Shortcuts

Vaikura Space Limited

Type: NZ Limited Company (Ltd)
9429036039791
NZBN
1290906
Company Number
Registered
Company Status
Current address
48 St Andrews Road
Havelock North
Hastings 4130
New Zealand
Registered & physical & service address used since 06 May 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 999
Individual Day, Matthew Thomas Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Day, Tracy Anne Havelock North
Havelock North
4130
New Zealand
Directors

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

Nearby companies

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