Shortcuts

Vmf Holdings Limited

Type: NZ Limited Company (Ltd)
9429031735971
NZBN
2373650
Company Number
Registered
Company Status
Current address
Level 4 Hope Gibbons Building
54 Taranaki Street
Wellington 6011
New Zealand
Physical & service address used since 15 Sep 2021
17 Woodmancote Road
Khandallah
Wellington 6035
New Zealand
Service address used since 10 Nov 2023
17 Woodmancote Road
Khandallah
Wellington 6035
New Zealand
Registered address used since 31 Jan 2024

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Other (Other) Cititrust (jersey) Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weekes, Steven Reitergasse 9-11
8027 Zurich, Switzerland
Directors

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

Nearby companies

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