Vacations South Pacific Limited, a registered company, was registered on 17 Jul 2007. 9429033241623 is the NZ business number it was issued. The company has been managed by 6 directors: Anthony Grant Mair - an active director whose contract started on 01 Apr 2021,
Trevor James Bills - an inactive director whose contract started on 16 Sep 2010 and was terminated on 01 Apr 2021,
William Gary Foster - an inactive director whose contract started on 17 Jul 2007 and was terminated on 01 Apr 2011,
John Neville Creighton - an inactive director whose contract started on 13 Jun 2008 and was terminated on 01 Apr 2011,
Kevin John Bills - an inactive director whose contract started on 16 Sep 2010 and was terminated on 01 Apr 2011.
Last updated on 31 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 9 Francella Street, Bromley, Christchurch, 8062 (office address),
Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (physical address),
Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (registered address),
Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (service address) among others.
Vacations South Pacific Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their physical address up until 22 Sep 2021.
All company shares (10 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Mair, Susan Mary (an individual) located at Takapuna, Auckland postcode 0620,
Mair, Anthony Grant (a director) located at Takapuna, Auckland postcode 0620,
Newdick, Michael Otway (an individual) located at Milford, Auckland postcode 0620.
Principal place of activity
9 Francella Street, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Oct 2017 to 22 Sep 2021
Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Dec 2016 to 04 Oct 2017
Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 11 Dec 2014 to 13 Dec 2016
Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 11 Jul 2013 to 13 Dec 2016
Address #5: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 27 Sep 2012 to 11 Dec 2014
Address #6: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 27 Sep 2012 to 11 Jul 2013
Address #7: 9 Francella Place, Christchurch New Zealand
Registered & physical address used from 17 Jul 2007 to 27 Sep 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Mair, Susan Mary |
Takapuna Auckland 0620 New Zealand |
14 Apr 2021 - |
Director | Mair, Anthony Grant |
Takapuna Auckland 0620 New Zealand |
14 Apr 2021 - |
Individual | Newdick, Michael Otway |
Milford Auckland 0620 New Zealand |
14 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Creighton, John Neville |
Christchurch New Zealand |
17 Jul 2007 - 04 Apr 2011 |
Individual | Bills, Trevor James |
Cashmere Christchurch 8022 New Zealand |
04 Apr 2011 - 14 Apr 2021 |
Individual | Foster, William Gary |
Christchurch New Zealand |
17 Jul 2007 - 04 Apr 2011 |
Anthony Grant Mair - Director
Appointment date: 01 Apr 2021
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 01 Apr 2021
Trevor James Bills - Director (Inactive)
Appointment date: 16 Sep 2010
Termination date: 01 Apr 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Mar 2014
William Gary Foster - Director (Inactive)
Appointment date: 17 Jul 2007
Termination date: 01 Apr 2011
Address: Christchurch, 8061 New Zealand
Address used since 17 Jul 2007
John Neville Creighton - Director (Inactive)
Appointment date: 13 Jun 2008
Termination date: 01 Apr 2011
Address: Ilam, Christchurch,
Address used since 13 Jun 2008
Kevin John Bills - Director (Inactive)
Appointment date: 16 Sep 2010
Termination date: 01 Apr 2011
Address: Bromley, Christchurch, 8062 New Zealand
Address used since 16 Sep 2010
John Neville Christchurch - Director (Inactive)
Appointment date: 17 Jul 2007
Termination date: 13 Jun 2008
Address: Christchurch,
Address used since 17 Jul 2007
Glasweld Nz 2007 Limited
260 Dyers Road
Norjay Limited
260 Dyers Rd
New Zealand Tyre Recylers And Collectors Association Incorporated
38 Wickham Street
Terra Lana Products Limited
55 Francella Street
Lee Property Enterprises Limited
240 Dyers Road
Quakeproof Chimneys Nz Limited
35 Wickham Street