New Zealand Vault Limited, a registered company, was incorporated on 28 Jan 2008. 9429032938289 is the New Zealand Business Number it was issued. "Investment - non financial assets nec" (business classification L664010) is how the company was categorised. The company has been run by 4 directors: John Joseph Connor Mulvey - an active director whose contract started on 28 Jan 2008,
Mark Thomson - an inactive director whose contract started on 18 Oct 2010 and was terminated on 09 Jul 2021,
Alan Isaac - an inactive director whose contract started on 18 Oct 2010 and was terminated on 28 Oct 2018,
Paula Jane Mulvey - an inactive director whose contract started on 28 Jan 2008 and was terminated on 03 Nov 2010.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: Basement Level 2, Aon Center, 1 Willis St, Wellington, 6011 (registered address),
Basement Level 2, Aon Center, 1 Willis St, Wellington, 6011 (physical address),
Basement Level 2, Aon Center, 1 Willis St, Wellington, 6011 (service address),
Po Box 10206, Wellington, Wellington, 6143 (postal address) among others.
New Zealand Vault Limited had been using Basement Level 2, State Insurance Tower, 1 Willis St, Wellington as their registered address until 15 Sep 2021.
Previous names used by this company, as we established at BizDb, included: from 28 Jan 2008 to 21 Jun 2010 they were called The Guardian Vault Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 98 shares (98%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the next share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
105 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Basement Level 2, State Insurance Tower, 1 Willis St, Wellington, 6011 New Zealand
Registered & physical address used from 12 Sep 2017 to 15 Sep 2021
Address #2: Level 4, 108 The Terrace,, Wellington, 6011 New Zealand
Physical address used from 09 Sep 2014 to 12 Sep 2017
Address #3: Level 4, 108 The Terrace, Wellington, Wellington, 6011 New Zealand
Registered address used from 19 Jun 2014 to 12 Sep 2017
Address #4: Level 3, 120 Featherston Street, Wellington New Zealand
Registered address used from 21 Aug 2009 to 19 Jun 2014
Address #5: Level 3, 120 Featherston Street, Wellington New Zealand
Physical address used from 21 Aug 2009 to 09 Sep 2014
Address #6: Level 8, 101 Lambton Quay, Wellington
Physical address used from 28 Jan 2008 to 21 Aug 2009
Address #7: Level 8 101 Lambton Quay, Wellington
Registered address used from 28 Jan 2008 to 21 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Mulvey, Paula Jane |
Hataitai Wellington 6021 New Zealand |
28 Jan 2008 - |
Individual | Mulvey, Philip James |
Kelvin Heights Queenstown 9300 New Zealand |
28 Jan 2008 - |
Individual | Mulvey, John Joseph Connor |
Hataitai Wellington 6021 New Zealand |
28 Jan 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mulvey, John Joseph Connor |
Hataitai Wellington 6021 New Zealand |
28 Jan 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mulvey, Paula Jane |
Hataitai Wellington 6021 New Zealand |
28 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Mark |
Te Aro Wellington 6011 New Zealand |
01 Sep 2011 - 09 Jul 2021 |
Individual | Perry, Stuart Alexander Mccrae |
Wellington Central Wellington 6011 New Zealand |
07 Sep 2012 - 09 Jul 2021 |
Individual | Thomson, Deborah Mary |
Te Aro Wellington 6011 New Zealand |
07 Sep 2012 - 09 Jul 2021 |
John Joseph Connor Mulvey - Director
Appointment date: 28 Jan 2008
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Sep 2022
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 04 Sep 2017
Mark Thomson - Director (Inactive)
Appointment date: 18 Oct 2010
Termination date: 09 Jul 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 18 Oct 2010
Alan Isaac - Director (Inactive)
Appointment date: 18 Oct 2010
Termination date: 28 Oct 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 25 Sep 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 15 Mar 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 18 Oct 2010
Paula Jane Mulvey - Director (Inactive)
Appointment date: 28 Jan 2008
Termination date: 03 Nov 2010
Address: Paremata, Porirua, 5024 New Zealand
Address used since 28 Jan 2008
Kebabs On Queen (assets) Limited
801/105 Queen St
Isa Holdings (2004) Limited
801/105 Queen Street
Kebab Masters Limited
801/105 Queen St
Kebabs On Queen Holding Limited
801/105 Queen Street
Inteleague Investment Limited
101 Queen Street
Beyond International New Zealand Corporation Limited
101 Queen Street
Awanui Enterprises Limited
Staples Rodway Ltd
Ceebay Holdings Limited
Level 13, Affco House
Everlast Investment 2013 Limited
Level 9
The Burndred Land Company Limited
C/-anchor Management Services Limited
Village Property Investments Limited
Whk
Violet Goose Limited
Level 7