Shortcuts

Vanat Properties No.1 Limited

Type: NZ Limited Company (Ltd)
9429038644955
NZBN
639789
Company Number
Registered
Company Status
Current address
918 Colombo Street
Christchurch New Zealand
Physical & registered & service address used since 22 Jun 2009

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 BizDb's data (updated on 30 Mar 2024), the company uses 1 address: 918 Colombo Street, Christchurch (types include: physical, registered).
Up to 22 Jun 2009, Vanat Properties No.1 Limited had been using C/-Searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 25 shares are held by 2 entities, namely:
Atkinson, Deborah Erin (a director) located at Mount Pleasant, Christchurch postcode 8081,
Brown, David Kenneth (an individual) located at Christchurch.
The 2nd group consists of 2 shareholders, holds 25 per cent shares (exactly 25 shares) and includes
Brown, David Kenneth - located at Christchurch,
Atkinson, Ivan Rennell - located at Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch

Physical & registered address used from 02 Oct 2006 to 22 Jun 2009

Address: Level 4, 728 Colombo Street, Christchurch

Physical & registered address used from 09 Apr 2005 to 02 Oct 2006

Address: 4 Oxford Terrace, Christchurch

Physical address used from 27 May 1997 to 09 Apr 2005

Address: D K Brown, Chartered Accountant, 4 Oxford Terrace, Christchurch

Registered address used from 27 May 1997 to 09 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Atkinson, Deborah Erin Mount Pleasant
Christchurch
8081
New Zealand
Individual Brown, David Kenneth Christchurch
Shares Allocation #2 Number of Shares: 25
Individual Brown, David Kenneth Christchurch
Individual Atkinson, Ivan Rennell Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Visser, Deborah Erin Mount Pleasant
Christchurch
8081
New Zealand
Individual Visser, Deborah Erin Mount Pleasant
Christchurch
8081
New Zealand
Individual Major, Grant Thomas Christchurch
Individual Major, Grant Thomas Christchurch
Directors

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

Nearby companies

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