Vps Pacific Limited was registered on 17 Feb 1989 and issued an NZ business identifier of 9429039375001. This registered LTD company has been managed by 17 directors: Simon James Mackenzie - an active director whose contract started on 05 Sep 2011,
Jason George Hollingworth - an active director whose contract started on 03 Feb 2021,
Daniel Patrick Molloy - an inactive director whose contract started on 04 Dec 2013 and was terminated on 22 Mar 2019,
Shane Sampson - an inactive director whose contract started on 03 Sep 2012 and was terminated on 04 Dec 2013,
Grant Lloyd Wilson - an inactive director whose contract started on 10 Aug 2009 and was terminated on 03 Sep 2012.
According to BizDb's data (updated on 09 Apr 2024), the company registered 1 address: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, service).
Up to 04 Apr 2008, Vps Pacific Limited had been using Level 8, Vector Building, 44 The Terrace, Wellington as their registered address.
BizDb found old names for the company: from 20 Aug 2002 to 03 Jul 2006 they were named Ngc Management Limited, from 09 Apr 1996 to 20 Aug 2002 they were named Natural Gas Corporation Management Limited and from 18 Jul 1994 to 09 Apr 1996 they were named Natural Gas Management Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Powersmart Nz Limited (an entity) located at Newmarket, Auckland postcode 1023.
Principal place of activity
101 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 8, Vector Building, 44 The Terrace, Wellington
Registered & physical address used from 07 Apr 2006 to 04 Apr 2008
Address #2: Ngc Building, Level 8, 44 The Terrace, Wellington
Physical & registered address used from 07 Apr 2003 to 07 Apr 2006
Address #3: 44 The Terrace, Wellington
Registered & physical address used from 24 Mar 2003 to 07 Apr 2003
Address #4: 22 The Terrace, Wellington
Physical address used from 03 Jul 2001 to 03 Jul 2001
Address #5: 10 Hutt Rd, Petone
Physical address used from 03 Jul 2001 to 24 Mar 2003
Address #6: 22 The Terrace, Wellington
Registered address used from 26 Feb 2001 to 24 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Powersmart Nz Limited Shareholder NZBN: 9429038833922 |
Newmarket Auckland 1023 New Zealand |
09 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vector Investment Holdings Limited Shareholder NZBN: 9429039552006 Company Number: 361683 |
22 Feb 2006 - 09 Dec 2022 | |
Entity | Ngc Holdings Limited Shareholder NZBN: 9429039552006 Company Number: 361683 |
Newmarket Auckland, New Zealand |
22 Feb 2006 - 09 Dec 2022 |
Entity | Ngc Limited Shareholder NZBN: 9429039142092 Company Number: 496501 |
28 Jun 2004 - 28 Jun 2004 | |
Entity | Ngc Limited Shareholder NZBN: 9429039142092 Company Number: 496501 |
28 Jun 2004 - 28 Jun 2004 |
Ultimate Holding Company
Simon James Mackenzie - Director
Appointment date: 05 Sep 2011
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 05 Sep 2011
Jason George Hollingworth - Director
Appointment date: 03 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Feb 2021
Daniel Patrick Molloy - Director (Inactive)
Appointment date: 04 Dec 2013
Termination date: 22 Mar 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Dec 2013
Shane Sampson - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 04 Dec 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Sep 2012
Grant Lloyd Wilson - Director (Inactive)
Appointment date: 10 Aug 2009
Termination date: 03 Sep 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Jan 2011
Alexander George Ball - Director (Inactive)
Appointment date: 19 Sep 2008
Termination date: 11 Jul 2011
Address: Remuera, 1050 New Zealand
Address used since 19 Sep 2008
Kerry Ann Nickels - Director (Inactive)
Appointment date: 12 Dec 2007
Termination date: 12 Jun 2009
Address: Remuera,
Address used since 12 Dec 2007
Andrew Tracy Nicholas Knight - Director (Inactive)
Appointment date: 26 Feb 2008
Termination date: 19 Sep 2008
Address: Orakei,
Address used since 26 Feb 2008
Michael Thomas Cummings - Director (Inactive)
Appointment date: 18 Nov 2005
Termination date: 15 Feb 2008
Address: Ngaio, Wellington,
Address used since 18 Nov 2005
Steven Lloyd Bielby - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 30 Nov 2007
Address: Eastbourne, Lower Hutt,
Address used since 29 Jul 2005
Bryan William Crawford - Director (Inactive)
Appointment date: 25 Feb 2005
Termination date: 18 Nov 2005
Address: Coatesville, Auckland,
Address used since 25 Feb 2005
Kevin Maxwell Baker - Director (Inactive)
Appointment date: 26 Mar 1999
Termination date: 29 Jul 2005
Address: Lower Hutt,
Address used since 26 Mar 1999
Phillip Melmoth James - Director (Inactive)
Appointment date: 14 Jan 2002
Termination date: 25 Feb 2005
Address: 16 The Terrace, Wellington,
Address used since 24 Jun 2004
John Lyndon Barton - Director (Inactive)
Appointment date: 01 Jan 2001
Termination date: 14 Jan 2002
Address: Kelburn, Wellington,
Address used since 01 Jan 2001
Richard John Bentley - Director (Inactive)
Appointment date: 12 Jul 1991
Termination date: 01 Jan 2001
Address: Khandallah, Wellington,
Address used since 12 Jul 1991
Barry Michael Turfrey - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 26 Mar 1999
Address: Paremata, Wellington,
Address used since 31 Oct 1997
John Maclean Scott - Director (Inactive)
Appointment date: 12 Jul 1991
Termination date: 31 Oct 1997
Address: Raumati,
Address used since 12 Jul 1991
E-co Products Group Limited
Vector Centre
Advanced Metering Services Limited
101 Carlton Gore Road
Cristal Air International Limited
Vector Centre
Vector Northern Property Limited
Level 4
Bluecurrent Services Nz Limited
101 Carlton Gore Road
Vector Esps Trustee Limited
Level 4