Vejost Limited, a registered company, was started on 25 Jun 2004. 9429035316848 is the number it was issued. "Hairdressing service" (business classification S951130) is how the company has been classified. The company has been managed by 3 directors: Veronica Johanna Reid - an active director whose contract started on 27 Sep 2005,
Robert Leslie Reid - an inactive director whose contract started on 25 Jun 2004 and was terminated on 10 Aug 2016,
Alan Bakker - an inactive director whose contract started on 25 Jun 2004 and was terminated on 27 Sep 2005.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 11 Monk Street, Whitianga, Whitianga, 3510 (category: postal, office).
Vejost Limited had been using 4 Fenton Street, Kawerau, Kawerau as their registered address up until 18 Aug 2016.
Past names for the company, as we identified at BizDb, included: from 25 Jun 2004 to 16 Aug 2016 they were named Pumice Developments Limited.
A single entity controls all company shares (exactly 2 shares) - Reid, Veronica - located at 3510, Whitianga, Whitianga.
Principal place of activity
11 Monk Street, Whitianga, Whitianga, 3510 New Zealand
Previous addresses
Address #1: 4 Fenton Street, Kawerau, Kawerau, 3127 New Zealand
Registered & physical address used from 01 Apr 2014 to 18 Aug 2016
Address #2: 35 Kirk Cres, Kawerau, 3127 New Zealand
Registered & physical address used from 08 Oct 2013 to 01 Apr 2014
Address #3: 19 Shepherd Rd, Kawerau, 3127 New Zealand
Registered & physical address used from 03 Apr 2013 to 08 Oct 2013
Address #4: 37 Beattie Rd, Kawerau 3075 New Zealand
Registered address used from 01 May 2006 to 03 Apr 2013
Address #5: 37 Beattie Rd, Kawerau New Zealand
Physical address used from 01 May 2006 to 03 Apr 2013
Address #6: 2177 State Highway 30, R.d.2, Whakatane 3080
Physical & registered address used from 25 Jun 2004 to 01 May 2006
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 23 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Reid, Veronica |
Whitianga Whitianga 3510 New Zealand |
22 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Robert Leslie |
Kawerau Kawerau 3127 New Zealand |
25 Jun 2004 - 10 Aug 2016 |
Individual | Bakker, Alan |
R.d. 2 Whakatane |
25 Jun 2004 - 20 Mar 2005 |
Individual | Reid, Robert |
Rd 1 South Head 0874 New Zealand |
05 Mar 2018 - 27 Aug 2018 |
Veronica Johanna Reid - Director
Appointment date: 27 Sep 2005
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 07 Mar 2017
Robert Leslie Reid - Director (Inactive)
Appointment date: 25 Jun 2004
Termination date: 10 Aug 2016
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 24 Mar 2014
Alan Bakker - Director (Inactive)
Appointment date: 25 Jun 2004
Termination date: 27 Sep 2005
Address: R.d.2, Whakatane,
Address used since 20 Mar 2005
Chrest Properties Limited
15 Monk Street
Architechnics Limited
15 Monk Street
Stilo Design & Co Limited
30 Monk Street
Just Go Media Limited
19 Monk Street
Mana Manu Trust
19 Monk Street
L E Meredith Trust
19 Monk Street
Bay Barbers Limited
Unit 24, 18 Mill Road
Bella Pauanui Limited
Shop 16, 52 Jubilee Drive
E&i Hunter Limited
5 Redwings Close
Hororata Services (2004) Limited
Flat 3, 54 Buffalo Beach Road
Peninsula Barbers & Stylists Limited
723 Pollen Street
Snipz Hair Design Limited
433 Pollen Street