Shortcuts

Vacuum Pumps Nz Limited

Type: NZ Limited Company (Ltd)
9429033023274
NZBN
2060316
Company Number
Registered
Company Status
98494545
GST Number
S942927
Industry classification code
Machinery Repair And Maintenance Nec
Industry classification description
Current address
17 Oyster Point Road West
Rd 4
Warkworth 0984
New Zealand
Physical address used since 28 Nov 2007
4a Piermark Drive
Rosedale
Auckland 0632
New Zealand
Postal address used since 06 Nov 2019
4a Piermark Drive
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 03 Nov 2020

Vacuum Pumps Nz Limited, a registered company, was started on 28 Nov 2007. 9429033023274 is the NZ business number it was issued. "Machinery repair and maintenance nec" (business classification S942927) is how the company is categorised. The company has been supervised by 4 directors: Valerie Heather Walls - an active director whose contract started on 28 Nov 2007,
Lawrence David Walls - an active director whose contract started on 28 Nov 2007,
John Eric Morton - an inactive director whose contract started on 01 Jun 2015 and was terminated on 01 Feb 2019,
Mathew Gardner - an inactive director whose contract started on 01 Aug 2015 and was terminated on 01 Feb 2019.
Last updated on 01 Apr 2024, our database contains detailed information about 4 addresses this company uses, specifically: 17G Oyster Point Road West, Kaukapakapa, 0984 (registered address),
17G Oyster Point Road West, Kaukapakapa, 0984 (service address),
4A Piermark Drive, Rosedale, Auckland, 0632 (office address),
4A Piermark Drive, Rosedale, Auckland, 0632 (delivery address) among others.
Vacuum Pumps Nz Limited had been using 17 Oyster Point Road West, Rd 4, Warkworth as their registered address up until 18 Jan 2024.
Former names used by this company, as we established at BizDb, included: from 15 Jan 2010 to 15 Jan 2010 they were named Vacum Nz Limited, from 15 Jan 2010 to 27 Jan 2010 they were named Vacuum Nz Limited and from 19 Dec 2007 to 15 Jan 2010 they were named 4 Ways Limited.
A total of 6834 shares are issued to 2 shareholders (2 groups). The first group consists of 3417 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3417 shares (50%).

Addresses

Other active addresses

Address #4: 17g Oyster Point Road West, Kaukapakapa, 0984 New Zealand

Registered & service address used from 18 Jan 2024

Principal place of activity

4b Piermark Drive, Rosedale, North Shore City, 0632 New Zealand


Previous address

Address #1: 17 Oyster Point Road West, Rd 4, Warkworth, 0984 New Zealand

Registered & service address used from 28 Nov 2007 to 18 Jan 2024

Contact info
64 9 4269703
14 Feb 2019 Phone
accounts@vpnz.co.nz
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
info@vpnz.co.nz
14 Feb 2019 Email
www.vpnz.co.nz
14 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 6834

Annual return filing month: November

Annual return last filed: 09 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3417
Individual Walls, Lawrence David R D 4
Warkworth
0849
New Zealand
Shares Allocation #2 Number of Shares: 3417
Individual Walls, Valerie Heather R D 4
Warkworth

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Long, Alexandra Anne Glen Eden
Auckland
0602
New Zealand
Individual Madeley, Paul William R D 4
Warkworth

New Zealand
Individual Long, Anthony Glen Eden
Auckland
0602
New Zealand
Individual Walls, Stephen Hamish Rd 2
Albany
0792
New Zealand
Individual Gardner, Matt Murrays Bay
Auckland
0630
New Zealand
Directors

Valerie Heather Walls - Director

Appointment date: 28 Nov 2007

Address: Kaukapakapa, 0984 New Zealand

Address used since 10 Jan 2024

Address: R D 4, Warkworth, 0984 New Zealand

Address used since 12 Nov 2015


Lawrence David Walls - Director

Appointment date: 28 Nov 2007

Address: Kaukapakapa, 0984 New Zealand

Address used since 10 Jan 2024

Address: R D 4, Warkworth, 0984 New Zealand

Address used since 12 Nov 2015


John Eric Morton - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 01 Feb 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2015


Mathew Gardner - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 01 Feb 2019

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Aug 2015

Nearby companies

Cubic Software Limited
17d Oyster Point Road

Maptad Limited
41 Oyster Point Road

Water Wagon 1 Limited
25 Mclachlan Road,

G J Construction Management Limited
54 Oyster Point Road

Jm Hyland & Sons Limited
70a Mclachlan Road

Bowling Club Scoreboards Limited
95 Oyster Point Road

Similar companies

Diesel And Hydraulic Maintenance Limited
337 Horseshoe Bush Road

J G H Hydraulics Limited
946 Kahikatea Flat

Mechanical Fix Limited
260 Horseshoe Bush Road

Morris Maintenance Limited
1 Mill Road

Provaac Limited
16 David Mccathie Place

Sewspec Nz Limited
76 Forge Road