Vaikura Space Limited, a registered company, was incorporated on 06 May 2003. 9429036039791 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Tracy Anne Day - an active director whose contract began on 06 May 2003,
Matthew Thomas Day - an active director whose contract began on 06 May 2003,
Maureen Valma Tomlinson - an active director whose contract began on 18 Jul 2012.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 48 St Andrews Road, Havelock North, Hastings, 4130 (types include: registered, physical).
Vaikura Space Limited had been using Level 5, 3 Ferncroft Street, Grafton, Auckland as their registered address until 06 May 2020.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 24 Mar 2014 to 06 May 2020
Address: Level 6, 182 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Nov 2010 to 24 Mar 2014
Address: Level 6, 182 Broadway, Newmarket New Zealand
Registered address used from 17 Apr 2008 to 01 Nov 2010
Address: 3/195 Kepa Road, Mission Bay, Auckland New Zealand
Physical address used from 10 Mar 2006 to 01 Nov 2010
Address: 3/195 Kepa Road, Mission Bay, Auckland
Registered address used from 10 Mar 2006 to 17 Apr 2008
Address: C/- Davidson & Associates Ltd, Level 6, 182 Broadway, Newmarket, Auckland
Physical & registered address used from 31 Jul 2003 to 10 Mar 2006
Address: C/o J G Harris & Co Limited, 2a Wesley Street, Pukekohe
Physical & registered address used from 06 May 2003 to 31 Jul 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 25 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Day, Matthew Thomas |
Havelock North Havelock North 4130 New Zealand |
17 Feb 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Day, Tracy Anne |
Havelock North Havelock North 4130 New Zealand |
17 Feb 2004 - |
Tracy Anne Day - Director
Appointment date: 06 May 2003
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 12 Apr 2019
Address: Oliva, Victory Heights, Dubai, United Arab Emirates
Address used since 21 Mar 2017
Matthew Thomas Day - Director
Appointment date: 06 May 2003
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 12 Apr 2019
Address: Oliva, Victory Heights, Dubai, United Arab Emirates
Address used since 21 Mar 2017
Maureen Valma Tomlinson - Director
Appointment date: 18 Jul 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Jul 2012
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street