Vanat Properties No.1 Limited was launched on 14 Apr 1994 and issued an NZ business identifier of 9429038644955. This registered LTD company has been managed by 3 directors: Deborah Erin Atkinson - an active director whose contract started on 24 Jul 2023,
Ivan Rennell Atkinson - an inactive director whose contract started on 14 Apr 1994 and was terminated on 25 Jul 2023,
John Anthony Wheelans - an inactive director whose contract started on 14 Apr 1994 and was terminated on 19 Mar 1999.
According to our data (updated on 05 May 2025), the company registered 2 addresses: 6 Marama Crescent, Mount Pleasant, Christchurch, 8081 (registered address),
6 Marama Crescent, Mount Pleasant, Christchurch, 8081 (service address),
918 Colombo Street, Christchurch (physical address).
Up until 11 Sep 2024, Vanat Properties No.1 Limited had been using 918 Colombo Street, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 50 shares are held by 1 entity, namely:
Atkinson, Deborah Erin (a director) located at Mount Pleasant, Christchurch postcode 8081.
Previous addresses
Address #1: 918 Colombo Street, Christchurch New Zealand
Registered & service address used from 22 Jun 2009 to 11 Sep 2024
Address #2: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch
Physical & registered address used from 02 Oct 2006 to 22 Jun 2009
Address #3: Level 4, 728 Colombo Street, Christchurch
Physical & registered address used from 09 Apr 2005 to 02 Oct 2006
Address #4: 4 Oxford Terrace, Christchurch
Physical address used from 27 May 1997 to 09 Apr 2005
Address #5: D K Brown, Chartered Accountant, 4 Oxford Terrace, Christchurch
Registered address used from 27 May 1997 to 09 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50 | |||
| Director | Atkinson, Deborah Erin |
Mount Pleasant Christchurch 8081 New Zealand |
09 Aug 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brown, David Kenneth |
Halswell Christchurch 8025 New Zealand |
14 Apr 1994 - 03 Sep 2024 |
| Individual | Atkinson, Ivan Rennell |
Christchurch Central Christchurch 8013 New Zealand |
14 Apr 1994 - 03 Sep 2024 |
| Individual | Brown, David Kenneth |
Christchurch |
14 Apr 1994 - 03 Sep 2024 |
| Individual | Brown, David Kenneth |
Christchurch |
14 Apr 1994 - 03 Sep 2024 |
| Individual | Brown, David Kenneth |
Christchurch |
14 Apr 1994 - 03 Sep 2024 |
| Individual | Brown, David Kenneth |
Christchurch |
14 Apr 1994 - 03 Sep 2024 |
| Individual | Visser, Deborah Erin |
Mount Pleasant Christchurch 8081 New Zealand |
10 Oct 2006 - 09 Aug 2023 |
| Individual | Major, Grant Thomas |
Christchurch |
14 Apr 1994 - 10 Oct 2006 |
| Individual | Visser, Deborah Erin |
Mount Pleasant Christchurch 8081 New Zealand |
10 Oct 2006 - 09 Aug 2023 |
| Individual | Major, Grant Thomas |
Christchurch |
14 Apr 1994 - 10 Oct 2006 |
Deborah Erin Atkinson - Director
Appointment date: 24 Jul 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 24 Jul 2023
Ivan Rennell Atkinson - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 25 Jul 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 29 Aug 2018
Address: Christchurch, Christchurch, 8022 New Zealand
Address used since 14 Sep 2015
John Anthony Wheelans - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 19 Mar 1999
Address: Christchurch,
Address used since 14 Apr 1994
Hillat Holdings Limited
918 Colombo Street
Montat Holdings Limited
918 Colombo Street
Durat Holdings Limited
918 Colombo Street
Trefkot Holdings Limited
918 Colombo Street
Atkinson Group Limited
918 Colombo Street
Sunvale Holdings Limited
918 Colombo Street