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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23528 | |||
Entity (NZ Limited Company) | Moxcol Nz Limited Shareholder NZBN: 9429049399752 |
Grafton Auckland 1010 New Zealand |
02 Sep 2021 - |
Shares Allocation #2 Number of Shares: 88230 | |||
Entity (NZ Limited Company) | Vega Project New Zealand Limited Shareholder NZBN: 9429048784856 |
Auckland 1010 New Zealand |
02 Sep 2021 - |
Shares Allocation #3 Number of Shares: 5882 | |||
Individual | Green, Andrew Malcolm |
Wattle Downs Auckland 2103 New Zealand |
09 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kenney, Shannon |
Tawa Wellington 5028 New Zealand |
09 May 2018 - 04 Dec 2023 |
Individual | Thomas, Torben Alexis |
Johnsonville Wellington 6037 New Zealand |
09 May 2018 - 03 Nov 2023 |
Other | Moxcol Pty Limited Company Number: 138044587 |
103 Pangee Street Nyngan, New South Wales 2825 Australia |
22 May 2015 - 02 Sep 2021 |
Other | Moxcol Pty Limited Company Number: 138044587 |
103 Pangee Street Nyngan, New South Wales 2825 Australia |
22 May 2015 - 02 Sep 2021 |
Other | Null - Evidence Technology Holdings Pty Ltd | 26 Oct 2005 - 22 May 2015 | |
Other | Evidence Technology Holdings Pty Ltd | 26 Oct 2005 - 22 May 2015 |
Ultimate Holding Company
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
Diabetes New Zealand Incorporated
15 Murphy Street
Te Reo Marama Trust
Lvl 6, 120 Featherston Street
Continuum Consulting Group Limited
58 Pipitea Street
Wellington Girls College Parents Association Incorporated
Pipitea Street
Trevor Grice Life Education Foundation
41 Pipitea Street
Cook Islands Property Corporation (nz) Limited
56 Mulgrave Street
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