Shortcuts

New Zealand Vacuum Cleaner Company Limited

Type: NZ Limited Company (Ltd)
9429037130367
NZBN
1075877
Company Number
Voluntary Administration
Company Status
G422130
Industry classification code
Household Appliance Retailing
Industry classification description
Current address
Manukau Superstore
Shop K1, Manukau Super Centa
17-21 Cavendish Drive, Manukau 2016
New Zealand
Other address (Address For Share Register) used since 01 Mar 2017
Manukau Superstore
Shop K1, Manukau Super Centa
17-21 Cavendish Drive, Manukau 2016
New Zealand
Other address (Address For Share Register) used since 13 Nov 2018
Level 6, 66 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Mar 2019

New Zealand Vacuum Cleaner Company Limited, a voluntary administration company, was launched on 09 Oct 2000. 9429037130367 is the business number it was issued. "Household appliance retailing" (ANZSIC G422130) is how the company is categorised. This company has been run by 24 directors: Grant Desmond Hancock - an active director whose contract started on 22 May 2018,
John Hardy - an inactive director whose contract started on 22 May 2018 and was terminated on 10 Apr 2019,
Andrew Robert Ford - an inactive director whose contract started on 16 Feb 2017 and was terminated on 22 May 2018,
Jason Roy Gowie - an inactive director whose contract started on 04 Dec 2017 and was terminated on 22 May 2018,
Rodney Howard Walker - an inactive director whose contract started on 15 Feb 2012 and was terminated on 31 Dec 2017.
Updated on 10 Feb 2024, our database contains detailed information about 1 address: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service).
New Zealand Vacuum Cleaner Company Limited had been using Manukau Superstore, Shop K1, Manukau Super Centa, 17-21, Cavendish Drive, Manukau as their physical address up to 28 Mar 2019.
One entity owns all company shares (exactly 50100 shares) - Acn 004 568 441 - Australian Vacuum Cleaner Co. Pty. Ltd. - located at 1010, Glen Waverley, Victoria.

Addresses

Other active addresses

Address #4: Level 6, 66 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Office & postal address used from 07 Oct 2019

Address #5: Shop 7, 500 Ti Rakau Drive, Botany Downs, Auckland, 2010 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 22 Mar 2021

Address #6: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand

Registered & service address used from 21 Aug 2023

Principal place of activity

Level 6, 66 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Manukau Superstore, Shop K1, Manukau Super Centa, 17-21, Cavendish Drive, Manukau, 2016 New Zealand

Physical & registered address used from 21 Nov 2018 to 28 Mar 2019

Address #2: Manukau Superstore, Shop K1, Manukau Super Centa, 17-21, Cavendish Drive, Manukau, 2016 New Zealand

Registered & physical address used from 09 Mar 2017 to 21 Nov 2018

Address #3: Manukau Superstore, Shop K1, Manukau Super Centa, 17-21, Cavendish Drive, Manukau, 2016 New Zealand

Registered address used from 02 Nov 2010 to 09 Mar 2017

Address #4: Shop K1, Manukau Super Central, 17-21 Cavendish Drive, Manukau, 2016 New Zealand

Physical address used from 02 Nov 2010 to 09 Mar 2017

Address #5: C/-mr B Bicknell, Manukau Superstore, Shop K1, Manukau Super Centa, 17 -21, Cavendish Drive, Manukau, 2016 New Zealand

Registered address used from 12 Apr 2010 to 02 Nov 2010

Address #6: C/-mr B. Bicknell, Manukau Superstore, Shop K1, Manukau Super Centa, 17-21 Cavendish Drive, Manukau, 2016 New Zealand

Physical address used from 12 Apr 2010 to 02 Nov 2010

Address #7: C/-peter Findlay, Manukau Superstore, Shop K1, Manukau Super Centa, 17-21 Cavendish Drive, Manukau, 2016

Registered & physical address used from 11 Sep 2009 to 12 Apr 2010

Address #8: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland

Registered & physical address used from 20 Oct 2005 to 11 Sep 2009

Address #9: Unit K 20 Mt Wellington Highway, Mt Wellington, Auckland

Registered & physical address used from 18 Dec 2003 to 20 Oct 2005

Address #10: 2103 Dandenong Road, Claton, Victoria 3168, Australia

Physical address used from 08 Aug 2001 to 08 Aug 2001

Address #11: Unit K 20 Wellington Highway, Mt Wellington, Auckland

Physical address used from 08 Aug 2001 to 18 Dec 2003

Address #12: 2103 Dandenong Road, Claton, Victoria 3168, Australia

Registered address used from 08 Aug 2001 to 18 Dec 2003

Contact info
alex.campbell@ah.co.nz
20 Mar 2019 Email
https://www.godfreys.co.nz/
20 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50100

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50100
Other (Other) Acn 004 568 441 - Australian Vacuum Cleaner Co. Pty. Ltd. Glen Waverley, Victoria
3150
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tsc No. 2 Limited
Shareholder NZBN: 9429046609113
Company Number: 6723273
Other Australian Vacuum Cleaner Co. Pty. Ltd 530 Springvale Rd,glen Waverley
Australia
3150
Australia
Entity Tsc No. 2 Limited
Shareholder NZBN: 9429046609113
Company Number: 6723273

Ultimate Holding Company

30 Sep 2018
Effective Date
Arcade Finance Pty Ltd
Name
Australian Proprietary Company
Type
602722985
Ultimate Holding Company Number
AU
Country of origin
Blg 3, Ground Floor, 530 Springvale Road
530 Springvale Road
Glen Waverley 3150
Australia
Address
Directors

Grant Desmond Hancock - Director

Appointment date: 22 May 2018

ASIC Name: Godfreys Group Pty Ltd

Address: 530 Springvale Road, Glen Waverley, Victoria, 3150 Australia

Address: 530 Springvale Road, Glen Waverley, Victoria, 3150 Australia

Address: Stirling, South Australia, 5152 Australia

Address used since 22 May 2018


John Hardy - Director (Inactive)

Appointment date: 22 May 2018

Termination date: 10 Apr 2019

ASIC Name: Godfreys Group Limited

Address: Wahroonga, New South Wales, 2076 Australia

Address used since 22 May 2018

Address: 530 Springvale Road, Glen Waverley Vic, 3150 Australia


Andrew Robert Ford - Director (Inactive)

Appointment date: 16 Feb 2017

Termination date: 22 May 2018

ASIC Name: Australian Vacuum Cleaner Co. Pty. Ltd.

Address: 540 Springvale Road, Glen Waverley, 3150 Australia

Address: Hawthorn East, 3123 Australia

Address used since 16 Feb 2017

Address: 540 Springvale Road, Glen Waverley, 3150 Australia

Address: Hawthorn East, 3123 Australia

Address used since 27 Feb 2018


Jason Roy Gowie - Director (Inactive)

Appointment date: 04 Dec 2017

Termination date: 22 May 2018

ASIC Name: Godfreys Group Limited

Address: 530 Springvale Road, Glen Waverley, 3150 Australia

Address: Malvern East, Victoria, 3145 Australia

Address used since 04 Dec 2017


Rodney Howard Walker - Director (Inactive)

Appointment date: 15 Feb 2012

Termination date: 31 Dec 2017

ASIC Name: Electrical Home-aids Pty. Limited

Address: 530 Springvale Road, Glen Waverley, Victoria, 3150 Australia

Address: 530 Springvale Road, Glen Waverley, Victoria, 3150 Australia

Address: Seaforth, Nsw, 2092 Australia

Address used since 26 May 2017


John Hardy - Director (Inactive)

Appointment date: 06 Jul 2016

Termination date: 04 Dec 2017

ASIC Name: Godfreys Group Limited

Address: Glen Waverley, 3150 Australia

Address: Glen Waverley, 3150 Australia

Address: Wahroonga, 2076 Australia

Address used since 06 Jul 2016


Bernard John Bicknell - Director (Inactive)

Appointment date: 10 Mar 2010

Termination date: 16 Feb 2017

ASIC Name: Electrical Home-aids Pty. Limited

Address: 530 Springvale Road, Glen Waverley, Victoria, 3150 Australia

Address: 530 Springvale Road, Glen Waverley, Victoria, 3150 Australia

Address: Williamstown, Victoria, 3016 Australia

Address used since 04 Dec 2013


Kathleen Cocovski - Director (Inactive)

Appointment date: 24 Mar 2016

Termination date: 06 Jul 2016

ASIC Name: Electrical Home-aids Pty. Limited

Address: 156 Beaconsfield Parade, Albert Park, Victoria, 3206 Australia

Address used since 13 May 2016

Address: 530 Springvale Road, Glen Waverley, Victoria, 3150 Australia

Address: 530 Springvale Road, Glen Waverley, Victoria, 3150 Australia


Thomas Peter Krulis - Director (Inactive)

Appointment date: 15 Feb 2012

Termination date: 24 Mar 2016

ASIC Name: Electrical Home-aids Pty. Limited

Address: Toorak, Victoria, 3142 Australia

Address used since 15 Feb 2012

Address: Glen Waverley, Victoria, 3150 Australia

Address: Glen Waverley, Victoria, 3150 Australia


Heath Stephen Michael - Director (Inactive)

Appointment date: 04 Jun 2009

Termination date: 30 Sep 2011

Address: Black Rock, Victoria, Australia, 3193,

Address used since 04 Jun 2009


Anthony Kevin Kerwick - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 10 Mar 2010

Address: Bronte Nsw, Australia 2024,

Address used since 30 Jun 2006


Timothy James Sims - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 10 Mar 2010

Address: 96 Booralie Road, Terrey Hills Nsw, Australia 2084,

Address used since 30 Jun 2006


Stephen Chang-min King - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 10 Mar 2010

Address: 1-3 Magazine Gap Road, Hong Kong,

Address used since 30 Jun 2006


Andrew Liu - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 10 Mar 2010

Address: Mid-levels, Hong Kong,

Address used since 22 Oct 2009


Simon Richard Bell - Director (Inactive)

Appointment date: 13 Dec 2006

Termination date: 10 Mar 2010

Address: Phas 1, Residence Bel Air, 28 Bel Air Ave, Island South, Hong Kong,

Address used since 13 Dec 2006


Thomas Peter Krulis - Director (Inactive)

Appointment date: 02 Aug 2006

Termination date: 17 Jan 2010

Address: Toorak Victoria, Australia 3142,

Address used since 02 Aug 2006


Norman Henry Moss - Director (Inactive)

Appointment date: 28 Jul 2007

Termination date: 23 Dec 2009

Address: Brighton, Vic 3186, Australia,

Address used since 28 Jul 2007


Simon Troy Greig - Director (Inactive)

Appointment date: 02 Aug 2006

Termination date: 20 Aug 2009

Address: Botany Downs, Auckland,

Address used since 02 Aug 2006


Steven Anthony Cain - Director (Inactive)

Appointment date: 02 Aug 2006

Termination date: 04 Jun 2009

Address: Brighton Victoria, Australia 3186,

Address used since 02 Aug 2006


Eugene Won Suh - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 13 Dec 2006

Address: 42 Horizon Drive, Chung Hom Kok, Hong Kong,

Address used since 30 Jun 2006


John Couper Johnston - Director (Inactive)

Appointment date: 09 Oct 2000

Termination date: 30 Jun 2006

Address: Stonyfell, South Austrlia 5066, Australia,

Address used since 09 Oct 2000


Daryl Godfrey Cohen - Director (Inactive)

Appointment date: 09 Oct 2000

Termination date: 30 Jun 2006

Address: Mornington, Victoria 3931, Australia,

Address used since 07 Jan 2004


Steven Andrew Curtis - Director (Inactive)

Appointment date: 09 Oct 2000

Termination date: 30 Jun 2006

Address: Brighton, Vic 3186, Australia,

Address used since 11 Dec 2003


Thomas Peter Krulis - Director (Inactive)

Appointment date: 09 Oct 2000

Termination date: 30 Jun 2006

Address: Toorak, Victoria 3142, Australia,

Address used since 11 Dec 2003

Nearby companies

Levante Karaka Limited
Kpmg Centre

Waste Processing Technologies Limited
Kpmg Centre

S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue

Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue

Similar companies

Appliance Connexion Limited
C/- Fraser Powrie Solicitor

Enif Enterprises Limited
Suite 203, 47 Wakefield Street

Eurocave Nz Limited
2 Pompallier Terrace

Gas Appliance Solutions Limited
2 Crummer Road

Kitchen Things Holdings Limited
Level 27, 88 Shortland Street

Rent N Own Finance Limited
14 Canterbury Place