Vp Property Limited, a registered company, was registered on 21 May 2012. 9429030657939 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. This company has been supervised by 4 directors: Alan Lewis James Copeman - an active director whose contract began on 01 Apr 2014,
Mary Jennie Copeman - an active director whose contract began on 22 Jul 2019,
Mary Jennie Armistead - an inactive director whose contract began on 21 May 2012 and was terminated on 01 Apr 2014,
Alan Lewis James Copeman - an inactive director whose contract began on 14 May 2013 and was terminated on 01 Jan 2014.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 20 Rostrevor Street, Hamilton, 3284 (type: registered, service).
Vp Property Limited had been using 418 Pencarrow Road, Rd 3, Hamilton as their registered address until 14 Jul 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous address
Address #1: 418 Pencarrow Road, Rd 3, Hamilton, 3283 New Zealand
Registered & physical address used from 21 May 2012 to 14 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Armistead, Mary Jennie |
20 Rostrevor Street Hamilton 3284 New Zealand |
21 May 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Copeman, Alan Lewis James |
20 Rostrevor Street Hamilton 3284 New Zealand |
22 Jul 2019 - |
Alan Lewis James Copeman - Director
Appointment date: 01 Apr 2014
Address: 20 Rostrevor Street, Hamilton, 3284 New Zealand
Address used since 01 Feb 2024
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 01 Apr 2014
Mary Jennie Copeman - Director
Appointment date: 22 Jul 2019
Address: 20 Rostrevor Street, Hamilton, 3284 New Zealand
Address used since 01 Feb 2024
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 22 Jul 2019
Mary Jennie Armistead - Director (Inactive)
Appointment date: 21 May 2012
Termination date: 01 Apr 2014
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 21 May 2012
Alan Lewis James Copeman - Director (Inactive)
Appointment date: 14 May 2013
Termination date: 01 Jan 2014
Address: Newmarket, Auckland, 1010 New Zealand
Address used since 14 May 2013
G P Waters Limited
97 Webster Road
Van Gogh Properties Limited
98 Webster Road
Commando Contracting Limited
95c Webster Road
Facts 2000 Limited
95c Webster Road
Beckside Developments Limited
94b Webster Road
Geothermal Energy Solutions Limited
7 Beckside Close
Albeit Limited
253 Morrinsville Road
Cheryl O Limited
258d Matangi Road
Edonia 2016 Limited
75 Windmill Road
Lvl Investments Limited
188 State Highway 26
Lyj Trustee Limited
21 Windmill Road
Maeroa Properties Limited
Ruakura Road