Shortcuts

Vmax 2020 Limited

Type: NZ Limited Company (Ltd)
9429037379957
NZBN
1012143
Company Number
Registered
Company Status
Current address
4/35 Sir William Pickering Drive
Canterbury Technology Park
Christchurch New Zealand
Registered & physical & service address used since 11 Feb 2010

Vmax 2020 Limited, a registered company, was started on 28 Jan 2000. 9429037379957 is the business number it was issued. The company has been managed by 1 director, named Gary Scott Lovie - an active director whose contract started on 28 Jan 2000.
Updated on 28 Feb 2024, the BizDb database contains detailed information about 1 address: 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch (types include: registered, physical).
Vmax 2020 Limited had been using 28 Drayton Drive, Mt Pleasant, Christchurch as their registered address up until 11 Feb 2010.
Previous names used by this company, as we identified at BizDb, included: from 02 Jul 2015 to 26 Jun 2020 they were named Vmax Design Limited, from 02 Mar 2005 to 02 Jul 2015 they were named Veronese Design Limited and from 28 Jan 2000 to 02 Mar 2005 they were named Veronese Wrought Iron Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 99 shares (99%).

Addresses

Previous addresses

Address: 28 Drayton Drive, Mt Pleasant, Christchurch

Registered & physical address used from 10 Mar 2008 to 11 Feb 2010

Address: "lombardy", 197 Governors Bay Road, Governors Bay, Lyttleton

Physical address used from 05 Mar 2005 to 10 Mar 2008

Address: "lombardy", 197 Governors Bay Road, Governors Bay, Lyttleton

Registered address used from 03 Dec 2003 to 10 Mar 2008

Address: 5 Vulcan Place, Middleton, Christchurch

Physical address used from 03 Dec 2003 to 05 Mar 2005

Address: 125 Soleares Ave, Christchurch

Registered address used from 18 Sep 2000 to 03 Dec 2003

Address: 129 Blenheim Road, Christchurch

Registered address used from 12 Apr 2000 to 18 Sep 2000

Address: 129 Blenheim Road, Christchurch

Registered address used from 01 Mar 2000 to 12 Apr 2000

Address: 129 Blenheim Road, Christchurch

Physical address used from 28 Jan 2000 to 03 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 29 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lovie, Gary Scott R D 5
West Melton
7675
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Dorrance, Paul Joseph Clarendon Tower, Cnr Worcester Str &
Oxford Tce, Christchurch
Individual Lovie, Gary Scott R D 5
West Melton
7675
New Zealand
Directors

Gary Scott Lovie - Director

Appointment date: 28 Jan 2000

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 05 Apr 2017

Nearby companies

Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive

Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive

Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive

Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive

Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive

Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive