Shortcuts

Vautier Nz Limited

Type: NZ Limited Company (Ltd)
9429034564790
NZBN
1688347
Company Number
Registered
Company Status
Current address
Suite C, Ground Floor, Rawene Chambers
17 Rawene Rd
Birkenhead, North Shore 0626
New Zealand
Registered & physical & service address used since 06 Nov 2009
Suite C, Ground Floor, Rawene Chambers
17 Rawene Rd
Birkenhead, North Shore 0626
New Zealand
Postal & office & delivery address used since 27 Aug 2019
205 Hastings Street South
Hastings 4122
New Zealand
Registered & service address used since 25 Jun 2024

Vautier Nz Limited, a registered company, was launched on 01 Sep 2005. 9429034564790 is the business number it was issued. This company has been supervised by 4 directors: Michael William Mclay - an active director whose contract started on 01 Sep 2005,
Jessica Louise Miskin - an active director whose contract started on 17 Nov 2010,
Francis Mccue - an inactive director whose contract started on 01 Sep 2005 and was terminated on 24 Jan 2024,
Robert Raeburn White - an inactive director whose contract started on 01 Sep 2005 and was terminated on 14 Dec 2010.
Last updated on 24 May 2025, BizDb's data contains detailed information about 1 address: 205 Hastings Street South, Hastings, 4122 (type: registered, service).
Vautier Nz Limited had been using 1B/129 Onewa Road, Northcote, North Shore as their physical address until 06 Nov 2009.
A total of 7500 shares are allocated to 2 shareholders (2 groups). The first group consists of 3750 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3750 shares (50%).

Addresses

Principal place of activity

Suite C, Ground Floor, Rawene Chambers, 17 Rawene Rd, Birkenhead, North Shore, 0626 New Zealand


Previous address

Address #1: 1b/129 Onewa Road, Northcote, North Shore

Physical & registered address used from 01 Sep 2005 to 06 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 7500

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3750
Director Miskin, Jessica Louise Taradale
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 3750
Individual Mclay, Michael William Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccue, Francis Tamatea
Napier
4112
New Zealand
Individual White, Robert Raeburn Napier
Directors

Michael William Mclay - Director

Appointment date: 01 Sep 2005

Address: Taradale, Napier, 4112 New Zealand

Address used since 16 Aug 2024

Address: Poraiti, Napier, 4112 New Zealand

Address used since 27 Aug 2013


Jessica Louise Miskin - Director

Appointment date: 17 Nov 2010

Address: Taradale, Napier, 4112 New Zealand

Address used since 17 Nov 2010

Address: Poraiti, Napier, 4112 New Zealand

Address used since 17 Nov 2010


Francis Mccue - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 24 Jan 2024

Address: Tamatea, Napier, 4112 New Zealand

Address used since 01 Mar 2022

Address: Taradale, Napier, 4112 New Zealand

Address used since 03 Jun 2016


Robert Raeburn White - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 14 Dec 2010

Address: Westshore, Napier, 4110 New Zealand

Address used since 25 Aug 2009

Nearby companies

Treasure U Limited
8/14 Airborne Road

Stone Craft Manufacturing Limited
Level1, 111 Hurstmere Road,

Aft Limited Partner Limited
Level 1, Neilsen Building

Aft Dermatology Limited
Level 1, Neilsen Building

Cdb Media Limited
Ground Floor, Takapuna Finance Centre

Flying Kiwi Angels 2016 Limited Partnership
360 Capital Partners