Vermont Street Partners Limited was started on 08 Jun 2006 and issued an NZ business identifier of 9429034087237. This registered LTD company has been supervised by 1 director, named Edward Barnaby Sundstrum - an active director whose contract began on 08 Jun 2006.
As stated in BizDb's data (updated on 03 May 2024), the company uses 4 addresses: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
41 Wallbank Way, Mangawhai, 0975 (delivery address) among others.
Up to 29 Sep 2021, Vermont Street Partners Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address.
BizDb found previous names for the company: from 20 Jul 2015 to 23 Jul 2021 they were called Vermont Street Management Limited, from 09 Jun 2006 to 20 Jul 2015 they were called Vermont Street Holdings Limited and from 08 Jun 2006 to 09 Jun 2006 they were called Vermount Street Holdings Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Sundstrum, Alexandra Colette Mary (an individual) located at Rd 12, Havelock North postcode 4294.
The second group consists of 1 shareholder, holds 98 per cent shares (exactly 98 shares) and includes
Maida Vale Assets Limited - located at Grafton, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Sundstrum, Edward Barnaby, located at Rd 12, Havelock North (an individual). Vermont Street Partners Limited was categorised as "Management services nec" (business classification M696297).
Other active addresses
Address #4: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & service address used from 18 Oct 2021
Principal place of activity
41 Wallbank Way, Mangawhai, 0975 New Zealand
Previous addresses
Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 24 Sep 2014 to 29 Sep 2021
Address #2: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 24 Sep 2014 to 18 Oct 2021
Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Feb 2014 to 24 Sep 2014
Address #4: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Apr 2011 to 04 Feb 2014
Address #5: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 26 Oct 2007 to 12 Apr 2011
Address #6: Level 3, 329 Durham Street, Christchurch
Physical & registered address used from 08 Jun 2006 to 26 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sundstrum, Alexandra Colette Mary |
Rd 12 Havelock North 4294 New Zealand |
02 Apr 2024 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Maida Vale Assets Limited Shareholder NZBN: 9429051695118 |
Grafton Auckland 1010 New Zealand |
01 Nov 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sundstrum, Edward Barnaby |
Rd 12 Havelock North 4294 New Zealand |
01 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Alexandra Colette Mary |
Tuki Tuki Havelock North 4294 New Zealand |
18 Nov 2020 - 02 Apr 2024 |
Entity | Maida Vale Management Limited Shareholder NZBN: 9429049748307 Company Number: 8225037 |
63 Fort Street Auckland 1010 New Zealand |
02 Nov 2021 - 01 Nov 2023 |
Individual | Sundstrum, Edward Barnaby |
Freemans Bay Auckland |
08 Jun 2006 - 27 Jun 2010 |
Individual | Hutt, Dylan Alexander |
Oneroa Waiheke Island 1081 New Zealand |
11 May 2017 - 02 Nov 2021 |
Individual | Hutt, Dylan Alexander |
Oneroa Waiheke Island 1081 New Zealand |
11 May 2017 - 02 Nov 2021 |
Individual | Crew, David Terrence |
Papanui Christchurch New Zealand |
01 Nov 2007 - 16 Jun 2014 |
Individual | Crew, David Terrance |
Papanui Christchurch |
08 Jun 2006 - 27 Jun 2010 |
Individual | Hutt, Dylan Alexander |
Grey Lynn Auckland 1021 New Zealand |
16 Jun 2014 - 19 Dec 2016 |
Edward Barnaby Sundstrum - Director
Appointment date: 08 Jun 2006
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 26 Mar 2024
Address: Mangawhai, 0975 New Zealand
Address used since 01 Nov 2021
Address: Mangawhai, 0975 New Zealand
Address used since 01 May 2021
Address: Avondale, Auckland, 1026 New Zealand
Address used since 24 Feb 2016
Address: Mangawhai, 0975 New Zealand
Address used since 01 May 2019
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Grafton Post Properties Limited
113 Grafton Road
Kamak Limited
Level 1, 3 Arawa Street
Library Lane Development Gp Limited
Level 4
Maylen Bay Limited
127 Symonds Street
Merchant Credit And Guarantee Corporation Limited
Level 4
Plan A Limited
7 Claremont Street