Shortcuts

Vastuved International Limited

Type: NZ Limited Company (Ltd)
9429031273206
NZBN
3224609
Company Number
Registered
Company Status
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
194 Horton Road
Rd 1
Upper Moutere 7173
New Zealand
Registered address used since 15 Sep 2015
194 Horton Road
Rd 1
Upper Moutere 7173
New Zealand
Physical & service address used since 12 Jun 2020

Vastuved International Limited was registered on 16 Dec 2010 and issued an NZBN of 9429031273206. The registered LTD company has been run by 1 director, named Michael Thompson Borden - an active director whose contract started on 16 Dec 2010.
As stated in BizDb's information (last updated on 21 Apr 2024), this company registered 1 address: 194 Horton Road, Rd 1, Upper Moutere, 7173 (type: physical, service).
Up to 15 Sep 2015, Vastuved International Limited had been using 106 Collingwood Street, Nelson, Nelson as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Joost, Karen Wynn (an individual) located at Rd 1, Upper Moutere postcode 7173.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Borden, Michael Thompson - located at Rd 1, Upper Moutere. Vastuved International Limited is categorised as "Architectural service" (business classification M692120).

Addresses

Previous addresses

Address #1: 106 Collingwood Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 18 Jul 2012 to 15 Sep 2015

Address #2: 106 Collingwood Street, Nelson, Nelson, 7010 New Zealand

Physical address used from 18 Jul 2012 to 12 Jun 2020

Address #3: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered address used from 04 Jul 2011 to 18 Jul 2012

Address #4: 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical address used from 16 Dec 2010 to 18 Jul 2012

Address #5: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered address used from 16 Dec 2010 to 04 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Joost, Karen Wynn Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Borden, Michael Thompson Rd 1
Upper Moutere
7173
New Zealand
Directors

Michael Thompson Borden - Director

Appointment date: 16 Dec 2010

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 07 Sep 2015

Nearby companies

Collingwood Street Trustees Limited
106 Collingwood Street

Stratnz Limited
106 Collingwood Street

Go Travelling Limited
106 Collingwood Street

Dilihach Enterprises Limited
106 Collingwood Street

Dodgy Ref Limited
106 Collingwood Street

Lady Chatterley Limited
1st Floor, 106 Collingwood Street

Similar companies

Karsten Architecture Limited
7 Alma Street

Rh Architecture Limited
306a Hardy Street

Scarlett Architectural Design Limited
1st Floor 106 Collingwood St

Solabode Limited
163 Cleveland Terrace

The Flow Company Limited
17 Elliott Street

Waka Group Limited
111 Bridge Street