Shortcuts

Vaco Limited

Type: NZ Limited Company (Ltd)
9429035737841
NZBN
1412060
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Suite 1b Parklane City Apartments, 68 Greys Avenue
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 22 Dec 2020

Vaco Limited, a registered company, was incorporated on 03 Oct 2003. 9429035737841 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. This company has been managed by 2 directors: Tudor David Clee - an active director whose contract started on 03 Oct 2003,
Tony Cameron Mccarthy - an inactive director whose contract started on 03 Oct 2003 and was terminated on 19 Jan 2004.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Suite 1B Parklane City Apartments, 68 Greys Avenue, Auckland Central, Auckland, 1010 (category: physical, service).
Vaco Limited had been using 348 Mahurangi West Road, Rd 3, Warkworth as their registered address up until 22 Dec 2020.
More names for this company, as we managed to find at BizDb, included: from 03 Oct 2003 to 12 Feb 2004 they were called The Orient Cuff Company Limited.
A single entity owns all company shares (exactly 1000 shares) - Clee, Tudor David - located at 1010, Rd 3, Warkworth.

Addresses

Previous addresses

Address: 348 Mahurangi West Road, Rd 3, Warkworth, 0983 New Zealand

Registered & physical address used from 28 Apr 2016 to 22 Dec 2020

Address: Suite 368 399 Khyber Pass Road, Newmarket, Auckland New Zealand

Registered & physical address used from 11 Jan 2010 to 28 Apr 2016

Address: Suite 368 63 Remuera Rd, Newmarket, Auckland

Registered & physical address used from 23 Jan 2008 to 11 Jan 2010

Address: Suite 117, 100a Ponsonby Rd, Auckland

Physical address used from 28 Nov 2005 to 23 Jan 2008

Address: Lvl 1 31/33 Ruskin St, Parnell Auckland

Registered address used from 28 Nov 2005 to 23 Jan 2008

Address: 40 Rewi St Torbay, Auckland New Zealand

Registered address used from 22 Dec 2004 to 28 Nov 2005

Address: 997 Beach Road, Torbay, Auckland, New Zealand

Physical address used from 29 Apr 2004 to 28 Nov 2005

Address: 997 Beach Road, Torbay, Auckland, New Zealand

Registered address used from 29 Apr 2004 to 22 Dec 2004

Address: 41a Benson Road, Remuera, Auckland 1005, New Zealand

Physical & registered address used from 03 Oct 2003 to 29 Apr 2004

Contact info
64 21 488367
04 Nov 2018 Phone
tc@tudorclee.net
04 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Clee, Tudor David Rd 3
Warkworth
0983
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccarthy, Tony Cameron Remuera
Auckland 1005, New Zealand
Directors

Tudor David Clee - Director

Appointment date: 03 Oct 2003

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 19 Apr 2016


Tony Cameron Mccarthy - Director (Inactive)

Appointment date: 03 Oct 2003

Termination date: 19 Jan 2004

Address: Remuera, Auckland 1005, New Zealand,

Address used since 03 Oct 2003

Similar companies

010 Limited
16 Jasper Court

100 Investments Limited
123 Waimea Terrace

100 Taranaki Street Limited
Level 14

1003 Airedale Limited
246 Queen Street

104 The Terrace Limited
Level 14

108 Properties Limited
116 Harris Road