Vesta Group Limited was registered on 29 Jun 2007 and issued a number of 9429033265933. The registered LTD company has been managed by 3 directors: Maxim Rouff - an active director whose contract started on 17 Mar 2010,
Vlada Rouff - an inactive director whose contract started on 01 May 2008 and was terminated on 10 Nov 2016,
Maxim Rouff - an inactive director whose contract started on 29 Jun 2007 and was terminated on 01 May 2008.
As stated in BizDb's database (last updated on 09 Jul 2021), the company registered 1 address: 23 Williams Crescent, Otara, Auckland, 2023 (types include: physical, registered).
Up until 05 Apr 2019, Vesta Group Limited had been using 23 Williams Cres, Otara, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Maxim Rouff (an individual) located at Mackenzie postcode 4156.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Vlada Rouff - located at Mackenzie. Vesta Group Limited has been classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
109a Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address: 23 Williams Cres, Otara, Auckland, 2105 New Zealand
Registered & physical address used from 04 Apr 2019 to 05 Apr 2019
Address: 203a Popes Road, Takanini, Auckland, 2105 New Zealand
Registered & physical address used from 01 Dec 2015 to 04 Apr 2019
Address: 36 Charntay Avenue, Clover Park, Manukau, 2023 New Zealand
Physical & registered address used from 22 Nov 2010 to 01 Dec 2015
Address: 23 Williams Cres, Otara 2023, Auckland New Zealand
Physical & registered address used from 05 Nov 2009 to 22 Nov 2010
Address: 31b Arthur Street, Ellerslie, Auckland
Registered & physical address used from 03 Oct 2008 to 05 Nov 2009
Address: 12 Puketi Lane, Waiuku, Auckland, 2123
Registered & physical address used from 21 Jan 2008 to 03 Oct 2008
Address: 2b Kallaroo Place, Howick, Auckland, New Zealand
Registered & physical address used from 29 Jun 2007 to 21 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Maxim Rouff |
Mackenzie 4156 Australia |
20 Jan 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Vlada Rouff |
Mackenzie 4156 Australia |
30 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Heatflow Pacific Limited Shareholder NZBN: 9429035033158 Company Number: 1587298 |
29 Jun 2007 - 27 Jun 2010 | |
Entity | Heatflow Pacific Limited Shareholder NZBN: 9429035033158 Company Number: 1587298 |
29 Jun 2007 - 27 Jun 2010 |
Maxim Rouff - Director
Appointment date: 17 Mar 2010
Address: Otara, Auckland, 2023 New Zealand
Address used since 27 Mar 2019
Address: Takanini, Takanini, 2105 New Zealand
Address used since 29 Mar 2016
Vlada Rouff - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 10 Nov 2016
Address: Takanini, Takanini, 2105 New Zealand
Address used since 29 Mar 2016
Maxim Rouff - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 01 May 2008
Address: Waiuku, Auckland, 2123,
Address used since 14 Jan 2008
Lj Life Painting Limited
9 Snell Place
Electro Enterprises Limited
1/6 Snell Place,
Timplados Best Limited
114a Ti Rakau Drive
Asset Secure Limited
15a Edgewater Drive
Mr & Sm Trustee Limited
14 Chevis Place
Mk & Rl Investment Limited
14 Chevis Place
Brannan Computer Services Limited
75a Ti Rakau Drive
Electro Enterprises Limited
1/6 Snell Place,
Eye Traffic Limited
12 Marriott Road
Optimum Global Limited
150 Ti Rakau Drive
Pentaq Technology Limited
16a Cortina Place
Soft Warehouse Limited
12 Marriott Road