Shortcuts

Vamp Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036862245
NZBN
1145686
Company Number
Registered
Company Status
Current address
34 Rosemont Road
Waihi 3610
New Zealand
Physical address used since 17 Jun 2019
34 Rosemont Road
Waihi 3610
New Zealand
Registered & service address used since 26 Mar 2024

Vamp Enterprises Limited, a registered company, was registered on 10 Jul 2001. 9429036862245 is the business number it was issued. This company has been supervised by 5 directors: Annette Dawn Giles - an active director whose contract started on 09 Aug 2021,
Sheree Elizabeth Mills - an inactive director whose contract started on 13 Aug 2015 and was terminated on 02 Aug 2021,
Annette Dawn Giles - an inactive director whose contract started on 28 Mar 2013 and was terminated on 13 Aug 2015,
Sheree Elizabeth Mills - an inactive director whose contract started on 22 Mar 2006 and was terminated on 28 Mar 2013,
Stephen James Brennan - an inactive director whose contract started on 10 Jul 2001 and was terminated on 22 Mar 2006.
Last updated on 04 May 2024, our data contains detailed information about 3 addresses the company uses, specifically: 282 State Highway 2, Bethlehem, Tauranga, 3110 (office address),
34 Rosemont Road, Waihi, 3610 (registered address),
34 Rosemont Road, Waihi, 3610 (service address),
34 Rosemont Road, Waihi, 3610 (physical address) among others.
Vamp Enterprises Limited had been using 34 Rosemont Road, Waihi as their service address up until 26 Mar 2024.
Old names for the company, as we found at BizDb, included: from 03 Apr 2006 to 09 Aug 2021 they were called Vamp Beauty Studio Limited, from 24 Mar 2006 to 03 Apr 2006 they were called Resq Beauty Limited and from 10 Jul 2001 to 24 Mar 2006 they were called Astro Clean Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Principal place of activity

282 State Highway 2, Bethlehem, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 34 Rosemont Road, Waihi, 3610 New Zealand

Service address used from 17 Jun 2019 to 26 Mar 2024

Address #2: 97 Swamp Road, Rd 1, Richmond, 7081 New Zealand

Physical address used from 19 Jun 2018 to 17 Jun 2019

Address #3: 30 Whiting Drive, Wakefield, Wakefield, 7025 New Zealand

Physical address used from 07 Jul 2016 to 19 Jun 2018

Address #4: 34 Rosemont Road, Waihi, 3610 New Zealand

Registered address used from 14 Jun 2016 to 26 Mar 2024

Address #5: 34 Rosemont Road, Waihi, 3610 New Zealand

Registered address used from 18 Jun 2014 to 14 Jun 2016

Address #6: 99 Fifteenth Avenue, Tauranga South, Tauranga, 3112 New Zealand

Physical address used from 13 Jul 2010 to 07 Jul 2016

Address #7: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Registered address used from 13 Jul 2010 to 18 Jun 2014

Address #8: 7 Bethlehem Road, Bethlehem Town Centre, Tauranga New Zealand

Physical address used from 25 Jul 2008 to 13 Jul 2010

Address #9: Giles And Liew Chartered Accountants Ltd, 34 Rosemont Road, Waihi New Zealand

Registered address used from 25 Jul 2008 to 13 Jul 2010

Address #10: C/-grace Team Accounting Limited, 556 Cameron Road, Tauranga

Physical & registered address used from 22 May 2007 to 25 Jul 2008

Address #11: Kpmg, 35 Grey Street, Tauranga

Registered & physical address used from 29 Mar 2006 to 22 May 2007

Address #12: Iles Casey, 1081 Hinemoa Street, Rotorua

Physical & registered address used from 10 Jul 2001 to 29 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Ag Trustee Limited
Shareholder NZBN: 9429034848128
Waihi
3610
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Giles, Annette Dawn Waihi
Waihi
3610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brennan, Stephen James Reporoa
Individual Mills, Sheree Elizabeth Bethlehem
Tauranga
3110
New Zealand
Directors

Annette Dawn Giles - Director

Appointment date: 09 Aug 2021

Address: Waihi, Waihi, 3610 New Zealand

Address used since 09 Aug 2021


Sheree Elizabeth Mills - Director (Inactive)

Appointment date: 13 Aug 2015

Termination date: 02 Aug 2021

Address: Waihi, Waihi, 3610 New Zealand

Address used since 28 Sep 2020

Address: Wakefield, Wakefield, 7025 New Zealand

Address used since 25 Nov 2016

Address: Richmond, Richmond, 7020 New Zealand

Address used since 07 Jun 2019


Annette Dawn Giles - Director (Inactive)

Appointment date: 28 Mar 2013

Termination date: 13 Aug 2015

Address: Waihi, Waihi, 3610 New Zealand

Address used since 28 Mar 2013


Sheree Elizabeth Mills - Director (Inactive)

Appointment date: 22 Mar 2006

Termination date: 28 Mar 2013

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 22 Mar 2006


Stephen James Brennan - Director (Inactive)

Appointment date: 10 Jul 2001

Termination date: 22 Mar 2006

Address: Reporoa,

Address used since 10 Jul 2001

Nearby companies

Tag Trustee Limited
34 Rosemont Road

Aa Engineering Limited
34 Rosemont Road

Melana's Salon Limited
34 Rosemont Road

Williams & Young Investments Limited
34 Rosemont Road

Angela Quinn Hairdressing Limited
34 Rosemont Road

Danreu Limited
34 Rosemont Road