Shortcuts

Vanessa New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036198597
NZBN
1264091
Company Number
Registered
Company Status
084050016
GST Number
No Abn Number
Australian Business Number
G425310
Industry classification code
Jewellery Retailing - Except Direct Selling
Industry classification description
Current address
Pwc Building
Level 26, 188 Quay Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 20 Apr 2020
Level 26, 188 Quay Street
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 20 Apr 2020
Floor 8 Harbourview Building, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Sep 2020

Vanessa New Zealand Limited, a registered company, was started on 13 Dec 2002. 9429036198597 is the New Zealand Business Number it was issued. "Jewellery retailing - except direct selling" (ANZSIC G425310) is how the company is categorised. This company has been managed by 4 directors: Timothy Graham Abbott - an active director whose contract began on 13 Dec 2002,
Jason Peter Abbott - an active director whose contract began on 26 May 2022,
Graham Walter Abbott - an inactive director whose contract began on 26 Jun 2015 and was terminated on 26 May 2022,
Jason Peter Abbott - an inactive director whose contract began on 13 Dec 2002 and was terminated on 26 Jun 2015.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Vanessa New Zealand Limited had been using Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland as their physical address up until 04 Sep 2020.
One entity owns all company shares (exactly 100 shares) - Vanessa Investments Pty Ltd - located at 1010, Office 6, 649 Beaufort Street, Mount Lawley, Wa.

Addresses

Principal place of activity

Pwc Building, Level 26, 188 Quay Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 11 Aug 2020 to 04 Sep 2020

Address #2: Level 26, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 29 Apr 2020 to 11 Aug 2020

Address #3: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 13 Jul 2017 to 29 Apr 2020

Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 21 Nov 2014 to 13 Jul 2017

Address #5: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 30 Jan 2013 to 21 Nov 2014

Address #6: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 23 Aug 2012 to 30 Jan 2013

Address #7: C/- Polson Higgs, Level 8, 62 Worcester Boulevard, Christchurch, 8140 New Zealand

Physical & registered address used from 08 Feb 2011 to 23 Aug 2012

Address #8: C/o Amico New Zealand Limited, 434 Collins Road, R D 4, Christchurch 7674 New Zealand

Registered & physical address used from 14 Jul 2009 to 08 Feb 2011

Address #9: C/o Amico New Zealand Limited, R D 4, Christchurch

Registered & physical address used from 21 Sep 2005 to 14 Jul 2009

Address #10: C/o Amico New Zealand Limited, 8 Armil Place, Lincoln, Christchurch 8152

Physical & registered address used from 17 Jan 2003 to 21 Sep 2005

Address #11: C/- Amico New Zealand Limited, 40 Tyree Drive, Stoke, Nelson

Physical & registered address used from 13 Dec 2002 to 17 Jan 2003

Contact info
61 8 94438928
Phone
61 8 61199148
31 Mar 2022 Phone
rachelle@vanessaaustralia.com.au
07 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 21 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Vanessa Investments Pty Ltd Office 6, 649 Beaufort Street
Mount Lawley, Wa
6050
Australia

Ultimate Holding Company

09 May 2022
Effective Date
Vanessa Investments Pty Limited
Name
Company
Type
AU
Country of origin
C/- Harden East & Conti Pty Limited
20 Kings Park Road
West Perth, Wa 6005
Australia
Address
Directors

Timothy Graham Abbott - Director

Appointment date: 13 Dec 2002

ASIC Name: Vanessa Investments Pty Ltd

Address: Mount Lawley, Wa, 6050 Australia

Address: Gwelup, Wa, 6018 Australia

Address used since 15 Apr 2021

Address: 1 Kwun Chui Road, So Kwun Wat Tuen Mun New Territories, Hong Kong SAR China

Address used since 12 Sep 2012


Jason Peter Abbott - Director

Appointment date: 26 May 2022

ASIC Name: Vanessa Investments Pty Ltd

Address: Stirling, Wa, 6021 Australia

Address used since 26 May 2022

Address: Mount Lawley, Wa, 6050 Australia


Graham Walter Abbott - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 26 May 2022

ASIC Name: Julep Pty Ltd

Address: Mount Lawley, Wa, 6050 Australia

Address: Western Australia, Australia

Address: Western Australia, Australia

Address: Wembly, Western Australia, 6014 Australia

Address used since 26 Jun 2015


Jason Peter Abbott - Director (Inactive)

Appointment date: 13 Dec 2002

Termination date: 26 Jun 2015

Address: Scarborough, 6019 Australia

Address used since 12 Sep 2012

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North

Similar companies

Bayram Limited
6e Pope Street

Brownsons Jewellers Onehunga (1988) Limited
Same As Registered Office Address

Heyday International Limited
1 Palazzo Lane

Julian Harding Lifestyle Jewellery Limited
137 Hereford Street

Pacific Track Limited
C/- Ernst & Young

R.l. Kennett & Co (2012) Limited
68 Mandeville Street