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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lovie, Gary Scott |
R D 5 West Melton 7675 New Zealand |
28 Jan 2000 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Dorrance, Paul Joseph |
Clarendon Tower, Cnr Worcester Str & Oxford Tce, Christchurch |
28 Jan 2000 - |
Individual | Lovie, Gary Scott |
R D 5 West Melton 7675 New Zealand |
28 Jan 2000 - |
Gary Scott Lovie - Director
Appointment date: 28 Jan 2000
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 05 Apr 2017
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