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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33000 | |||
Individual | Mcarthur, Catherine Mary |
Wanaka Wanaka 9305 New Zealand |
06 Oct 2023 - |
Entity (NZ Limited Company) | Walker Davey Trustee Services (2008) Limited Shareholder NZBN: 9429032945911 |
181 High Street Christchurch 8144 New Zealand |
15 Sep 2023 - |
Individual | Mcarthur, Steven Richard |
Wanaka Wanaka 9305 New Zealand |
31 Aug 2004 - |
Shares Allocation #2 Number of Shares: 16750 | |||
Individual | Mcarthur, Catherine Mary |
Wanaka Wanaka 9305 New Zealand |
06 Oct 2023 - |
Shares Allocation #3 Number of Shares: 50250 | |||
Individual | Mcarthur, Steven Richard |
Wanaka Wanaka 9305 New Zealand |
31 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcarthur, Catherine May |
Wanaka Wanaka 9305 New Zealand |
21 Mar 2013 - 06 Oct 2023 |
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
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road