Shortcuts

Vp Group Limited

Type: NZ Limited Company (Ltd)
9429031518017
NZBN
2500248
Company Number
Registered
Company Status
Current address
Unit B2, 18 Oteha Valley Road Extension
Albany
Auckland 0632
New Zealand
Registered & physical address used since 20 Mar 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Kim Ashley Jeffrey Castor Bay
Auckland
0620
New Zealand
Individual Richard Donal Kennaway Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maurice Leonard Jeffrey Milford
Auckland
0620
New Zealand
Individual Vaewmanee Phanompa Milford
North Shore

New Zealand
Directors

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

Nearby companies

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