Vehicle Safety Systems Limited was incorporated on 21 Jan 1999 and issued a business number of 9429037684624. This registered LTD company has been managed by 5 directors: Stuart Raymond Mitchell - an active director whose contract started on 31 Aug 2017,
Jinan Broadbery - an inactive director whose contract started on 31 Aug 2017 and was terminated on 30 Sep 2021,
Bjorn Paul Revfeim - an inactive director whose contract started on 31 Aug 2017 and was terminated on 18 Jan 2019,
Terence David Saville - an inactive director whose contract started on 18 Nov 1999 and was terminated on 31 Aug 2017,
Lee David Saville - an inactive director whose contract started on 21 Jan 1999 and was terminated on 06 Mar 2008.
According to our information (updated on 20 Mar 2024), this company uses 1 address: Level 4, Graham Street, Auckland, 1011 (types include: registered, physical).
Up to 11 Jun 2018, Vehicle Safety Systems Limited had been using 1F John Street, Ponsonby, Auckland as their physical address.
A total of 550000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 549999 shares are held by 1 entity, namely:
Vss Nz Limited (an entity) located at Sumner, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Vss Nz Limited - located at Sumner, Christchurch.
Previous addresses
Address: 1f John Street, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 09 May 2014 to 11 Jun 2018
Address: 418 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 14 Dec 2011 to 09 May 2014
Address: Level 2, 26-28 Customs Street East, Auckland Cbd, Auckland, 1143 New Zealand
Physical & registered address used from 09 Jun 2011 to 14 Dec 2011
Address: Unit 4, 3 Margaret Street, Ponsonby, Auckland New Zealand
Physical & registered address used from 24 Apr 2008 to 09 Jun 2011
Address: 111 Jervois Road, Herne Bay, Auckland
Registered & physical address used from 13 May 2004 to 24 Apr 2008
Address: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmaket
Registered address used from 05 Apr 2002 to 05 Apr 2002
Address: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Physical address used from 05 Apr 2002 to 05 Apr 2002
Address: Thompson Francis, Chartered Accountants, Level 2, 25 Teed St, Newmarket, Auckland
Registered address used from 04 Jul 2001 to 05 Apr 2002
Address: Level 2, 25 Teed St, Newmarket, Auckland
Physical address used from 04 Jul 2001 to 05 Apr 2002
Address: Thompson Francis, Chartered Accountants, Level 2, 25 Teed St, Newmarket, Auckland
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address: Thompson Francis, Chartered Accountants, Level 2, 25 Teed St, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 04 Jul 2001
Basic Financial info
Total number of Shares: 550000
Annual return filing month: May
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 549999 | |||
Entity (NZ Limited Company) | Vss Nz Limited Shareholder NZBN: 9429046083418 |
Sumner Christchurch 8081 New Zealand |
31 Aug 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Vss Nz Limited Shareholder NZBN: 9429046083418 |
Sumner Christchurch 8081 New Zealand |
31 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Lewis |
1f John Street Ponsonby, Auckland 0622 New Zealand |
06 May 2004 - 31 Aug 2017 |
Individual | Saville, Carolynne Anne |
St Heliers, Auckland New Zealand |
06 May 2004 - 31 Aug 2017 |
Individual | Devine, Terrence Malcolm Patrick |
Box 14224 Panmure, Auckland |
06 May 2004 - 06 May 2004 |
Individual | Saville, Lee David |
St Heliers Auckland |
21 Jan 1999 - 06 Mar 2008 |
Individual | Saville, Terence David |
St Heliers Auckland New Zealand |
21 Jan 1999 - 31 Aug 2017 |
Ultimate Holding Company
Stuart Raymond Mitchell - Director
Appointment date: 31 Aug 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 31 Aug 2017
Jinan Broadbery - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Sep 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Aug 2017
Bjorn Paul Revfeim - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 18 Jan 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Aug 2017
Terence David Saville - Director (Inactive)
Appointment date: 18 Nov 1999
Termination date: 31 Aug 2017
Address: 217 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Address used since 16 Apr 2010
Lee David Saville - Director (Inactive)
Appointment date: 21 Jan 1999
Termination date: 06 Mar 2008
Address: Kohimarama, Auckland,
Address used since 27 Nov 2002
Culet Jewellery Limited
158a Jervois Road
Guy Richards Design Guide Limited
8 John St, Ponsonby, Auckland
Hunter Productions Limited
1/8 Ardmore Rd
Good More Limited
172 Jervois Road
Brackenridge Total Financial Solutions Limited
109 Jervois Road
Nanda Limited
176 Jervois Road