Vfs Services New Zealand Limited, a registered company, was started on 11 Feb 2011. 9429031229050 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. The company has been supervised by 10 directors: Dheeraj Sharma - an active director whose contract began on 22 Nov 2019,
Preetesh Damania - an active director whose contract began on 09 Mar 2020,
Harpreet Singh - an active director whose contract began on 31 Mar 2024,
Paul Edward Benbow - an inactive director whose contract began on 23 Sep 2015 and was terminated on 31 Mar 2024,
Radhakrishna Sevgur Bhandary - an inactive director whose contract began on 20 Mar 2018 and was terminated on 09 Mar 2020.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: Huawei Centre, Level 11, 120 Albert Street, Auckland, 1010 (types include: physical, registered).
Vfs Services New Zealand Limited had been using 75 Boston Road, Grafton, Auckland as their physical address until 09 Apr 2020.
A single entity controls all company shares (exactly 2 shares) - Vf Worldwide Holdings Ltd - located at 1010, Plot No. Jlt-Ph1-G2A, Jumeirah Lakes Towers, Dubai.
Previous addresses
Address: 75 Boston Road, Grafton, Auckland, 1023 New Zealand
Physical address used from 20 Dec 2019 to 09 Apr 2020
Address: Level 5, 393 Khyber Pass Road, Newmarket, Auckland, 1149 New Zealand
Physical address used from 28 Mar 2018 to 20 Dec 2019
Address: Level 11, 120 Albert Street, Auckland, 1010 New Zealand
Registered address used from 16 Sep 2013 to 09 Apr 2020
Address: Level 4, 20 Kent Street, Newmarket, Auckland, 1149 New Zealand
Registered address used from 01 Mar 2011 to 16 Sep 2013
Address: Level 4, 20 Kent Street, Newmarket, Auckland, 1149 New Zealand
Physical address used from 01 Mar 2011 to 28 Mar 2018
Address: 20 Kent Street, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 11 Feb 2011 to 01 Mar 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Vf Worldwide Holdings Ltd |
Plot No. Jlt-ph1-g2a Jumeirah Lakes Towers, Dubai 0000 United Arab Emirates |
15 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Vfs Services Australia Pty Limited Company Number: ACN 125 531 437 |
11 Feb 2011 - 15 Jul 2011 |
Ultimate Holding Company
Dheeraj Sharma - Director
Appointment date: 22 Nov 2019
Address: No.213 Middle Sichuan Road, Huangpu District, Shanghai, China
Address used since 30 Nov 2023
Address: Jakarta, 12940 Indonesia
Address used since 22 Nov 2019
Preetesh Damania - Director
Appointment date: 09 Mar 2020
Address: Al Mankhool, Dubai, United Arab Emirates
Address used since 30 Nov 2023
Address: Off New Link Road, Priti Sagar Compound, Boriwali West, Mumbai, Maharashtra, 400092 India
Address used since 09 Mar 2020
Harpreet Singh - Director
Appointment date: 31 Mar 2024
ASIC Name: Vfs International Australia Pty Ltd
Address: Deakin, Act, 2600 Australia
Address used since 31 Mar 2024
Paul Edward Benbow - Director (Inactive)
Appointment date: 23 Sep 2015
Termination date: 31 Mar 2024
ASIC Name: Vfs Services Australia Pty Ltd
Address: 189-197 Kent Street, Sydney, 2000 Australia
Address: Allambie, Sydney, 2100 Australia
Address used since 23 Sep 2015
Address: 189-197 Kent Street, Sydney, 2000 Australia
Radhakrishna Sevgur Bhandary - Director (Inactive)
Appointment date: 20 Mar 2018
Termination date: 09 Mar 2020
Address: Linking Road, Extension Santacruse West, Mumbai, 400054 India
Address used since 20 Mar 2018
Olivier De Canson - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 20 Nov 2019
Address: Bhulabhai Desai Road, Mumbai, Maharashtra, 400026 India
Address used since 01 Mar 2014
Maliekkal Paul John - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 20 Mar 2018
Address: Emirates Hill Third (meadows-6), Dubai, 938513 United Arab Emirates
Address used since 01 Apr 2016
Zubin Jal Karkaria - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 01 Apr 2016
Address: Villa 8/3 394 Emirates Hill Tird, Dubai, 114100 United Arab Emirates
Address used since 02 Dec 2015
Maliekkal Paul John - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 01 Mar 2014
Address: 95 Ganpatrao Kadam Marg, Lower Parel (w), Mumbai, 400 013 India
Address used since 09 Dec 2013
Peter Lawrence Colahan - Director (Inactive)
Appointment date: 11 Feb 2011
Termination date: 01 Mar 2012
Address: Swell Residences, Burleigh Heads, 4220 Australia
Address used since 11 Feb 2011
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Hideaway Inc Limited
Level 6, 135 Broadway
Kewa Holdings Limited
Level 2, 5-7 Kingdon Street
Lumineer Limited
Level 3 139 Carlton Gore Road
Maa Pharma Consulting Limited
Level 6, 135 Broadway
Nutra Key Limited
Level 3, 12 Kent Street
Seveeno Trustees Limited
Level 6, 135 Broadway