Shortcuts

Vaight Properties Limited

Type: NZ Limited Company (Ltd)
9429033475486
NZBN
1929555
Company Number
Registered
Company Status
Current address
20 Arney Street
Greymouth
Greymouth 7805
New Zealand
Postal & office & delivery address used since 26 May 2022
20 Arney Street
Greymouth
Greymouth 7805
New Zealand
Registered & physical & service address used since 03 Jun 2022

Vaight Properties Limited, a registered company, was launched on 03 Apr 2007. 9429033475486 is the NZBN it was issued. This company has been supervised by 3 directors: Christopher Ivan Knight - an active director whose contract began on 03 Apr 2007,
Fiona Shirley Hill - an active director whose contract began on 18 Jun 2021,
Jeremy Michael Vaile - an inactive director whose contract began on 03 Apr 2007 and was terminated on 18 Jun 2021.
Last updated on 23 Feb 2024, BizDb's data contains detailed information about 1 address: 20 Arney Street, Greymouth, Greymouth, 7805 (types include: registered, physical).
Vaight Properties Limited had been using 16 Southwark Street, Christchurch Central, Christchurch as their registered address until 03 Jun 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

20 Arney Street, Greymouth, Greymouth, 7805 New Zealand


Previous addresses

Address #1: 16 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 10 Nov 2021 to 03 Jun 2022

Address #2: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Apr 2019 to 10 Nov 2021

Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 01 May 2017 to 05 Apr 2019

Address #4: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Feb 2014 to 01 May 2017

Address #5: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Apr 2011 to 04 Feb 2014

Address #6: Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 02 Nov 2007 to 12 Apr 2011

Address #7: Mckenzie Revis & Associates Ltd, Level 3, 329 Durham Street, Christchurch

Registered & physical address used from 03 Apr 2007 to 02 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Hill, Fiona Shirley Paroa
Greymouth
7805
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Knight, Christopher Ivan Paroa
Greymouth
7805
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vaile, Jeremy Michael St Albans
Christchurch

New Zealand
Directors

Christopher Ivan Knight - Director

Appointment date: 03 Apr 2007

Address: Paroa, Greymouth, 7805 New Zealand

Address used since 18 Jun 2021

Address: Greymouth, 7805 New Zealand

Address used since 17 May 2016


Fiona Shirley Hill - Director

Appointment date: 18 Jun 2021

Address: Paroa, Greymouth, 7805 New Zealand

Address used since 18 Jun 2021


Jeremy Michael Vaile - Director (Inactive)

Appointment date: 03 Apr 2007

Termination date: 18 Jun 2021

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 10 Dec 2020

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 19 Mar 2010

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue