Shortcuts

Vigour Limited

Type: NZ Limited Company (Ltd)
9429035202172
NZBN
1552493
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 04 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Jun 2017
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 05 Apr 2022

Vigour Limited, a registered company, was registered on 31 Aug 2004. 9429035202172 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Steven Richard Mcarthur - an active director whose contract began on 31 Aug 2004,
Julie Ann May - an inactive director whose contract began on 27 Oct 2004 and was terminated on 03 Jun 2009.
Updated on 01 May 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (other address) among others.
Vigour Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 05 Apr 2022.
A total of 100000 shares are issued to 5 shareholders (3 groups). The first group includes 33000 shares (33%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 16750 shares (16.75%). Finally the next share allocation (50250 shares 50.25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Physical & registered address used from 03 Jul 2017 to 05 Apr 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 28 Apr 2011 to 03 Jul 2017

Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Registered address used from 10 Apr 2006 to 28 Apr 2011

Address #4: Walkr Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical address used from 10 Apr 2006 to 28 Apr 2011

Address #5: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Registered & physical address used from 12 Apr 2005 to 10 Apr 2006

Address #6: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Registered & physical address used from 31 Aug 2004 to 12 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33000
Individual Mcarthur, Catherine Mary Wanaka
Wanaka
9305
New Zealand
Entity (NZ Limited Company) Walker Davey Trustee Services (2008) Limited
Shareholder NZBN: 9429032945911
181 High Street
Christchurch
8144
New Zealand
Individual Mcarthur, Steven Richard Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 16750
Individual Mcarthur, Catherine Mary Wanaka
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 50250
Individual Mcarthur, Steven Richard Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcarthur, Catherine May Wanaka
Wanaka
9305
New Zealand
Directors

Steven Richard Mcarthur - Director

Appointment date: 31 Aug 2004

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Mar 2022

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 01 Feb 2007


Julie Ann May - Director (Inactive)

Appointment date: 27 Oct 2004

Termination date: 03 Jun 2009

Address: Christchurch,

Address used since 27 Oct 2004