Shortcuts

Vatuvia Limited

Type: NZ Limited Company (Ltd)
9429030877924
NZBN
3662931
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Ridge Hous, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 08 Nov 2016
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Service & registered address used since 05 May 2023

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: Felicia Claudette Elliott Stodart - an active director whose contract started on 18 Nov 2011,
Gary Stanley Callaghan - an active director whose contract started on 18 Nov 2011,
Felicia Claudette Callaghan - an active director whose contract started on 18 Nov 2011,
Linda August Callaghan - an active director whose contract started on 31 Aug 2020,
Lauren Eileen Callaghan - an active director whose contract started on 31 Aug 2020.
As stated in BizDb's data (updated on 15 Mar 2024), 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).

Addresses

Previous address

Address #1: 69 Ridge Road, Howick, Manukau, 2014 New Zealand

Physical & registered address used from 18 Nov 2011 to 08 Nov 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Callaghan, Linda August Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Callaghan, Gary Stanley Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ridge House Nominees Limited
Shareholder NZBN: 9429041230442
Company Number: 5209561
Howick
Auckland
2014
New Zealand
Individual Drumm, Bernard Joseph Bucklands Beach
Auckland
2012
New Zealand
Entity Ridge House Trustees Limited
Shareholder NZBN: 9429041230404
Company Number: 5209521
Entity Ridge House Trustees Limited
Shareholder NZBN: 9429041230404
Company Number: 5209521
Director Bernard Joseph Drumm Bucklands Beach
Auckland
2012
New Zealand
Directors

Felicia Claudette Elliott Stodart - Director

Appointment date: 18 Nov 2011

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 31 Aug 2020


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 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


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


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


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

Nearby companies

Rockweld Limited
69 Ridge Road

Asg Builders Limited
69 Ridge Road

Bodywise Pilates Limited
69 Ridge Road

Agribiz Consulting Limited
69 Ridge Road

Silver (nz) Limited
69 Ridge Road

Biofert Nz Limited
69 Ridge Road

Similar companies