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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Clee, Tudor David |
Rd 3 Warkworth 0983 New Zealand |
03 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccarthy, Tony Cameron |
Remuera Auckland 1005, New Zealand |
03 Oct 2003 - 25 Mar 2018 |
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
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