Vmg Composites Limited, a registered company, was registered on 17 May 2016. 9429042348962 is the New Zealand Business Number it was issued. "Marine engineering service - consulting" (business classification M692350) is how the company was categorised. The company has been managed by 1 director, named Garry Christopher Jolliffe - an active director whose contract started on 17 May 2016.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, service).
Vmg Composites Limited had been using Level 2, Fidelity House, Newmarket, Auckland as their registered address up until 11 Oct 2022.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Previous addresses
Address #1: Level 2, Fidelity House, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Feb 2021 to 11 Oct 2022
Address #2: Suite 1 Floor 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 08 Jul 2019 to 22 Feb 2021
Address #3: 9 Remuera Road, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 17 May 2016 to 08 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Jolliffe, Garry Christopher |
Farm Cove Auckland 2012 New Zealand |
17 May 2016 - |
Individual | Jolliffe, Brian James |
Onetangi Waiheke Island 1081 New Zealand |
17 May 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jolliffe, Garry Christopher |
Farm Cove Auckland 2012 New Zealand |
17 May 2016 - |
Garry Christopher Jolliffe - Director
Appointment date: 17 May 2016
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 09 Feb 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 12 Feb 2021
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 17 May 2016
39 South Engineering & Marine Limited
47 Kuku Street
A B Marine Services Limited
15 Westhaven Drive
Able Marine Enterprises Limited
1 Bronte Place
Advanced Engineering & Hovercrafts Limited
12 Heather Street
Aimex Limited
137 Vickerman Street
Allen Consultants Limited
74 College Road