Shortcuts

Vear Houselifting Limited

Type: NZ Limited Company (Ltd)
9429040503455
NZBN
92272
Company Number
Registered
Company Status
Current address
202 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Mar 2012
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Physical & registered & service address used since 28 Mar 2022

Vear Houselifting Limited was registered on 23 Aug 1974 and issued a New Zealand Business Number of 9429040503455. This registered LTD company has been run by 4 directors: Richard Shane Vear - an active director whose contract began on 21 Apr 1994,
Aleysha Pangari - an inactive director whose contract began on 11 Feb 2005 and was terminated on 27 Feb 2009,
Peter Lawrence Vear - an inactive director whose contract began on 01 May 1990 and was terminated on 11 Feb 2005,
Errol Mervyn Mcgrath - an inactive director whose contract began on 01 May 1990 and was terminated on 21 Apr 1994.
As stated in BizDb's data (updated on 26 Mar 2024), the company registered 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: physical, registered).
Up until 28 Mar 2022, Vear Houselifting Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address.
BizDb identified old names used by the company: from 23 Aug 1974 to 29 Nov 2000 they were called Peter Vear Limited.
A total of 10000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Vear, Lesley Ann (an individual) located at Henderson, Auckland postcode 0612.
The second group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Vear, Jason - located at Henderson, Auckland.
The third share allotment (9997 shares, 99.97%) belongs to 1 entity, namely:
Vear, Richard Shane, located at Browns Bay, Auckland (an individual).

Addresses

Previous addresses

Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 14 Dec 2017 to 28 Mar 2022

Address #2: 202 Ponsonby Road, Ponsonby New Zealand

Registered address used from 23 Feb 2010 to 14 Dec 2017

Address #3: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 23 Feb 2010 to 14 Dec 2017

Address #4: 15 Mercari Way, Albany

Registered & physical address used from 06 Mar 2009 to 23 Feb 2010

Address #5: 96a Pooks Road, Ranui, Auckland 1008

Physical address used from 15 Mar 2001 to 15 Mar 2001

Address #6: 18 Weston Avenue, Mt Albert, Auckland

Physical address used from 15 Mar 2001 to 06 Mar 2009

Address #7: 96a Pooks Road, Ranui, Auckland

Registered address used from 13 Mar 2000 to 06 Mar 2009

Address #8: 12 Maidstone Street, Grey Lynn, Auckland

Physical address used from 01 May 1999 to 15 Mar 2001

Address #9: 12 Maidstone Street, Grey Lynn

Registered address used from 01 May 1999 to 13 Mar 2000

Address #10: Mclaren Guise Associates, Lincoln Manor, 293 Lincoln Road, Waitakere City

Registered address used from 20 Apr 1996 to 01 May 1999

Address #11: Mclaren Guise Associates, 15/19 Edsel St, Henderson, Auckland 8

Registered address used from 22 Feb 1994 to 20 Apr 1996

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Vear, Lesley Ann Henderson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Vear, Jason Henderson
Auckland
0612
New Zealand
Shares Allocation #3 Number of Shares: 9997
Individual Vear, Richard Shane Browns Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Wesseling, Elizabeth Ann Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vear, Peter Lawrence Waiheke Island
Individual Pangari, Aleysha Onetangi
Directors

Richard Shane Vear - Director

Appointment date: 21 Apr 1994

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 10 Feb 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 26 Mar 2018

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 10 Mar 2014


Aleysha Pangari - Director (Inactive)

Appointment date: 11 Feb 2005

Termination date: 27 Feb 2009

Address: Onetangi, Auckland,

Address used since 20 Feb 2008


Peter Lawrence Vear - Director (Inactive)

Appointment date: 01 May 1990

Termination date: 11 Feb 2005

Address: Waiheke Island,

Address used since 01 May 1990


Errol Mervyn Mcgrath - Director (Inactive)

Appointment date: 01 May 1990

Termination date: 21 Apr 1994

Address: Mt Roskill,

Address used since 01 May 1990

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road