Vibex Nz Limited, a registered company, was started on 21 Nov 2005. 9429034423752 is the business number it was issued. This company has been run by 3 directors: Jeremy Peter Ullrich - an active director whose contract began on 21 Nov 2005,
Jonathan Charles Frederick Ullrich - an active director whose contract began on 21 Nov 2005,
Peter Frederick Ullrich - an inactive director whose contract began on 21 Nov 2005 and was terminated on 04 Apr 2022.
Last updated on 21 Feb 2024, the BizDb database contains detailed information about 6 addresses the company registered, namely: 14F Vega Place, Rosedale, Auckland, 0632 (registered address),
14F Vega Place, Rosedale, Auckland, 0632 (physical address),
14F Vega Place, Rosedale, Auckland, 0632 (service address),
14F Vega Place, Rosedale, Auckland, 0632 (other address) among others.
Vibex Nz Limited had been using 21 Brownston Street, Wanaka as their registered address up to 02 Sep 2021.
A single entity owns all company shares (exactly 1000 shares) - Ullrich Holdings Limited - located at 0632, Rosedale, Auckland.
Other active addresses
Address #4: 251086, Pakuranga, Auckland, 2140 New Zealand
Postal address used from 25 Aug 2021
Address #5: 14f Vega Place, Rosedale, Auckland, 0632 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 25 Aug 2021
Address #6: 14f Vega Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical & service address used from 02 Sep 2021
Previous addresses
Address #1: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 25 Jul 2019 to 02 Sep 2021
Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Apr 2017 to 25 Jul 2019
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 24 Aug 2016 to 04 Apr 2017
Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Aug 2012 to 24 Aug 2016
Address #5: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Burnside, Christchurch, 8503 New Zealand
Physical & registered address used from 01 Sep 2011 to 29 Aug 2012
Address #6: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Physical & registered address used from 17 Aug 2010 to 01 Sep 2011
Address #7: Unit 4/567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 30 Jan 2006 to 17 Aug 2010
Address #8: 12 Main North Road, Papanui, Christchurch
Registered & physical address used from 21 Nov 2005 to 30 Jan 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ullrich Holdings Limited Shareholder NZBN: 9429040708980 |
Rosedale Auckland 0632 New Zealand |
21 Nov 2005 - |
Jeremy Peter Ullrich - Director
Appointment date: 21 Nov 2005
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 04 Jun 2015
Jonathan Charles Frederick Ullrich - Director
Appointment date: 21 Nov 2005
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Jun 2020
Address: 45 Anzac Drive, Auckland, 1010 New Zealand
Address used since 09 Aug 2010
Peter Frederick Ullrich - Director (Inactive)
Appointment date: 21 Nov 2005
Termination date: 04 Apr 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Jun 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street