Vt Investments Limited was incorporated on 27 Feb 2007 and issued an NZ business identifier of 9429033571010. The registered LTD company has been managed by 2 directors: Elizabeth Marie Collier - an active director whose contract began on 27 Feb 2007,
Richard Brian Hampl - an active director whose contract began on 27 Feb 2007.
According to our data (last updated on 26 Mar 2024), the company uses 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Until 30 Mar 2017, Vt Investments Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Lundy, Nigel Kenneth (an individual) located at Christchurch Central, Christchurch postcode 8013,
Hampl, Richard Brian (an individual) located at Marshland, Christchurch postcode 8083.
Another group consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Lundy, Nigel Kenneth - located at Christchurch Central, Christchurch,
Collier, Elizabeth Marie - located at Marshland, Christchurch.
Previous addresses
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Apr 2015 to 30 Mar 2017
Address: 334 Madras Street, Christchurch New Zealand
Physical & registered address used from 27 Feb 2007 to 02 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Lundy, Nigel Kenneth |
Christchurch Central Christchurch 8013 New Zealand |
27 Feb 2007 - |
Individual | Hampl, Richard Brian |
Marshland Christchurch 8083 New Zealand |
27 Feb 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lundy, Nigel Kenneth |
Christchurch Central Christchurch 8013 New Zealand |
27 Feb 2007 - |
Individual | Collier, Elizabeth Marie |
Marshland Christchurch 8083 New Zealand |
27 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horne, Gary Douglas |
Christchurch New Zealand |
27 Feb 2007 - 09 Jul 2021 |
Individual | Horne, Gary Douglas |
Christchurch New Zealand |
27 Feb 2007 - 09 Jul 2021 |
Elizabeth Marie Collier - Director
Appointment date: 27 Feb 2007
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 13 Jul 2021
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 11 Mar 2016
Richard Brian Hampl - Director
Appointment date: 27 Feb 2007
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 13 Jul 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 11 Mar 2016
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street