Vortex Communications Limited, a registered company, was launched on 23 Mar 1994. 9429038758775 is the NZBN it was issued. "Telecommunication line construction and maintenance (within buildings)" (business classification E323240) is how the company was categorised. This company has been managed by 4 directors: David Michael Manze - an active director whose contract began on 01 Apr 1995,
Geoffrey Robert Hooker - an inactive director whose contract began on 23 Mar 1994 and was terminated on 30 May 2013,
Harvey Ernest Brehaut - an inactive director whose contract began on 01 Apr 1995 and was terminated on 30 May 2013,
Simon Gerald Vincent - an inactive director whose contract began on 23 Mar 1994 and was terminated on 26 Jul 2002.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 9116, Tower Junction, Christchurch, 8149 (type: postal, physical).
Vortex Communications Limited had been using 25A Sheffield Crescent, Unit 2,, Burnside, Christchurch as their physical address up until 20 May 1998.
One entity owns all company shares (exactly 1500 shares) - Manze, David Michael - located at 8149, Harewood, Christchurch.
Principal place of activity
26 Trafford Street, Harewood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 25a Sheffield Crescent, Unit 2,, Burnside, Christchurch
Physical address used from 20 May 1998 to 20 May 1998
Address #2: Unit 2, 25a Sheffield Crescent, Burnside, Christchurch New Zealand
Physical address used from 20 May 1998 to 13 May 2013
Address #3: 12 Rotherham Terrace,, Miramar,, Wellington
Registered address used from 21 Mar 1997 to 21 Mar 1997
Address #4: 25a Sheffield Crescent, Unit 2,, Burnside, Christchurch New Zealand
Registered address used from 21 Mar 1997 to 13 May 2013
Address #5: 25a Sheffield Crescent, Burnside, Christchurch
Registered address used from 21 Mar 1997 to 21 Mar 1997
Basic Financial info
Total number of Shares: 1500
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Individual | Manze, David Michael |
Harewood Christchurch 8051 New Zealand |
23 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vincent, Simon Gerald |
Christchurch |
23 Mar 1994 - 25 Jun 2013 |
Individual | Hooker, Geoffrey Robert |
Darfield |
23 Mar 1994 - 25 Jun 2013 |
Individual | Brehaut, Harvey Ernest |
Christchurch |
23 Mar 1994 - 25 Jun 2013 |
David Michael Manze - Director
Appointment date: 01 Apr 1995
Address: Christchurch, 8051 New Zealand
Address used since 05 Feb 2023
Address: Christchurch, Christchurch, 8051 New Zealand
Address used since 10 Feb 2016
Geoffrey Robert Hooker - Director (Inactive)
Appointment date: 23 Mar 1994
Termination date: 30 May 2013
Address: Darfield,
Address used since 23 Mar 1994
Harvey Ernest Brehaut - Director (Inactive)
Appointment date: 01 Apr 1995
Termination date: 30 May 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 11 Feb 2013
Simon Gerald Vincent - Director (Inactive)
Appointment date: 23 Mar 1994
Termination date: 26 Jul 2002
Address: Christchurch,
Address used since 23 Mar 1994
Mk Design Flowers Limited
34 Trafford Street
Stump Out Limited
27a Trafford Street
One Wave Construction Limited
19b Trafford Street
A & Y Trustees Limited
16 Becmead Drive
Blueprint Pc Limited
4 Meldrum Place
Muscovy Holdings Limited
6 Meldrum Place
Bam Network Services Limited
255 Wairakei Road
Digitek Solutions Limited
57 Arthur Street
Kitwork Helicopters Limited
1/30 Heywood Trc
Linekon Limited
237 Wairakei Road
Oceania Telecommunications Services Limited
3 Francis Ave
Twincom Limited
184 Hampden Terrace