Shortcuts

Vax Limited

Type: NZ Limited Company (Ltd)
9429033211275
NZBN
1971913
Company Number
Registered
Company Status
Current address
83 Waterloo Road
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 27 Oct 2022

Vax Limited was started on 02 Aug 2007 and issued an NZ business number of 9429033211275. This registered LTD company has been supervised by 2 directors: Kate Irene Crowe - an active director whose contract began on 02 Aug 2007,
Mathew William Crowe - an active director whose contract began on 02 Aug 2007.
As stated in our database (updated on 28 Feb 2024), this company filed 1 address: 83 Waterloo Road, Hutt Central, Lower Hutt, 5010 (category: physical, registered).
Up until 27 Oct 2022, Vax Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their physical address.
A total of 300 shares are issued to 4 groups (8 shareholders in total). As far as the first group is concerned, 2 shares are held by 3 entities, namely:
Crowe, Mathew William (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Crowe, Kate Irene (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Arl Trustees 08 Limited (an entity) located at 19 Cornwall Street, Lower Hutt, Null postcode 5010.
The 2nd group consists of 3 shareholders, holds 98.67 per cent shares (exactly 296 shares) and includes
Crowe, Kate Irene - located at Hutt Central, Lower Hutt,
Arl Trustees 08 Limited - located at 19 Cornwall Street, Lower Hutt, Null,
Crowe, Mathew William - located at Hutt Central, Lower Hutt.
The third share allotment (1 share, 0.33%) belongs to 1 entity, namely:
Crowe, Mathew William, located at Hutt Central, Lower Hutt (an individual).

Addresses

Previous addresses

Address: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand

Physical & registered address used from 13 Jul 2018 to 27 Oct 2022

Address: Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 New Zealand

Registered & physical address used from 20 Mar 2009 to 13 Jul 2018

Address: 87 Waterloo Road, Lower Hutt

Registered & physical address used from 02 Aug 2007 to 20 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 20 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Crowe, Mathew William Hutt Central
Lower Hutt
5010
New Zealand
Individual Crowe, Kate Irene Hutt Central
Lower Hutt
5010
New Zealand
Entity (NZ Limited Company) Arl Trustees 08 Limited
Shareholder NZBN: 9429032928693
19 Cornwall Street
Lower Hutt
Null 5010
New Zealand
Shares Allocation #2 Number of Shares: 296
Individual Crowe, Kate Irene Hutt Central
Lower Hutt
5010
New Zealand
Entity (NZ Limited Company) Arl Trustees 08 Limited
Shareholder NZBN: 9429032928693
19 Cornwall Street
Lower Hutt
Null 5010
New Zealand
Individual Crowe, Mathew William Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Crowe, Mathew William Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Crowe, Kate Irene Hutt Central
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Archer, Andrew Gordon Thorndon
Wellington
6011
New Zealand
Individual Archer, Catherine Janet Thorndon
Wellington
6011
New Zealand
Individual Savage, Peter Henry Hutt Central
Lower Hutt
5010
New Zealand
Individual Archer, Graham Maurice Thorndon
Wellington
6011
New Zealand
Entity Clean Holdings Limited
Shareholder NZBN: 9429033211428
Company Number: 1971914
Individual Savage, Julie Mary Hutt Central
Lower Hutt
5010
New Zealand
Entity Clean Holdings Limited
Shareholder NZBN: 9429033211428
Company Number: 1971914
Directors

Kate Irene Crowe - Director

Appointment date: 02 Aug 2007

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 30 Mar 2017


Mathew William Crowe - Director

Appointment date: 02 Aug 2007

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 30 Mar 2017