Value Added Tax Services Nz Limited, a registered company, was incorporated on 03 Apr 2012. 9429030731011 is the business number it was issued. "Tax agent" (ANZSIC M693250) is how the company was classified. This company has been supervised by 5 directors: Michael Allan Wells - an active director whose contract began on 03 Mar 2019,
Allan John Wells - an active director whose contract began on 03 Mar 2019,
Mervyn Ross Flaws - an inactive director whose contract began on 03 Apr 2012 and was terminated on 06 Aug 2019,
Dennis O'grady - an inactive director whose contract began on 27 Sep 2013 and was terminated on 06 Aug 2019,
Bruce Mcdowell - an inactive director whose contract began on 27 Sep 2013 and was terminated on 21 Sep 2018.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 187 Peachgrove Road, Claudelands, Hamilton, 3214 (category: registered, physical).
Value Added Tax Services Nz Limited had been using 500 Princes Street, Dunedin Central, Dunedin as their registered address until 14 Aug 2019.
Previous names for the company, as we managed to find at BizDb, included: from 27 Mar 2012 to 12 Feb 2013 they were named Value Added Taxation Limited.
A total of 700 shares are allocated to 3 shareholders (3 groups). The first group includes 300 shares (42.86 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (14.29 per cent). Finally there is the third share allocation (100 shares 14.29 per cent) made up of 1 entity.
Previous address
Address: 500 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 03 Apr 2012 to 14 Aug 2019
Basic Financial info
Total number of Shares: 700
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Allswell Bop Limited Shareholder NZBN: 9429042217312 |
Claudelands Hamilton 3214 New Zealand |
13 Sep 2018 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Allswell Bop Limited Shareholder NZBN: 9429042217312 |
Claudelands Hamilton 3214 New Zealand |
13 Sep 2018 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Wells, Allan |
Rd 2 Orini 3792 New Zealand |
13 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdowell, Bruce Mervyn |
Avonhead Christchurch 8042 New Zealand |
03 Apr 2012 - 04 Sep 2019 |
Individual | Tutbury, Christine Anne |
Marewa Napier 4110 New Zealand |
03 Apr 2012 - 13 Sep 2018 |
Entity | Trendee Investments Limited Shareholder NZBN: 9429034199497 Company Number: 1797298 |
7 Oates Street Stokes Valley, Lower Hutt New Zealand |
03 Apr 2012 - 04 Sep 2019 |
Individual | Flaws, Mervyn Ross |
Dunedin Central Dunedin 9016 New Zealand |
03 Apr 2012 - 04 Sep 2019 |
Entity | Trendee Investments Limited Shareholder NZBN: 9429034199497 Company Number: 1797298 |
7 Oates Street Stokes Valley, Lower Hutt New Zealand |
03 Apr 2012 - 04 Sep 2019 |
Other | Ramac Holdings Limited | 03 Apr 2012 - 03 Apr 2013 | |
Other | Allan And Gail Wells Partnership |
Hamilton East Hamilton 3216 New Zealand |
03 Apr 2012 - 13 Sep 2018 |
Other | Null - Ramac Holdings Limited | 03 Apr 2012 - 03 Apr 2013 | |
Individual | Mackenzie, Andrea Fae |
Feilding Feilding 4702 New Zealand |
03 Apr 2013 - 13 Sep 2018 |
Individual | Renner, Liz |
Kerikeri Kerikeri 0230 New Zealand |
03 Apr 2012 - 21 Sep 2018 |
Michael Allan Wells - Director
Appointment date: 03 Mar 2019
Address: Rd 2, Orini, 3792 New Zealand
Address used since 13 Apr 2021
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 03 Mar 2019
Allan John Wells - Director
Appointment date: 03 Mar 2019
Address: Rd 2, Orini, 3792 New Zealand
Address used since 13 Apr 2021
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 03 Mar 2019
Mervyn Ross Flaws - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 06 Aug 2019
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 03 Apr 2012
Dennis O'grady - Director (Inactive)
Appointment date: 27 Sep 2013
Termination date: 06 Aug 2019
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 27 Sep 2013
Bruce Mcdowell - Director (Inactive)
Appointment date: 27 Sep 2013
Termination date: 21 Sep 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 27 Sep 2013
Clarendon Estate Limited
500 Princes Street
R.j. Finishing Limited
500 Princes Street
South Weigh Limited
500 Princes Street
Asian Groceries Limited
500 Princes Street
S.g.c. Services Limited
500 Princes Street
Mac - Law Limited
500 Princess Street
Andrew P. Hayes Limited
Central Chambers, 19 Eden Street
J. F. Armstrong Limited
1 Upland Street
Raewynne Pedofski Limited
6 Clyde Street
Sidekick Wanaka Limited
Offices Of Findlay & Co
Tax Central Limited
196 Hogans Gully Rd
Wearex Limited
52 Spring Road