Aaa Vac North Limited, a registered company, was incorporated on 18 Apr 2001. 9429036930722 is the number it was issued. "Household appliance repairing" (ANZSIC S942120) is how the company has been categorised. This company has been supervised by 4 directors: Ruth Masih - an active director whose contract started on 15 Aug 2016,
Kayla Leef - an inactive director whose contract started on 25 Jun 2016 and was terminated on 22 Aug 2016,
Carmen Joe Glenn - an inactive director whose contract started on 18 Apr 2001 and was terminated on 25 Jun 2016,
Brenda Idona Shapiro - an inactive director whose contract started on 18 Apr 2001 and was terminated on 12 Nov 2003.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 224 Main North Road, Redwood, Christchurch, 8051 (types include: physical, service).
Aaa Vac North Limited had been using Level 6, 130 Broadway, Newmarket, Auckland as their registered address until 03 May 2018.
Previous names for the company, as we managed to find at BizDb, included: from 11 May 2015 to 10 Mar 2016 they were named International Management Consultants Limited, from 12 Nov 2003 to 11 May 2015 they were named Healthy Air Products Limited and from 18 Apr 2001 to 12 Nov 2003 they were named Filter Queen International Limited.
One entity owns all company shares (exactly 100 shares) - Masih, Ruth - located at 8051, Redwood, Christchurch.
Previous addresses
Address: Level 6, 130 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Mar 2013 to 03 May 2018
Address: C/- Marley Loft Ltd, Level 6, 130 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 26 Mar 2004 to 22 Mar 2013
Address: Level 6, 130 Broadway Newmarket, Auckland
Physical & registered address used from 27 Jun 2003 to 26 Mar 2004
Address: Po Box 101132, Glenfield
Physical address used from 12 Jun 2002 to 27 Jun 2003
Address: 39 Porana Rd, Glenfield, Auckland
Registered address used from 12 Jun 2002 to 27 Jun 2003
Address: 12a Jack Conway Place, Manukau City
Physical & registered address used from 18 Apr 2001 to 12 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Apr 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Masih, Ruth |
Redwood Christchurch 8051 New Zealand |
22 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leef, Kayla |
Clover Park Auckland 2019 New Zealand |
25 Jun 2016 - 22 Aug 2016 |
Individual | Shapiro, Brenda Idona |
Mount Wellington Auckland 1060 New Zealand |
19 Mar 2004 - 25 Jun 2016 |
Individual | Masih, Richard |
Clover Park Auckland 2019 New Zealand |
25 Jun 2016 - 31 Aug 2016 |
Individual | Glenn, Carmen Joe |
Mount Wellington Auckland 1060 New Zealand |
19 Mar 2004 - 25 Jun 2016 |
Ruth Masih - Director
Appointment date: 15 Aug 2016
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 15 Aug 2016
Kayla Leef - Director (Inactive)
Appointment date: 25 Jun 2016
Termination date: 22 Aug 2016
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 25 Jun 2016
Carmen Joe Glenn - Director (Inactive)
Appointment date: 18 Apr 2001
Termination date: 25 Jun 2016
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 08 Mar 2011
Brenda Idona Shapiro - Director (Inactive)
Appointment date: 18 Apr 2001
Termination date: 12 Nov 2003
Address: 205 Tamaki Drive, Kohimarama,
Address used since 20 Jun 2003
Back Into Balance Family Chiropractic Limited
195a Main North Road
Raad Consulting Limited
14 Northcote Road
Debro Transport Limited
14 Northcote Road
St. Bede's College Old Boys' Association Incorporated
210 Main North Rd
Property By K & M Lal Limited
1/26 Northcote Road
Appliance Pros Limited
9 Tuckers Road
Appliance Pros Limited
9 Tuckers Road
Ecotech Services Limited
107 Warrington Street
Mountain Appliance Services Limited
35 Roydvale Avenue
Oxford Appliances Limited
268 Cranford Street
Smart Way Appliances Chch Est. 2011 Limited
8 Wilmington Place
Tru Image 2016 Limited
53-55 Sophia Street