Shortcuts

Vanat Holdings Limited

Type: NZ Limited Company (Ltd)
9429038742422
NZBN
617592
Company Number
Registered
Company Status
Current address
918 Colombo Street
Christchurch New Zealand
Registered & physical & service address used since 22 Jun 2009
6 Marama Crescent
Mount Pleasant
Christchurch 8081
New Zealand
Registered & service address used since 27 Jul 2023

Vanat Holdings Limited, a registered company, was incorporated on 31 May 1993. 9429038742422 is the NZ business number it was issued. The company has been supervised by 4 directors: Deborah Erin Atkinson - an active director whose contract started on 24 Jul 2023,
Ivan Rennell Atkinson - an inactive director whose contract started on 31 May 1993 and was terminated on 25 Jul 2023,
John Anthony Wheelans - an inactive director whose contract started on 20 May 1994 and was terminated on 19 Mar 1999,
Wilhelmus Johannes Maria Van Schaijik - an inactive director whose contract started on 31 May 1993 and was terminated on 20 May 1994.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 6 Marama Crescent, Mount Pleasant, Christchurch, 8081 (type: registered, service).
Vanat Holdings Limited had been using C/-Searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch as their registered address until 22 Jun 2009.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 50 shares (50 per cent).

Addresses

Previous addresses

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

Registered & physical address used from 02 Oct 2006 to 22 Jun 2009

Address #2: Level 4, 728 Colombo Street, Christchurch

Registered & physical address used from 09 Apr 2005 to 02 Oct 2006

Address #3: David K Brown, Chartered Accountant, 4 Oxford Terrace, Christchurch

Registered address used from 27 May 1997 to 09 Apr 2005

Address #4: 4 Oxford Terrace, Christchurch

Physical address used from 27 May 1997 to 09 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Atkinson, Deborah Erin Mount Pleasant
Christchurch
8081
New Zealand
Individual Brown, David Kenneth Christchurch
Shares Allocation #2 Number of Shares: 50
Individual Atkinson, Ivan Rennell Christchurch Central
Christchurch
8013
New Zealand
Individual Brown, David Kenneth Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Visser, Deborah Erin Christchurch

New Zealand
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: 31 May 1993

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 17 Feb 2016


John Anthony Wheelans - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 19 Mar 1999

Address: Christchurch,

Address used since 20 May 1994


Wilhelmus Johannes Maria Van Schaijik - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 20 May 1994

Address: Christchurch,

Address used since 31 May 1993

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