Vitel Cabling Limited, a registered company, was registered on 24 May 1999. 9429037580513 is the NZBN it was issued. "Communications network construction and maintenance services" (business classification E310980) is how the company was classified. This company has been run by 5 directors: Willie Harmse - an active director whose contract started on 18 Dec 2020,
Kevin Maxwell Doar - an inactive director whose contract started on 05 Sep 2003 and was terminated on 18 Dec 2020,
Grant Evan Hayward - an inactive director whose contract started on 01 Apr 2005 and was terminated on 18 Dec 2020,
Rodney Brett Hayward - an inactive director whose contract started on 24 May 1999 and was terminated on 30 Jun 2006,
Clinton Douglas Telfer - an inactive director whose contract started on 24 May 1999 and was terminated on 31 Mar 2004.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 5 / 33 Commerce Street, Whangarei, 0110 (types include: office, delivery).
Vitel Cabling Limited had been using 77 Otaika Road, Whangarei as their physical address up to 19 Oct 2007.
A single entity owns all company shares (exactly 1000 shares) - Harmse, Willie - located at 0110, Whangarei.
Principal place of activity
Unit 5 / 33 Commerce Street, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 77 Otaika Road, Whangarei
Physical & registered address used from 11 Aug 2005 to 19 Oct 2007
Address #2: 69 Whau Valley Road, Kamo, Whangarei
Registered address used from 12 Apr 2000 to 11 Aug 2005
Address #3: 69 Whau Valley Road, Kamo, Whangarei
Physical address used from 24 May 1999 to 11 Aug 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Harmse, Willie |
Whangarei 0170 New Zealand |
21 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doar, Kevin Maxwell |
Whangarei Heads Whangarei New Zealand |
19 Nov 2003 - 21 Dec 2020 |
Individual | Hayward, Grant Evan |
Ngunguru Whangarei New Zealand |
04 Aug 2005 - 21 Dec 2020 |
Individual | Hayward, Rodney Brett |
Kamo Whangarei |
24 May 1999 - 18 Oct 2004 |
Individual | Telfer, Clinton Douglas |
Whangarei |
24 May 1999 - 18 Oct 2004 |
Willie Harmse - Director
Appointment date: 18 Dec 2020
Address: Whangarei, 0170 New Zealand
Address used since 18 Dec 2020
Kevin Maxwell Doar - Director (Inactive)
Appointment date: 05 Sep 2003
Termination date: 18 Dec 2020
Address: Whangarei Heads, Whangarei, 0174 New Zealand
Address used since 12 Nov 2015
Address: Whangarei Heads, Whangarei, 0174 New Zealand
Address used since 08 Jan 2019
Grant Evan Hayward - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 18 Dec 2020
Address: Ngunguru, Whangarei, 0173 New Zealand
Address used since 12 Nov 2015
Rodney Brett Hayward - Director (Inactive)
Appointment date: 24 May 1999
Termination date: 30 Jun 2006
Address: Kamo, Whangarei,
Address used since 24 May 1999
Clinton Douglas Telfer - Director (Inactive)
Appointment date: 24 May 1999
Termination date: 31 Mar 2004
Address: Whangarei,
Address used since 24 May 1999
Developing Abilities Centre Charitable Trust Board
29 Commerce Street
Flaming Fires Limited
26 Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street
Bucknell Enterprises Limited
26 Commerce Street
Regal Plus Joinery Limited
35 Commerce Street
Real Deal Tyres 2006 Limited
25 Commerce Street
Alpha Commstech Limited
4/13 First Avenue
Elliott Communications Limited
47 Alexander Avenue
Ime Contracting Limited
17c Corinthian Drive
Integrity It Limited
5 Glanville Close
Networked Limited
10 Briden Drive
Northcom Communications Limited
271b Port Road