Shortcuts

Vehicle Safety Systems Limited

Type: NZ Limited Company (Ltd)
9429037684624
NZBN
941845
Company Number
Registered
Company Status
Current address
Level 4, Graham Street
Auckland 1011
New Zealand
Registered & physical & service address used since 11 Jun 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 549999
Entity (NZ Limited Company) Vss Nz Limited
Shareholder NZBN: 9429046083418
Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Vss Nz Limited
Shareholder NZBN: 9429046083418
Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Lewis 1f John Street
Ponsonby, Auckland
0622
New Zealand
Individual Saville, Carolynne Anne St Heliers,
Auckland

New Zealand
Individual Devine, Terrence Malcolm Patrick Box 14224
Panmure, Auckland
Individual Saville, Lee David St Heliers
Auckland
Individual Saville, Terence David St Heliers
Auckland

New Zealand

Ultimate Holding Company

30 Aug 2017
Effective Date
Vss Nz Limited
Name
Ltd
Type
6265437
Ultimate Holding Company Number
NZ
Country of origin
21 Nayland Street
Sumner
Christchurch 8081
New Zealand
Address
Directors

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

Nearby companies

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