit G2, 59 Apollo Drive, Rosedale, Auckland as their registered address.
BizDb found previous aliases for this company: from 27 May 2010 to 10 Mar 2011 they were named Vp & A Group Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Kim Jeffrey (an individual) located at Castor Bay, Auckland postcode 0620,
Richard Kennaway (an individual) located at Castor Bay, Auckland postcode 0620.
Previous addresses
Address: Poptop, Unit G2, 59 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 24 Feb 2017 to 20 Mar 2019
Address: Unit 5, 36 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 19 Mar 2014 to 24 Feb 2017
Address: Unit 5, 36 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 13 Mar 2014 to 24 Feb 2017
Address: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 11 Dec 2013 to 13 Mar 2014
Address: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 11 Dec 2013 to 19 Mar 2014
Address: 29 Northcroft Street, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 18 Mar 2011 to 11 Dec 2013
Address: 13a Muritai Road, Milford, North Shore 0740 New Zealand
Registered address used from 27 May 2010 to 18 Mar 2011
Address: 13a Muritai Road, Milford, North Shore New Zealand
Physical address used from 27 May 2010 to 18 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kim Ashley Jeffrey |
Castor Bay Auckland 0620 New Zealand |
10 Mar 2011 - |
Individual | Richard Donal Kennaway |
Castor Bay Auckland 0620 New Zealand |
27 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maurice Leonard Jeffrey |
Milford Auckland 0620 New Zealand |
10 Mar 2011 - 27 Mar 2017 |
Individual | Vaewmanee Phanompa |
Milford North Shore New Zealand |
27 May 2010 - 10 Mar 2011 |
Kim Ashley Jeffrey - Director
Appointment date: 01 Jun 2010
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 29 Mar 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 02 Mar 2020
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 12 Mar 2019
Vaewmanee Phanompa - Director (Inactive)
Appointment date: 27 May 2010
Termination date: 01 Jun 2010
Address: Milford, North Shore, New Zealand
Address used since 27 May 2010
Nesti Trustees Limited
5/36 William Pickering Drive
Dwellings Limited
5/36 William Pickering Drive
Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive
Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive
Nesti Chartered Accountants Limited
5/36 William Pickering Drive