Shortcuts

Vaka Limited

Type: NZ Limited Company (Ltd)
9429031517959
NZBN
2500076
Company Number
Registered
Company Status
C241970
Industry classification code
Technology Education Equipment Mfg Nec
Industry classification description
Current address
43 Rushgreen Avenue
Pahurehure
Papakura 2113
New Zealand
Registered & physical & service address used since 30 Nov 2021
57a Cavendish Drive
Manukau
Auckland 2104
New Zealand
Service address used since 08 Jul 2024
57a Cavendish Drive
Manukau
Auckland 2104
New Zealand
Registered address used since 09 Jul 2024

Vaka Limited was registered on 27 May 2010 and issued an NZBN of 9429031517959. The registered LTD company has been run by 4 directors: Jesse Moses Armstrong - an active director whose contract began on 06 Aug 2020,
Jesse Armstrong - an active director whose contract began on 06 Aug 2020,
Andrea Petesa Fua - an inactive director whose contract began on 03 Aug 2023 and was terminated on 01 Mar 2025,
Todrick Simon A'court Taylor - an inactive director whose contract began on 27 May 2010 and was terminated on 13 Aug 2020.
According to BizDb's information (last updated on 14 May 2025), the company filed 1 address: 710 Great South Road, Manukau, Unit C3, Auckland, 2104 (category: registered, service).
Until 09 Jul 2024, Vaka Limited had been using Grid Manukau, Floor 2 Merial Building, 2 Osterley Way, Manukau, Auckland as their registered address.
BizDb identified former names for the company: from 06 Aug 2020 to 28 Sep 2020 they were called Vaka Studios Limited, from 27 May 2010 to 06 Aug 2020 they were called T.t.a.p No. 6 Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Armstrong, Jesse Moses (a director) located at Pahurehure, Papakura postcode 2113.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Fua, Andrea Petesa - located at Wiri, Auckland. Vaka Limited is categorised as "Technology education equipment mfg nec" (business classification C241970).

Addresses

Other active addresses

Address #4: 710 Great South Road, Manukau, Unit C3, Auckland, 2104 New Zealand

Registered & service address used from 03 Dec 2024

Previous addresses

Address #1: Grid Manukau, Floor 2 Merial Building, 2 Osterley Way, Manukau, Auckland, 2104 New Zealand

Registered address used from 13 Mar 2023 to 09 Jul 2024

Address #2: Grid Manukau, Floor 2 Merial Building, 2 Osterley Way, Manukau, Auckland, 2104 New Zealand

Service address used from 13 Mar 2023 to 08 Jul 2024

Address #3: Suite 2 Floor 6 Gasco Building, 148 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 12 May 2021 to 30 Nov 2021

Address #4: Suite 2 Floor 6 Gasco Building, 148 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 25 Aug 2020 to 12 May 2021

Address #5: Level 3, 44 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 03 Apr 2017 to 25 Aug 2020

Address #6: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 01 Nov 2016 to 03 Apr 2017

Address #7: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 12 Dec 2013 to 01 Nov 2016

Address #8: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 12 Sep 2013 to 01 Nov 2016

Address #9: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 16 Jun 2011 to 12 Dec 2013

Address #10: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 16 Jun 2011 to 12 Sep 2013

Address #11: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Registered & physical address used from 27 May 2010 to 16 Jun 2011

Contact info
64 09 3907644
27 Jun 2024 Primary
64 04 3900976
22 Nov 2021 Phone
hello@vaka.co.nz
22 Nov 2021 Email
www.vaka.co.nz
27 Jun 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 11 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Director Armstrong, Jesse Moses Pahurehure
Papakura
2113
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Fua, Andrea Petesa Wiri
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, Jesse Pahurehure
Papakura
2113
New Zealand
Individual Fua, Andrea Wiri
Auckland
2104
New Zealand
Individual Armstrong, Jesse Pahurehure
Papakura
2113
New Zealand
Individual Fua, Andrea Wiri
Auckland
2104
New Zealand
Entity Taylor Associates Trustee Company Limited
Shareholder NZBN: 9429037179892
Company Number: 1054088
Wellington
6011
New Zealand
Entity Taylor Associates Trustee Company Limited
Shareholder NZBN: 9429037179892
Company Number: 1054088
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Taylor Associates Trustee Company Limited
Name
Ltd
Type
1054088
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 44 Victoria Street
Wellington 6011
New Zealand
Address
Directors

Jesse Moses Armstrong - Director

Appointment date: 06 Aug 2020

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 11 Feb 2021


Jesse Armstrong - Director

Appointment date: 06 Aug 2020

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 11 Feb 2021

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 12 Aug 2020


Andrea Petesa Fua - Director (Inactive)

Appointment date: 03 Aug 2023

Termination date: 01 Mar 2025

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 28 Nov 2024

Address: Wiri, Auckland, 2104 New Zealand

Address used since 03 Aug 2023


Todrick Simon A'court Taylor - Director (Inactive)

Appointment date: 27 May 2010

Termination date: 13 Aug 2020

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 28 Jun 2016

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies