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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Ma, Victor |
Newmarket Auckland New Zealand |
08 Apr 2002 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Tung, Shing Ping |
Newmarket Auckland New Zealand |
08 Apr 2002 - |
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
Elysium Spa And Beauty Limited
36 Oranga Avenue
Will&witch Limited
2/34 Oranga Ave
Christian Community Incorporated
10 Rawhiti Road
The Christian Community Charitable Trust For Social Renewal
10 Rawhiti Road
Kiwi Alarms Limited
32 A Oranga Avenue
Mog Limited
68a Waitangi Road