Shortcuts

Vector Esps Trustee Limited

Type: NZ Limited Company (Ltd)
9429036354337
NZBN
1235575
Company Number
Registered
Company Status
Current address
Level 4
101 Carlton Gore Road
Newmarket, Auckland New Zealand
Physical address used since 06 Oct 2003
110 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 17 Jul 2023

Vector Esps Trustee Limited, a registered company, was started on 29 Aug 2002. 9429036354337 is the number it was issued. The company has been supervised by 10 directors: Simon James Mackenzie - an active director whose contract began on 31 Aug 2007,
Jason George Hollingworth - an active director whose contract began on 03 Feb 2021,
Daniel Patrick Molloy - an inactive director whose contract began on 04 Dec 2013 and was terminated on 22 Mar 2019,
Peggy Molyneux - an inactive director whose contract began on 05 Aug 2011 and was terminated on 10 May 2013,
Jennifer Lesley Watt - an inactive director whose contract began on 05 Aug 2011 and was terminated on 31 Jan 2012.
Updated on 17 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
110 Carlton Gore Road, Newmarket, Auckland, 1023 (service address),
Level 4, 101 Carlton Gore Road, Newmarket, Auckland (physical address).
Vector Esps Trustee Limited had been using Level 4, 101 Carlton Gore Road, Newmarket, Auckland as their registered address up to 17 Jul 2023.
Past names used by this company, as we managed to find at BizDb, included: from 29 Aug 2002 to 04 Mar 2011 they were called Unitednetworks Employee Share Schemes Trustee Limited.
A single entity owns all company shares (exactly 100 shares) - Vector Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address #1: Level 4, 101 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered & service address used from 06 Oct 2003 to 17 Jul 2023

Address #2: 44 Taharoto Road, Takapuna, Auckland

Physical & registered address used from 29 Aug 2002 to 06 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Vector Limited
Shareholder NZBN: 9429039215109
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Vector Limited
Name
Ltd
Type
471359
Ultimate Holding Company Number
NZ
Country of origin
Level 4 101 Carlton Gore Road
Newmarket
Auckland New Zealand
Address
Directors

Simon James Mackenzie - Director

Appointment date: 31 Aug 2007

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 05 Nov 2009


Jason George Hollingworth - Director

Appointment date: 03 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Feb 2021


Daniel Patrick Molloy - Director (Inactive)

Appointment date: 04 Dec 2013

Termination date: 22 Mar 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 04 Dec 2013


Peggy Molyneux - Director (Inactive)

Appointment date: 05 Aug 2011

Termination date: 10 May 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Aug 2011


Jennifer Lesley Watt - Director (Inactive)

Appointment date: 05 Aug 2011

Termination date: 31 Jan 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Aug 2011


Grant Lloyd Wilson - Director (Inactive)

Appointment date: 10 Aug 2009

Termination date: 05 Aug 2011

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 18 Jan 2011


Kerry Nickels - Director (Inactive)

Appointment date: 30 May 2003

Termination date: 12 Jun 2009

Address: Remuera, Auckland,

Address used since 30 May 2003


Mark Franklin - Director (Inactive)

Appointment date: 30 May 2003

Termination date: 06 Aug 2007

Address: Kohimarama, Auckland,

Address used since 30 May 2003


Philip Michael Smith - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 30 May 2003

Address: Remuera, Auckland,

Address used since 29 Aug 2002


Daniel Wayne Warnock - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 30 May 2003

Address: Browns Bay, Auckland,

Address used since 29 Aug 2002

Nearby companies