Shortcuts

Vacations South Pacific Limited

Type: NZ Limited Company (Ltd)
9429033241623
NZBN
1966761
Company Number
Registered
Company Status
Current address
Unit 9, 22a Kalmia Street
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 22 Sep 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10
Individual Mair, Susan Mary Takapuna
Auckland
0620
New Zealand
Director Mair, Anthony Grant Takapuna
Auckland
0620
New Zealand
Individual Newdick, Michael Otway Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Creighton, John Neville Christchurch

New Zealand
Individual Bills, Trevor James Cashmere
Christchurch
8022
New Zealand
Individual Foster, William Gary Christchurch

New Zealand
Directors

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