Shortcuts

Vega Global New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034498040
NZBN
1707860
Company Number
Registered
Company Status
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
Floor 8, 15 Murphy Street
Thorndon
Wellington 6011
New Zealand
Registered & physical & service address used since 25 Aug 2017

Vega Global New Zealand Limited, a registered company, was registered on 26 Oct 2005. 9429034498040 is the New Zealand Business Number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company was classified. This company has been run by 12 directors: Ian Craig Perkins - an active director whose contract began on 04 Oct 2012,
Huaming Gu - an active director whose contract began on 26 Jul 2021,
Po Shing Andy Tse - an active director whose contract began on 26 Jul 2021,
Steven Joseph Medeiros - an active director whose contract began on 31 Oct 2023,
Andrew Malcolm Green - an inactive director whose contract began on 26 Jul 2021 and was terminated on 05 Feb 2024.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 8, 15 Murphy Street, Thorndon, Wellington, 6011 (category: registered, physical).
Vega Global New Zealand Limited had been using Level 7, Revera House, 48 Mulgrave Street, Wellington as their registered address up to 25 Aug 2017.
Previous names used by this company, as we found at BizDb, included: from 02 Jan 2009 to 28 Apr 2016 they were called Evidence Technology Limited, from 26 Oct 2005 to 02 Jan 2009 they were called Tranzscript Limited.
A total of 117640 shares are allotted to 3 shareholders (3 groups). The first group includes 23528 shares (20 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 88230 shares (75 per cent). Lastly the third share allocation (5882 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 7, Revera House, 48 Mulgrave Street, Wellington, 6011 New Zealand

Registered & physical address used from 24 Jul 2014 to 25 Aug 2017

Address: Level 3 Hallenstein House, 276-278 Lambton Quay, Wellington New Zealand

Registered address used from 05 Nov 2008 to 24 Jul 2014

Address: 5 Porters Avenue, Eden Terrace, Auckland 1024, New Zealand

Registered address used from 03 Aug 2007 to 05 Nov 2008

Address: 5 Porters Avenue, Eden Terrace, Auckland 1024 New Zealand

Physical address used from 03 Aug 2007 to 24 Jul 2014

Address: Level 19, Mobil On The Park, 157 Lambton Quay, Wellington

Physical & registered address used from 24 Jan 2006 to 03 Aug 2007

Address: 31 Truro Road, Camborne, Porirua, Wellington

Physical & registered address used from 26 Oct 2005 to 24 Jan 2006

Contact info
64 0800 487269
07 Nov 2023
info.nz@vega-global.com
07 Nov 2023 Email
www.vega-global.com
07 Nov 2023 Website
www.vega-global.co.nz
07 Nov 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 117640

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23528
Entity (NZ Limited Company) Moxcol Nz Limited
Shareholder NZBN: 9429049399752
Grafton
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 88230
Entity (NZ Limited Company) Vega Project New Zealand Limited
Shareholder NZBN: 9429048784856
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 5882
Individual Green, Andrew Malcolm Wattle Downs
Auckland
2103
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kenney, Shannon Tawa
Wellington
5028
New Zealand
Individual Thomas, Torben Alexis Johnsonville
Wellington
6037
New Zealand
Other Moxcol Pty Limited
Company Number: 138044587
103 Pangee Street
Nyngan, New South Wales
2825
Australia
Other Moxcol Pty Limited
Company Number: 138044587
103 Pangee Street
Nyngan, New South Wales
2825
Australia
Other Null - Evidence Technology Holdings Pty Ltd
Other Evidence Technology Holdings Pty Ltd

Ultimate Holding Company

31 Oct 2021
Effective Date
Vega Project New Zealand Limited
Name
Ltd
Type
8139580
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ian Craig Perkins - Director

Appointment date: 04 Oct 2012

ASIC Name: Moxcol Pty Ltd

Address: Nyngan, New South Wales, 2825 Australia

Address: Nyngan, New South Wales, 2825 Australia

Address: Nyngan, Nsw, 2825 Australia

Address used since 04 Oct 2012


Huaming Gu - Director

Appointment date: 26 Jul 2021

Address: Cullinan West Iii, Sham Shui Po, Kowloon, 0000 Hong Kong SAR China

Address used since 01 Oct 2023

Address: Lane 2419, Hongqiao Road, Shanghai, 0000 China

Address used since 26 Jul 2021


Po Shing Andy Tse - Director

Appointment date: 26 Jul 2021

Address: Ngau Tam Mei Road, Ngau Tam Mei, Hong Kong, 0000 Hong Kong SAR China

Address used since 26 Jul 2021


Steven Joseph Medeiros - Director

Appointment date: 31 Oct 2023

Address: Shek O Village, Shek O, Hong Kong SAR China

Address used since 31 Oct 2023


Andrew Malcolm Green - Director (Inactive)

Appointment date: 26 Jul 2021

Termination date: 05 Feb 2024

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 26 Jul 2021


Matthew Stuart Deayton - Director (Inactive)

Appointment date: 26 Jul 2021

Termination date: 23 Aug 2023

Address: 126 Pok Fu Lam Road, Pok Fu Lam, 0000 Hong Kong SAR China

Address used since 26 Jul 2021


Richard Thomas Bootle - Director (Inactive)

Appointment date: 04 Oct 2012

Termination date: 26 Jul 2021

ASIC Name: Moxcol Pty Ltd

Address: Nyngan, New South Wales, Australia

Address: Nyngan, New South Wales, Australia

Address: Nyngan Nsw, 2825 Australia

Address used since 04 Oct 2012


Peter Carter - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 23 Jul 2013

Address: Neutral Bay, Sydney, Australia,

Address used since 01 Jul 2008


Jason Woolridge - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 13 Apr 2011

Address: Camp Hill, Queensland, Australia,

Address used since 30 Jun 2008


Peter Albion Wyatt - Director (Inactive)

Appointment date: 26 Oct 2005

Termination date: 30 Jun 2008

Address: Norman Park, 4170 Brisbane, Queensland, Australia,

Address used since 26 Oct 2005


Anthony Thomas Douglass - Director (Inactive)

Appointment date: 26 Oct 2005

Termination date: 30 Jun 2008

Address: Cleveland, 4163 Queensland, Australia,

Address used since 26 Oct 2005


Mark Harrington Tanner - Director (Inactive)

Appointment date: 26 Oct 2005

Termination date: 30 Jun 2008

Address: Hawthorne, Queensland 4171, Australia,

Address used since 15 May 2007

Similar companies

Discover It Limited
13/16 Tinakori Road

Ecosave Nz Limited
Level 16, Vodafone On The Quay

Ground Transportation Systems New Zealand Limited
C/-chapman Tripp, Level 17

Maungahuka Holdings Limited
Johnston Lawrence

Smoking Hole Limited
Level 4

Tj Wilkinson Limited
37/54 Hill St