Vmf Holdings Limited was started on 17 Dec 2009 and issued a number of 9429031735971. The registered LTD company has been managed by 8 directors: Muhammad Habibullah Khan - an active director whose contract started on 06 Jul 2010,
Ross John Hanning - an active director whose contract started on 30 Jun 2014,
Carole Ann Williams - an inactive director whose contract started on 30 Jun 2014 and was terminated on 30 Nov 2021,
Roger Darren Lloyd Fairbairn - an inactive director whose contract started on 24 Dec 2012 and was terminated on 30 Jun 2014,
Robert Paul Russell - an inactive director whose contract started on 24 Dec 2012 and was terminated on 30 Jun 2014.
As stated in our database (last updated on 09 Apr 2024), this company registered 1 address: 17 Woodmancote Road, Khandallah, Wellington, 6035 (type: registered, service).
Up to 31 Jan 2024, Vmf Holdings Limited had been using Level 4 Hope Gibbons Building, 54 Taranaki Street, Wellington as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder).
Previous addresses
Address #1: Level 4 Hope Gibbons Building, 54 Taranaki Street, Wellington, 6011 New Zealand
Registered address used from 15 Sep 2021 to 31 Jan 2024
Address #2: Level 7, Anzac House 181-183 Willis Street, Wellington, 6011 New Zealand
Registered address used from 04 Apr 2018 to 15 Sep 2021
Address #3: Level 7, Anzac House 181-183 Willis Street, Wellington, 6011 New Zealand
Physical address used from 12 Mar 2018 to 15 Sep 2021
Address #4: Level 1, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 23 Jul 2014 to 12 Mar 2018
Address #5: Level 1, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 23 Jul 2014 to 04 Apr 2018
Address #6: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 11 Oct 2013 to 23 Jul 2014
Address #7: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 08 May 2012 to 11 Oct 2013
Address #8: Level , 10 Customhouse Quay, Wellington, 6143 New Zealand
Registered & physical address used from 01 Jul 2011 to 08 May 2012
Address #9: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand
Physical & registered address used from 17 Dec 2009 to 01 Jul 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Cititrust (jersey) Limited | 07 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weekes, Steven |
Reitergasse 9-11 8027 Zurich, Switzerland |
17 Dec 2009 - 07 Jul 2010 |
Muhammad Habibullah Khan - Director
Appointment date: 06 Jul 2010
Address: Singapore, 259420 New Zealand
Address used since 28 Jan 2020
Address: Singapore, 259420 Singapore
Address used since 26 Mar 2020
Address: Off Kh E Toheed, Dfa Phase V, Karachi, Pakistan
Address used since 06 Jul 2010
Address: Singapore, 259420 Singapore
Address used since 01 Oct 2019
Ross John Hanning - Director
Appointment date: 30 Jun 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Jun 2014
Carole Ann Williams - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 30 Nov 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 30 Jun 2014
Roger Darren Lloyd Fairbairn - Director (Inactive)
Appointment date: 24 Dec 2012
Termination date: 30 Jun 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jun 2013
Robert Paul Russell - Director (Inactive)
Appointment date: 24 Dec 2012
Termination date: 30 Jun 2014
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 06 Sep 2013
Deepak Gupta - Director (Inactive)
Appointment date: 06 Jul 2010
Termination date: 12 Dec 2012
Address: Miramar, Wellington, 6022 New Zealand
Address used since 06 Jul 2010
Ross Hanning - Director (Inactive)
Appointment date: 06 Jul 2010
Termination date: 20 Jul 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Jul 2010
Steven Weekes - Director (Inactive)
Appointment date: 17 Dec 2009
Termination date: 06 Jul 2010
Address: Reitergasse 9-11, 8027 Zurich, Switzerland,
Address used since 17 Dec 2009
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street