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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hill, Fiona Shirley |
Paroa Greymouth 7805 New Zealand |
26 May 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Knight, Christopher Ivan |
Paroa Greymouth 7805 New Zealand |
03 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vaile, Jeremy Michael |
St Albans Christchurch New Zealand |
03 Apr 2007 - 26 May 2022 |
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
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