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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Vector Limited Shareholder NZBN: 9429039215109 |
Newmarket Auckland 1023 New Zealand |
29 Aug 2002 - |
Ultimate Holding Company
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
E-co Products Group Limited
Vector Centre
Advanced Metering Services Limited
101 Carlton Gore Road
Cristal Air International Limited
Vector Centre
Vector Northern Property Limited
Level 4
Bluecurrent Services Nz Limited
101 Carlton Gore Road
Vector Communications Limited
101 Carlton Gore Road