Shortcuts

Vanguard Group Limited

Type: NZ Limited Company (Ltd)
9429034222478
NZBN
1792656
Company Number
Registered
Company Status
Current address
37 Percy Cameron Street
Avalon
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 10 May 2022

Vanguard Group Limited, a registered company, was incorporated on 23 Mar 2006. 9429034222478 is the NZBN it was issued. The company has been run by 5 directors: Brendan Scott Mclean - an active director whose contract began on 13 Mar 2013,
Craig Andrew Mclean - an active director whose contract began on 13 Mar 2013,
Gareth John Mclean - an active director whose contract began on 13 Mar 2013,
Annette Isobel Mclean - an inactive director whose contract began on 23 Mar 2006 and was terminated on 15 Nov 2018,
Robin Donald Mclean - an inactive director whose contract began on 23 Mar 2006 and was terminated on 13 Mar 2013.
Updated on 11 Mar 2024, our database contains detailed information about 1 address: 37 Percy Cameron Street, Avalon, Lower Hutt, 5011 (category: registered, physical).
Vanguard Group Limited had been using 7 Peterkin Street, Taita, Lower Hutt as their physical address up to 10 May 2022.
Other names used by this company, as we managed to find at BizDb, included: from 23 Mar 2006 to 01 Apr 2008 they were called Vanguard Safety Limited.
One entity controls all company shares (exactly 1000 shares) - Bright Sky Holdings Limited - located at 5011, Hawera.

Addresses

Previous addresses

Address: 7 Peterkin Street, Taita, Lower Hutt, 5019 New Zealand

Physical & registered address used from 11 Apr 2013 to 10 May 2022

Address: 441 Hutt Road, Alicetown, Lower Hutt, 5010 New Zealand

Physical & registered address used from 10 Aug 2012 to 11 Apr 2013

Address: 441 Hutt Road, Lower Hutt New Zealand

Physical address used from 16 Mar 2007 to 10 Aug 2012

Address: 441 Hutt Road, Lower Hutt New Zealand

Registered address used from 27 Sep 2006 to 10 Aug 2012

Address: 34 Birch Street, Lower Hutt

Physical address used from 23 Mar 2006 to 16 Mar 2007

Address: 34 Birch Street, Lower Hutt

Registered address used from 23 Mar 2006 to 27 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Bright Sky Holdings Limited
Shareholder NZBN: 9429050368488
Hawera
4610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclean, Craig Andrew Boulcott
Lower Hutt
5011
New Zealand
Individual Mclean, Annette Isobel Belmont
Lower Hutt
5010
New Zealand
Individual Mclean, Brendan Scott Boulcott
Lower Hutt
5011
New Zealand
Individual Mclean, Penelope Boulcott
Lower Hutt
5011
New Zealand
Individual Mclean, Gareth John Fairfield
Lower Hutt
5011
New Zealand
Individual Mclean, Robin Donald Waterloo
Lower Hutt
5011
New Zealand
Directors

Brendan Scott Mclean - Director

Appointment date: 13 Mar 2013

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 02 May 2022

Address: Boulcott, Lower Hutt, 5011 New Zealand

Address used since 13 Mar 2013

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 20 Jul 2017


Craig Andrew Mclean - Director

Appointment date: 13 Mar 2013

Address: Boulcott, Lower Hutt, 5011 New Zealand

Address used since 13 Mar 2013

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 20 Jul 2017


Gareth John Mclean - Director

Appointment date: 13 Mar 2013

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 14 Mar 2014

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 08 Dec 2017

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 01 Aug 2017


Annette Isobel Mclean - Director (Inactive)

Appointment date: 23 Mar 2006

Termination date: 15 Nov 2018

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 14 Mar 2014


Robin Donald Mclean - Director (Inactive)

Appointment date: 23 Mar 2006

Termination date: 13 Mar 2013

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 23 Mar 2006

Nearby companies

Aptus Homewares Limited
7 Peterkin Street

Seymour Corporation Limited
7 Peterkin Street

Pertronic Properties Limited
17 Eastern Hutt Road

Pertronic Industries Pty Limited
17 Eastern Hutt Road

Firetronix Alarms Limited
17 Eastern Hutt Road

Pertronic Industries Limited
17 Eastern Hutt Road