Vibe Systems Limited was incorporated on 27 May 2008 and issued a number of 9429032736694. This registered LTD company has been supervised by 3 directors: Benjamin Peter Anderson - an active director whose contract began on 22 Aug 2019,
Graham Edwin Anderson - an inactive director whose contract began on 27 May 2008 and was terminated on 26 Aug 2019,
Geoffrey David Tune - an inactive director whose contract began on 27 May 2008 and was terminated on 26 Mar 2013.
As stated in BizDb's database (updated on 12 Mar 2024), this company uses 2 addresses: Unit 15B, 337 Harewood Road, Bishopdale, Christchurch, 8053 (physical address),
Unit 15B, 337 Harewood Road, Bishopdale, Christchurch, 8053 (service address),
239 Opawa Road, Hillsborough, Christchurch, 8022 (registered address).
Up until 14 Oct 2021, Vibe Systems Limited had been using 2 Rhyl Place, Bryndwr, Christchurch as their physical address.
BizDb found past names used by this company: from 11 Jun 2014 to 19 Apr 2018 they were called Customised Electrical Limited, from 27 May 2008 to 11 Jun 2014 they were called E Q Architecture Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Anderson, Graham Edwin (an individual) located at Christchurch postcode 8053.
Then there is a group that consists of 1 shareholder, holds 70 per cent shares (exactly 70 shares) and includes
Anderson, Benjamin Peter - located at Bishopdale, Christchurch. Vibe Systems Limited has been categorised as "Electrical services" (business classification E323220).
Previous addresses
Address #1: 2 Rhyl Place, Bryndwr, Christchurch, 8053 New Zealand
Physical address used from 25 Sep 2017 to 14 Oct 2021
Address #2: Unit 3, 7 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand
Registered address used from 21 Sep 2015 to 22 Jul 2016
Address #3: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 23 Jun 2014 to 21 Sep 2015
Address #4: Mortlock Maccormack Law, 99 Clarence Street, Riccarton,, Christchurch, 8141 New Zealand
Registered address used from 24 Apr 2013 to 23 Jun 2014
Address #5: 7 Bushby Place, Bryndwr, Christchurch, 8053 New Zealand
Physical address used from 24 Apr 2013 to 25 Sep 2017
Address #6: 7 Bushby Place, Christchurch 8053 New Zealand
Physical address used from 27 May 2008 to 24 Apr 2013
Address #7: Mortlock Maccormack Law, Level 1, 47 Cathederal Square, Christchurch New Zealand
Registered address used from 27 May 2008 to 24 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Anderson, Graham Edwin |
Christchurch 8053 New Zealand |
27 May 2008 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Anderson, Benjamin Peter |
Bishopdale Christchurch 8053 New Zealand |
27 May 2008 - |
Benjamin Peter Anderson - Director
Appointment date: 22 Aug 2019
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 22 Aug 2019
Graham Edwin Anderson - Director (Inactive)
Appointment date: 27 May 2008
Termination date: 26 Aug 2019
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 15 Sep 2017
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 16 Apr 2013
Geoffrey David Tune - Director (Inactive)
Appointment date: 27 May 2008
Termination date: 26 Mar 2013
Address: Christchurch, 8053 New Zealand
Address used since 24 Jun 2011
Ga Consultancy Limited
2 Rhyl Place
Meadowstone Holdings Limited
2 Rhyl Place
Design Construction Limited
2 Rhyl Place
Willowview Holdings Limited
469a Ilam Road
Paul Mcstay Limited
469a Ilam Road
Doplor Limited
459a Ilam Road
B. Electric Limited
224 Condell Avenue
Baxter Control Systems Limited
236 Clyde Road
Completely Wired Electrical Limited
123 Idris Road
Jcw Electrical Limited
51a Windermere Road
Remote Solar Isolator New Zealand Limited
69 Wai-iti Terrace
Sheat Electrical Limited
86 Westholme Street