Vendorama Limited was launched on 28 Oct 2003 and issued a number of 9429035722168. The registered LTD company has been managed by 2 directors: Sean Naden - an active director whose contract began on 28 Oct 2003,
Jason Morehouse - an inactive director whose contract began on 28 Oct 2003 and was terminated on 31 Jan 2007.
As stated in BizDb's database (last updated on 12 Mar 2025), the company uses 1 address: Flat 3, 15 Pannill Place, Oteha, Auckland, 0632 (category: postal, registered).
Up to 16 Apr 2013, Vendorama Limited had been using 4D Manga Road, Silverdale, Silverdale as their registered address.
BizDb identified other names used by the company: from 28 Oct 2003 to 05 Oct 2020 they were named Vendorama Limited.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Naden, Sean (an individual) located at Oteha, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Morehouse, Jason - located at Victoria, British Columbia. Vendorama Limited has been classified as "Internet service provider" (business classification J591020).
Principal place of activity
4d Manga Road, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: 4d Manga Road, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 09 Oct 2012 to 16 Apr 2013
Address #2: 5a Titan Place, Silverdale, Silverdale, 0932 New Zealand
Physical & registered address used from 09 Sep 2011 to 09 Oct 2012
Address #3: 412a Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand
Registered address used from 23 Sep 2010 to 09 Sep 2011
Address #4: 412a Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand
Physical address used from 22 Sep 2010 to 09 Sep 2011
Address #5: 412 Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand
Registered address used from 21 Sep 2010 to 23 Sep 2010
Address #6: 43c Riverside Road, Orewa New Zealand
Physical address used from 01 Jul 2008 to 22 Sep 2010
Address #7: 43c Riverside Road, Orewa New Zealand
Registered address used from 01 Jul 2008 to 21 Sep 2010
Address #8: Unit 1a, 5 Ceres Court, Mairangi Bay
Registered & physical address used from 06 Dec 2005 to 01 Jul 2008
Address #9: Level 3a, Krukziener House, 17 Albert Street, Auckland
Registered & physical address used from 31 Aug 2004 to 06 Dec 2005
Address #10: Level 3a Krukziener House, 17 Albert St, Auckland
Registered & physical address used from 09 Jan 2004 to 31 Aug 2004
Address #11: 37 Regency Place, Mairangi Bay
Registered & physical address used from 28 Oct 2003 to 09 Jan 2004
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 07 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Naden, Sean |
Oteha Auckland 0632 New Zealand |
28 Oct 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Morehouse, Jason |
Victoria British Columbia V8T 5L9 Canada |
25 Feb 2025 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morehouse, Jason |
Victoria British Columbia V8T 5L9 Canada |
11 Feb 2025 - 14 Feb 2025 |
Individual | Morehouse, Jason |
Victoria British Columbia V8T 5L9 Canada |
07 Sep 2024 - 02 Jan 2025 |
Individual | Morehouse, Jason |
Sooke V9zor9, Canada |
24 Jun 2008 - 29 Aug 2024 |
Individual | Morehouse, Jason |
Takapuna Auckland |
28 Oct 2003 - 18 Apr 2006 |
Sean Naden - Director
Appointment date: 28 Oct 2003
Address: Oteha, Auckland, 0632 New Zealand
Address used since 01 Oct 2020
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 01 Sep 2014
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 21 Sep 2017
Address: Paeroa, Paeroa, 3600 New Zealand
Address used since 03 Sep 2019
Jason Morehouse - Director (Inactive)
Appointment date: 28 Oct 2003
Termination date: 31 Jan 2007
Address: Takapuna, Auckland,
Address used since 01 Apr 2004
Rd Chandra Investments Limited
2a Manga Road
Coast Marine Stainless Limited
2a Manga Road
Rags Suppliers Nz Limited
2a Manga Road
Northpile Limited
82 Foundry Road
Pole Specialists Limited
82 Foundry Road
Total Refrigeration Limited
2e Manga Road
Crusoe Communications Limited
59b Newman Rd
Net Service Limited
91 Bawden Road
Netpoller Limited
90 Ridgedale Road
Optimised Developments Limited
11 Mckenzie Ave
Timecloud Limited
6 Loop Road
Timedock Limited
Suite 1, 2 Tamariki Avenue