Vault Investments Limited, a registered company, was started on 20 Nov 1996. 9429038197871 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been supervised by 4 directors: Victor Robert Young - an active director whose contract started on 10 Dec 1996,
David Lovrich - an active director whose contract started on 10 Dec 1996,
Kenneth Alfred Boler - an inactive director whose contract started on 20 Nov 1996 and was terminated on 10 Dec 1996,
James Matheson Sclater - an inactive director whose contract started on 20 Nov 1996 and was terminated on 10 Dec 1996.
Last updated on 26 Mar 2024, our database contains detailed information about 2 addresses this company registered, specifically: Suite 1,28 Heather St, Parnell, Auckland, 1052 (registered address),
Suite 1,28 Heather St, Parnell, Auckland, 1052 (physical address),
Suite 1,28 Heather St, Parnell, Auckland, 1052 (service address),
Suite 1, 28 Heather Street, Parnell, Auckland, 1052 (office address) among others.
Vault Investments Limited had been using 21 Aldred Rd, Remuera as their physical address until 30 Mar 2020.
Other names used by this company, as we established at BizDb, included: from 20 Nov 1996 to 23 Dec 1996 they were called Constructa Corporate Ninety Four Limited.
A total of 1000 shares are issued to 6 shareholders (3 groups). The first group is comprised of 250 shares (25%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 250 shares (25%). Lastly there is the third share allocation (500 shares 50%) made up of 2 entities.
Principal place of activity
Suite 1, 28 Heather Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 21 Aldred Rd, Remuera New Zealand
Physical & registered address used from 01 May 2009 to 30 Mar 2020
Address #2: 17 Kimberley Road, Epsom, Auckland
Registered & physical address used from 20 Apr 2009 to 01 May 2009
Address #3: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 24 Mar 2004 to 20 Apr 2009
Address #4: 97-101 Hobson Street, Auckland 1
Registered address used from 11 Apr 2000 to 24 Mar 2004
Address #5: 97-101 Hobson Street, Auckland 1
Physical address used from 20 Nov 1996 to 24 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Young, Elizabeth Dianna |
Remuera Auckland 1050 New Zealand |
04 Mar 2022 - |
Entity (NZ Limited Company) | V & E Trustees Limited Shareholder NZBN: 9429041425916 |
Parnell Auckland 1052 New Zealand |
26 Nov 2014 - |
Shares Allocation #2 Number of Shares: 250 | |||
Entity (NZ Limited Company) | V & E Trustees Limited Shareholder NZBN: 9429041425916 |
Parnell Auckland 1052 New Zealand |
26 Nov 2014 - |
Individual | Young, Victor Robert |
21 Aldred Road Remuera, Auckland New Zealand |
17 Mar 2004 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Lovrich, Brian Michael |
2 Coronation Road Auckland 1023 New Zealand |
17 Mar 2004 - |
Individual | Kampen, Roelof Harry |
2 Coronation Road Auckland 1023 New Zealand |
17 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Elizabeth Diana |
Remuera Auckland |
17 Mar 2004 - 04 Mar 2022 |
Individual | Young, Jennifer |
21 Aldred Road Remuera, Auckland New Zealand |
17 Mar 2004 - 26 Nov 2014 |
Individual | Young, Beverley |
21 Aldred Road Remuera, Auckland New Zealand |
17 Mar 2004 - 26 Nov 2014 |
Individual | Young, Elizabeth Diana |
Remuera Auckland |
17 Mar 2004 - 04 Mar 2022 |
Victor Robert Young - Director
Appointment date: 10 Dec 1996
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Dec 1996
David Lovrich - Director
Appointment date: 10 Dec 1996
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Mar 2016
Kenneth Alfred Boler - Director (Inactive)
Appointment date: 20 Nov 1996
Termination date: 10 Dec 1996
Address: Taupaki,
Address used since 20 Nov 1996
James Matheson Sclater - Director (Inactive)
Appointment date: 20 Nov 1996
Termination date: 10 Dec 1996
Address: Takapuna,
Address used since 20 Nov 1996
Kelston Pharmacy Limited
17 Aldred Road
Edge Limited
17 Aldred Road
Greenlight Urology Limited
15 Aldred Road
Noothgrush Investments Limited
15 Aldred Road
Nicolson Anaesthesia Limited
15 Aldred Road
Hawke Urology Limited
15 Aldred Road
Ac & D Limited
3b Glenbrook Street
Coronet Peak Properties Limited
14 Combes Road
Horizon Investments (2002) Limited
21 Aldred Road
Kakapo Five Limited
14b Walton Street
Thunderbird Investments Limited
98 Victoria Avenue
Tiger Fund Investment Limited
3 Chatfield Place