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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Vac Group Holdings Pty Ltd |
Queensland 4207 Australia |
13 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Christopher George Hamilton |
Aspley, Qld 4034 Australia |
13 Jan 2012 - 31 May 2012 |
Director | Sheryl Dawn Lean |
Rd 2 Waimauku 0882 New Zealand |
13 Jan 2012 - 02 May 2013 |
Director | Robert Morton Southey |
Rd 2 Waimauku 0882 New Zealand |
13 Jan 2012 - 02 May 2013 |
Individual | Christopher George Hamilton |
Aspley, Qld 4034 Australia |
13 Jan 2012 - 31 May 2012 |
Individual | Sheryl Dawn Lean |
Rd 2 Waimauku 0882 New Zealand |
13 Jan 2012 - 02 May 2013 |
Other | Mamijo Pty Ltd | 31 May 2012 - 12 Dec 2017 | |
Individual | Robert Morton Southey |
Rd 2 Waimauku 0882 New Zealand |
13 Jan 2012 - 02 May 2013 |
Ultimate Holding Company
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
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
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