Vault Iq Nz Limited, a registered company, was incorporated on 12 Aug 2005. 9429034599266 is the NZBN it was issued. "Computer software publishing" (business classification J542010) is how the company is classified. This company has been managed by 5 directors: Johannes Risseeuw - an active director whose contract started on 08 Oct 2020,
Paul Leigh Burrows - an active director whose contract started on 28 Nov 2022,
Andrew Robert Ford - an inactive director whose contract started on 01 Feb 2022 and was terminated on 28 Nov 2022,
Pieter Christiaan Scholtz - an inactive director whose contract started on 08 Oct 2020 and was terminated on 01 Feb 2022,
David Moylan - an inactive director whose contract started on 12 Aug 2005 and was terminated on 08 Oct 2020.
Last updated on 08 Mar 2024, our data contains detailed information about 1 address: 116 Sawyers Arms Road, Northcote, Christchurch, 8052 (category: registered, service).
Vault Iq Nz Limited had been using 120 Withells Road, Avonhead, Christchurch as their physical address up until 27 Oct 2015.
Former names for this company, as we managed to find at BizDb, included: from 09 Jul 2014 to 29 Jun 2016 they were called Vault Grc Nz Limited, from 12 Mar 2014 to 09 Jul 2014 they were called Vault Grc Limited and from 27 Jul 2011 to 12 Mar 2014 they were called Ngbi Nz Limited.
A single entity owns all company shares (exactly 1 share) - 145-040-857 - Vault Intelligence Proprietary Limited - located at 8052, South Yarra, Melbourne.
Other active addresses
Address #4: 116 Sayers Arms Road, Northcote, Christchurch, 8052 New Zealand
Service address used from 27 Oct 2023
Principal place of activity
106 Wrights Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 120 Withells Road, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 14 Jun 2013 to 27 Oct 2015
Address #2: 2/3 Settlers Cres, Ferrymead New Zealand
Physical & registered address used from 31 May 2007 to 14 Jun 2013
Address #3: 13/32 Settlers Cres, Ferrymead Christchurch, 8002
Physical & registered address used from 12 Aug 2005 to 31 May 2007
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | 145-040-857 - Vault Intelligence Proprietary Limited |
South Yarra Melbourne 3141 Australia |
18 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moylan, David |
Mt Pleasant Christchurch 8002 |
12 Aug 2005 - 27 Jun 2010 |
Other | Ngb Industries Limited |
Carlton Melbourne 3053 Australia |
08 Nov 2007 - 18 Sep 2019 |
Ultimate Holding Company
Johannes Risseeuw - Director
Appointment date: 08 Oct 2020
ASIC Name: Damstra Technology Pty Ltd
Address: 299 Toorak Road, South Yarra Vic, 3141 Australia
Address: Melbourne Vic, 3141 Australia
Address: Brighton Vic, 3186 Australia
Address used since 08 Oct 2020
Paul Leigh Burrows - Director
Appointment date: 28 Nov 2022
ASIC Name: Damstra Technology Pty Ltd
Address: Brighton East, Vic, 3187 Australia
Address used since 28 Nov 2022
Andrew Robert Ford - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 28 Nov 2022
ASIC Name: Damstra Technology Pty Ltd
Address: South Yarra, Vic, 3141 Australia
Address: Flinders, Vic, 3929 Australia
Address used since 01 Feb 2022
Pieter Christiaan Scholtz - Director (Inactive)
Appointment date: 08 Oct 2020
Termination date: 01 Feb 2022
ASIC Name: Damstra Technology Pty Ltd
Address: 299 Toorak Road, South Yarra, 3141 Australia
Address: Melbourne Vic, 3141 Australia
Address: The Ponds Nsw, 2769 Australia
Address used since 08 Oct 2020
David Moylan - Director (Inactive)
Appointment date: 12 Aug 2005
Termination date: 08 Oct 2020
Address: Mt Pleasant Christchurch, 8002, 8081 New Zealand
Address used since 12 Aug 2005
Eaton Industries Company
1st Floor, 106 Wrights Road
Endeavour Consumer Health Limited
108 Wrights Road
Ebos Group Limited
108 Wrights Road
Pharmacy Retailing (nz) Limited
108 Wrights Road
Clinect Nz Pty Limited
108 Wrights Road
Clarkson Signs Limited
93 Wrights Road
Enfinit Software Limited
39 Leslie Hills Drive
Oblong Owl Limited
65 Middleton Road
Opmetrix Limited
Level 1 61 Mandeville Street
Radio Computing Services (nz) Limited
Suite 3, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Wellnomics Limited
2nd Floor