The V Limited, a registered company, was launched on 11 Mar 2013. 9429030332461 is the business number it was issued. "Sporting good wholesaling - except clothing or footwear" (ANZSIC F373450) is how the company is classified. The company has been supervised by 2 directors: Peter Mitchell Robb - an active director whose contract started on 11 Mar 2013,
Stephen John Wade - an inactive director whose contract started on 11 Mar 2013 and was terminated on 27 Aug 2019.
Updated on 24 Feb 2024, our data contains detailed information about 1 address: 19 Ewen Alison Avenue, Devonport, Auckland, 0624 (category: postal, office).
The V Limited had been using 701 State Highway 14, Rd 9, Whangarei as their physical address until 04 Sep 2019.
A total of 119446 shares are allotted to 15 shareholders (13 groups). The first group includes 5556 shares (4.65%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 833 shares (0.7%). Lastly there is the 3rd share allocation (833 shares 0.7%) made up of 1 entity.
Principal place of activity
19 Ewen Alison Avenue, Devonport, Auckland, 0624 New Zealand
Previous address
Address #1: 701 State Highway 14, Rd 9, Whangarei, 0179 New Zealand
Physical & registered address used from 11 Mar 2013 to 04 Sep 2019
Basic Financial info
Total number of Shares: 119446
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5556 | |||
Individual | Mccullum, Brendon Barrie |
Rd 1 Matamata 3471 New Zealand |
27 Aug 2019 - |
Shares Allocation #2 Number of Shares: 833 | |||
Individual | Graham, Michael William |
Kaikohe 0472 New Zealand |
27 Aug 2019 - |
Individual | Graham, Jennifer Ann |
Kaikohe 0472 New Zealand |
27 Aug 2019 - |
Shares Allocation #3 Number of Shares: 833 | |||
Individual | Wade, Sandra |
Richmond Vic 3121 Australia |
27 Aug 2019 - |
Shares Allocation #4 Number of Shares: 556 | |||
Individual | Parkinson, David Benjamin |
Birkenhead Auckland 0626 New Zealand |
27 Aug 2019 - |
Shares Allocation #5 Number of Shares: 556 | |||
Individual | Dann, Elizabeth Kathryn |
Kenmore Qld 4069 Australia |
27 Aug 2019 - |
Shares Allocation #6 Number of Shares: 36723 | |||
Individual | Wade, Stephen John |
Rd 9 Whangarei 0179 New Zealand |
11 Mar 2013 - |
Shares Allocation #7 Number of Shares: 1667 | |||
Individual | Le Clerc, Penelope-jane |
Onehunga Auckland 1061 New Zealand |
27 Aug 2019 - |
Individual | Fowler, William Peter |
Onehunga Auckland 1061 New Zealand |
27 Aug 2019 - |
Shares Allocation #8 Number of Shares: 1111 | |||
Individual | Perrin, Ross |
Rd 1 Kerikeri 0294 New Zealand |
27 Aug 2019 - |
Shares Allocation #9 Number of Shares: 61110 | |||
Individual | Robb, Peter Mitchell |
Auckland 0624 New Zealand |
11 Mar 2013 - |
Shares Allocation #10 Number of Shares: 3000 | |||
Individual | Pennington, Louise Joan |
Devonport Auckland 0624 New Zealand |
27 Aug 2019 - |
Shares Allocation #11 Number of Shares: 2778 | |||
Individual | White, Richard Graham |
Whangamata Whangamata 3620 New Zealand |
27 Aug 2019 - |
Shares Allocation #12 Number of Shares: 4167 | |||
Individual | Mccormick, Craig John |
Freemans Bay Auckland 1011 New Zealand |
27 Aug 2019 - |
Shares Allocation #13 Number of Shares: 556 | |||
Individual | Harper, Cheryl |
Devonport Auckland 0624 New Zealand |
27 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weber, Wayne Michael |
Kaikohe 0472 New Zealand |
27 Aug 2019 - 21 Jun 2022 |
Peter Mitchell Robb - Director
Appointment date: 11 Mar 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 27 Aug 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Apr 2015
Stephen John Wade - Director (Inactive)
Appointment date: 11 Mar 2013
Termination date: 27 Aug 2019
Address: Rd 9, Whangarei, 0179 New Zealand
3sixty Sports Limited
30 Ruawai Road
Abelard Limited
7 Athol Place
Accurate Services Limited
70 Beach Road
Action Downunder New Zealand Limited
1026 Victoria Street
Action Outdoors Limited
121 Beach Road
All Weather Sportscover Limited
129 Fairview Ave