Vatuvia Limited was registered on 18 Nov 2011 and issued a New Zealand Business Number of 9429030877924. This registered LTD company has been run by 6 directors: Gary Stanley Callaghan - an active director whose contract started on 18 Nov 2011,
Felicia Claudette Elliott Stodart - an active director whose contract started on 18 Nov 2011,
Felicia Claudette Callaghan - an active director whose contract started on 18 Nov 2011,
Lauren Eileen Callaghan - an active director whose contract started on 31 Aug 2020,
Linda August Callaghan - an active director whose contract started on 31 Aug 2020.
As stated in BizDb's data (updated on 30 May 2025), the company uses 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (types include: service, registered).
Up until 08 Nov 2016, Vatuvia Limited had been using 69 Ridge Road, Howick, Manukau as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Callaghan, Linda August (a director) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Callaghan, Gary Stanley - located at Auckland Central, Auckland. Vatuvia Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Previous address
Address #1: 69 Ridge Road, Howick, Manukau, 2014 New Zealand
Physical & registered address used from 18 Nov 2011 to 08 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Callaghan, Linda August |
Auckland Central Auckland 1010 New Zealand |
14 Apr 2023 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Callaghan, Gary Stanley |
Auckland Central Auckland 1010 New Zealand |
14 Apr 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Drumm, Bernard Joseph |
Bucklands Beach Auckland 2012 New Zealand |
18 Nov 2011 - 12 Jun 2014 |
| Entity | Ridge House Nominees Limited Shareholder NZBN: 9429041230442 Company Number: 5209561 |
Howick Auckland 2014 New Zealand |
19 Jun 2014 - 14 Apr 2023 |
| Entity | Ridge House Trustees Limited Shareholder NZBN: 9429041230404 Company Number: 5209521 |
12 Jun 2014 - 19 Jun 2014 | |
| Entity | Ridge House Trustees Limited Shareholder NZBN: 9429041230404 Company Number: 5209521 |
12 Jun 2014 - 19 Jun 2014 | |
| Director | Bernard Joseph Drumm |
Bucklands Beach Auckland 2012 New Zealand |
18 Nov 2011 - 12 Jun 2014 |
Gary Stanley Callaghan - Director
Appointment date: 18 Nov 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Oct 2021
Address: Denarau, Fiji
Address used since 31 Aug 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Nov 2015
Felicia Claudette Elliott Stodart - Director
Appointment date: 18 Nov 2011
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 31 Aug 2020
Felicia Claudette Callaghan - Director
Appointment date: 18 Nov 2011
Address: 8 Albert Street, Auckland, 1010 New Zealand
Address used since 18 Nov 2011
Address: 8 Albert Street, Auckland, 1010 New Zealand
Address used since 12 Jun 2019
Lauren Eileen Callaghan - Director
Appointment date: 31 Aug 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Oct 2021
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 31 Aug 2020
Linda August Callaghan - Director
Appointment date: 31 Aug 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Oct 2021
Address: Denarau, Fiji
Address used since 31 Aug 2020
Bernard Joseph Drumm - Director (Inactive)
Appointment date: 18 Nov 2011
Termination date: 31 Aug 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 06 Nov 2013
Rockweld Limited
69 Ridge Road
Asg Builders Limited
69 Ridge Road
Bodywise Pilates Limited
69 Ridge Road
Dna Chartered Accountants Limited
69 Ridge Road
Silver (nz) Limited
69 Ridge Road
Biofert Nz Limited
69 Ridge Road
Black Sheep Investments Limited
69 Ridge Road
Connect 6 Limited
69 Ridge Road
Eastridge Properties Limited
10a O'halloran Road
Seymour Travel Holidays Limited
19 Bleakhouse Road
Sheelans Commercial Property Limited
19 Chilton Place
Shenlu Holdings Limited
43 Bleakhouse Road