Vc Media Group Limited was registered on 27 Oct 2011 and issued a business number of 9429030916180. The registered LTD company has been supervised by 8 directors: Mark David Webber - an active director whose contract began on 02 Dec 2011,
Noam Ariel Webber - an active director whose contract began on 01 Apr 2021,
Omri Daniel Webber - an active director whose contract began on 01 Apr 2021,
William Thomas Steed - an inactive director whose contract began on 27 Oct 2011 and was terminated on 19 Apr 2013,
Noam Chris Stiekema - an inactive director whose contract began on 12 Nov 2012 and was terminated on 19 Apr 2013.
According to BizDb's information (last updated on 21 Mar 2024), the company filed 1 address: 28A Ballarat Street, Ellerslie, Auckland, 1051 (category: registered, physical).
Up to 13 Apr 2021, Vc Media Group Limited had been using 15 View Road, Warkworth, Warkworth as their physical address.
A total of 10002 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10002 shares are held by 1 entity, namely:
Webber, Mark David (an individual) located at Ellerslie, Auckland postcode 1051. Vc Media Group Limited is classified as "Network marketing wood products" (business classification G431070).
Principal place of activity
15 View Road, Warkworth, Warkworth, 0910 New Zealand
Previous addresses
Address: 15 View Road, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 31 Jan 2013 to 13 Apr 2021
Address: 15 View Road, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 20 Nov 2012 to 13 Apr 2021
Address: 18 Redwood Pass Road, Rd 4, Blenheim, 7274 New Zealand
Physical address used from 09 Jul 2012 to 31 Jan 2013
Address: 18 Redwood Pass Road, Rd 4, Blenheim, 7274 New Zealand
Registered address used from 09 Jul 2012 to 20 Nov 2012
Address: 107 Arrowtown-lake Hayes Road, Rd 1, Queenstown, 9371 New Zealand
Physical & registered address used from 27 Oct 2011 to 09 Jul 2012
Basic Financial info
Total number of Shares: 10002
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10002 | |||
Individual | Webber, Mark David |
Ellerslie Auckland 1051 New Zealand |
16 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steed, William Thomas |
Rd 1 Queenstown 9371 New Zealand |
27 Oct 2011 - 19 Apr 2013 |
Entity | Amon Limited Shareholder NZBN: 9429031158763 Company Number: 3337310 |
27 Oct 2011 - 03 Dec 2011 | |
Director | William Thomas Steed |
Rd 1 Queenstown 9371 New Zealand |
27 Oct 2011 - 19 Apr 2013 |
Individual | Stiekema, Noam Chris |
Wellsford Wellsford 0900 New Zealand |
03 Dec 2011 - 19 Apr 2013 |
Individual | Webber, Mark David |
Caesarea Ha Sharon 30889 Israel |
03 Dec 2011 - 16 Jun 2012 |
Entity | Amon Limited Shareholder NZBN: 9429031158763 Company Number: 3337310 |
27 Oct 2011 - 03 Dec 2011 |
Mark David Webber - Director
Appointment date: 02 Dec 2011
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 17 Apr 2021
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 23 Jan 2013
Noam Ariel Webber - Director
Appointment date: 01 Apr 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Apr 2021
Omri Daniel Webber - Director
Appointment date: 01 Apr 2021
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Apr 2021
William Thomas Steed - Director (Inactive)
Appointment date: 27 Oct 2011
Termination date: 19 Apr 2013
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 23 Jan 2013
Noam Chris Stiekema - Director (Inactive)
Appointment date: 12 Nov 2012
Termination date: 19 Apr 2013
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 12 Nov 2012
Noam Chris Stiekema - Director (Inactive)
Appointment date: 02 Dec 2011
Termination date: 04 Aug 2012
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 02 Dec 2011
Mark David Webber - Director (Inactive)
Appointment date: 27 Oct 2011
Termination date: 31 Oct 2011
Address: Caesarea, Ha Sharon, 30889 Israel
Address used since 27 Oct 2011
Noam Chris Stiekema - Director (Inactive)
Appointment date: 27 Oct 2011
Termination date: 31 Oct 2011
Address: Bondi Junction, New South Wales, 1355 Australia
Address used since 27 Oct 2011
Crescendo Spiritual Trust
C/- Unit 4
Gaston Technologies Limited
5 View Road
Omega Investment Group Limited
19 View Road
Viewpeaks Holdings Limited
12 Kaspar Street
The Inventing Room Limited
58 Hill Street
Tiniroto Forest 35 Limited
56 Hill Street
B C Racing Limited
1 Lennon Access Road
Brebner Design Limited
136a Monarch-downs Way
Enzed Auckland Limited
56a Rising Parade
Profit Sense Limited
53 Govan Wilson Road
Speagle Limited
29 Ardern Avenue
The Luxury Network Limited
406c Sunnyside Road