Shortcuts

Vactel Nz Limited

Type: NZ Limited Company (Ltd)
9429030828681
NZBN
3702416
Company Number
Registered
Company Status
E321240
Industry classification code
Excavating Services
Industry classification description
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & registered address used since 31 May 2018

Vactel Nz Limited was registered on 13 Jan 2012 and issued an NZ business number of 9429030828681. This registered LTD company has been supervised by 5 directors: Neil Edward Costello - an active director whose contract started on 13 Jan 2012,
Benjamin James Costello - an active director whose contract started on 01 Mar 2012,
Christopher George Hamilton - an inactive director whose contract started on 13 Jan 2012 and was terminated on 04 Dec 2017,
Sheryl Dawn Lean - an inactive director whose contract started on 13 Jan 2012 and was terminated on 01 May 2013,
Robert Morton Southey - an inactive director whose contract started on 13 Jan 2012 and was terminated on 01 May 2013.
As stated in BizDb's database (updated on 06 Jun 2020), the company filed 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: physical, registered).
Up until 31 May 2018, Vactel Nz Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Vac Group Holdings Pty Ltd (an other) located at Queensland postcode 4207. Vactel Nz Limited has been categorised as "Excavating services" (ANZSIC E321240).

Addresses

Previous addresses

Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Dec 2017 to 31 May 2018

Address: 842 Old North Road, Rd 2, Waimauku, 0882 New Zealand

Physical & registered address used from 13 Jan 2012 to 20 Dec 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 22 Mar 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Vac Group Holdings Pty Ltd Queensland
4207
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Christopher George Hamilton Aspley, Qld
4034
Australia
Director Sheryl Dawn Lean Rd 2
Waimauku
0882
New Zealand
Director Robert Morton Southey Rd 2
Waimauku
0882
New Zealand
Individual Christopher George Hamilton Aspley, Qld
4034
Australia
Individual Sheryl Dawn Lean Rd 2
Waimauku
0882
New Zealand
Other Mamijo Pty Ltd
Individual Robert Morton Southey Rd 2
Waimauku
0882
New Zealand

Ultimate Holding Company

28 Mar 2018
Effective Date
Vac Group Holdings Pty Limited
Name
Limited Liability Company
Type
130053388
Ultimate Holding Company Number
AU
Country of origin
70 Darlington Drive
Yatala
Queensland 4207
Australia
Address
Directors

Neil Edward Costello - Director

Appointment date: 13 Jan 2012

ASIC Name: Vac Group Holdings Pty Ltd

Address: Brisbane, Queensland, 4000 Australia

Address: Ormeau, Qld, 4208 Australia

Address used since 13 Jan 2012

Address: Brisbane, Queensland, 4000 Australia


Benjamin James Costello - Director

Appointment date: 01 Mar 2012

ASIC Name: Vac Group Holdings Pty Ltd

Address: Chambers Flat, Queensland, 4133 Australia

Address used since 21 May 2018

Address: Brisbane, Queensland, 4000 Australia

Address: Loganholme, Queensland, 4129 Australia

Address used since 20 May 2014

Address: Brisbane, Queensland, 4000 Australia


Christopher George Hamilton - Director (Inactive)

Appointment date: 13 Jan 2012

Termination date: 04 Dec 2017

ASIC Name: Mamijo Proprietary Limited

Address: Queensland, 4551 Australia

Address: Queensland, 4551 Australia

Address: Golden Beach, Qld, 4551 Australia

Address used since 01 May 2013


Sheryl Dawn Lean - Director (Inactive)

Appointment date: 13 Jan 2012

Termination date: 01 May 2013

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 13 Jan 2012


Robert Morton Southey - Director (Inactive)

Appointment date: 13 Jan 2012

Termination date: 01 May 2013

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 13 Jan 2012

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Apes Contracting Limited
Level 2, 329 Durham Street

Digging-rite Limited
Level 2, 329 Durham Street

E W Contracting Limited
329 Durham Street

Shape N Scape Limited
334 Madras Street

Shawn Thompson Excavations Limited
115 Sherborne Street

Will Davidson Earthworks Limited
Level 4, 123 Victoria Street