Shortcuts

Vb Limited

Type: NZ Limited Company (Ltd)
9429036592067
NZBN
1194444
Company Number
Registered
Company Status
Current address
128c Balmoral Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 13 Apr 2022


Vb Limited, a registered company, was registered on 08 Apr 2002. 9429036592067 is the New Zealand Business Number it was issued. The company has been managed by 1 director, named Victor Ma - an active director whose contract started on 08 Apr 2002.
Last updated on 02 Mar 2024, BizDb's data contains detailed information about 1 address: 128C Balmoral Road, Mount Eden, Auckland, 1024 (types include: registered, physical).
Vb Limited had been using 5 Kohuora Lane, Papatoetoe, Auckland as their registered address up until 13 Apr 2022.
Previous names used by this company, as we found at BizDb, included: from 08 Apr 2002 to 25 Jun 2008 they were called Compulink Systems Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address: 5 Kohuora Lane, Papatoetoe, Auckland, 2025 New Zealand

Registered & physical address used from 15 Apr 2021 to 13 Apr 2022

Address: 30 Clendon Avenue, Papatoetoe, Auckland, 2025 New Zealand

Registered & physical address used from 23 Apr 2019 to 15 Apr 2021

Address: 3a Rawhiti Road, One Tree Hill, Auckland, 1061 New Zealand

Registered & physical address used from 23 Apr 2015 to 23 Apr 2019

Address: 199b Captain Springs Road, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 07 May 2013 to 23 Apr 2015

Address: 190 Mount Smart Road, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 13 Dec 2011 to 07 May 2013

Address: Unit B 383 Khyber Pass Road, Newmarket, Auckland New Zealand

Physical address used from 23 Apr 2009 to 13 Dec 2011

Address: 7b Hilltop Street, Reumera, Auckland New Zealand

Registered address used from 29 May 2007 to 13 Dec 2011

Address: Unit 3, 2 Canada Street, Auckland Central, Auckland

Physical address used from 29 May 2007 to 23 Apr 2009

Address: 14b Bowltig Ave, Epsom, Auckland

Registered address used from 02 May 2006 to 29 May 2007

Address: Unit B, 383 Khyber Pass Road, Newmarket, Auckland

Physical address used from 02 May 2006 to 29 May 2007

Address: 502 Phoenix Garden, 135 Grafton Road, Grafton, Auckland

Physical & registered address used from 14 Apr 2004 to 02 May 2006

Address: 6g Embassy Apartments, 18 Wakefield Street, Auckland

Physical & registered address used from 08 Apr 2002 to 14 Apr 2004

Address: 56 Edendale Road, Howick, Auckland

Physical & registered address used from 08 Apr 2002 to 08 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Ma, Victor Newmarket
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Tung, Shing Ping Newmarket
Auckland

New Zealand
Directors

Victor Ma - Director

Appointment date: 08 Apr 2002

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 07 Apr 2021

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 18 Apr 2016

Nearby companies