Vss Limited was registered on 21 Oct 1997 and issued a New Zealand Business Number of 9429037983680. This registered LTD company has been managed by 2 directors: Lynne Christine Cowan - an active director whose contract started on 21 Oct 1997,
Philip Russell Cowan - an active director whose contract started on 21 Oct 1997.
As stated in BizDb's data (updated on 27 Apr 2024), this company registered 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: registered, physical).
Up to 25 Jan 2010, Vss Limited had been using Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland 0610 as their physical address.
BizDb found other names used by this company: from 06 Aug 2008 to 23 May 2016 they were called Vendor Sales Support Limited, from 21 Oct 1997 to 06 Aug 2008 they were called Vendor Stock Services Limited.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 99 shares are held by 2 entities, namely:
Cowan, Philip Russell (an individual) located at Piha, Auckland postcode 0772,
Cowan, Lynne Christine (an individual) located at Piha, Auckland postcode 0772.
Then there is a group that consists of 2 shareholders, holds 1 per cent shares (exactly 1 share) and includes
Cowan, Lynne Christine - located at Piha, Auckland,
Cowan, Philip Russell - located at Piha, Auckland. Vss Limited is categorised as "Merchandising consultancy service" (ANZSIC M696255).
Previous addresses
Address: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland 0610
Physical address used from 25 Jan 2010 to 25 Jan 2010
Address: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 25 Jan 2010 to 09 Mar 2020
Address: 627 Te Atatu Road, Te Atatu Peninsula, Auckland 0610, 0610 New Zealand
Physical address used from 25 Jan 2010 to 25 Jan 2010
Address: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Physical & registered address used from 09 Nov 2005 to 25 Jan 2010
Address: Lincoln Manor, 293 Lincoln Road, Henderson, Auckland
Registered address used from 02 Jul 2002 to 09 Nov 2005
Address: Patten Brumby Limited, Lincoln Manor, 293 Lincoln Road, Henderson, Auckland
Physical address used from 02 Jul 2002 to 09 Nov 2005
Address: C/- Richard Herbert & Associates Limited, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Registered address used from 03 Mar 2002 to 02 Jul 2002
Address: 4a Mcwhirter Place, New Lynn, Auckland
Physical address used from 03 Mar 2002 to 02 Jul 2002
Address: Richard Herbert & Associates Ltd, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Registered address used from 04 Mar 2001 to 03 Mar 2002
Address: Carley & Co, 6th Floor, 3 Parliament Street, Auckland
Registered address used from 11 Apr 2000 to 04 Mar 2001
Address: Herbert & Co, 6th Floor Windsor Towers, 3 Parliament Street, Auckland
Registered address used from 14 Mar 2000 to 11 Apr 2000
Address: Carley & Co, 6th Floor Windsor Towers, 3 Parliament Street, Auckland
Registered address used from 04 Mar 1999 to 14 Mar 2000
Address: Carley & Co, 6th Floor, 3 Parliament Street, Auckland
Registered address used from 03 Mar 1998 to 04 Mar 1999
Address: 26 St Lukes Road, Mt Albert
Physical address used from 22 Oct 1997 to 03 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Cowan, Philip Russell |
Piha Auckland 0772 New Zealand |
21 Oct 1997 - |
Individual | Cowan, Lynne Christine |
Piha Auckland 0772 New Zealand |
21 Oct 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cowan, Lynne Christine |
Piha Auckland 0772 New Zealand |
21 Oct 1997 - |
Individual | Cowan, Philip Russell |
Piha Auckland 0772 New Zealand |
21 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fortune, Anthony Martin |
Sunnyvale Auckland |
21 Oct 1997 - 27 Jun 2010 |
Individual | Brumby, Warren |
Remurea Auckland 1050 New Zealand |
18 Feb 2005 - 03 Feb 2021 |
Lynne Christine Cowan - Director
Appointment date: 21 Oct 1997
Address: Piha, 0772 New Zealand
Address used since 01 Feb 2022
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 07 Jun 2020
Address: Piha, Auckland, 0772 New Zealand
Address used since 31 May 2016
Philip Russell Cowan - Director
Appointment date: 21 Oct 1997
Address: Piha, 0772 New Zealand
Address used since 01 Feb 2022
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 07 Jun 2020
Address: Piha, Auckland, 0772 New Zealand
Address used since 31 May 2016
Its Intelligent Tracking Solutions Limited
627 Te Atatu Road
Skatebuds New Zealand Limited
627 Te Atatu Road
Kowhai Poultry Farm Henderson Limited
627 Te Atatu Road
Te Atatu Peninsula Business Association Incorporated
Patten Brumby
Kayem Holdings Limited
631 Te Atatu Road
Pl Trustees 2010 Limited
631 Te Atatu Road
Bluebeet Limited
29 Alexis Avenue
Business Tourism Limited
9/33 Kay Drive
Katherine Rive Limited
39 Verran Road
Made In New Zealand.com Limited
Level 3, 16 College Hill
School Road Publishing Limited
Suite 3, Level 4, 30 St Benedicts St,
Stoney House Consulting Limited
43 Balmain Road