Vac Developments Limited, a registered company, was launched on 13 May 1993. 9429038863226 is the business number it was issued. The company has been run by 4 directors: Michael Bruce Cavell - an active director whose contract began on 14 May 1993,
Robin Mervyn John Vickers - an active director whose contract began on 14 May 1993,
Kate Buchanan Scannell - an inactive director whose contract began on 13 May 1993 and was terminated on 14 May 1993,
Linda Anne Gardner - an inactive director whose contract began on 13 May 1993 and was terminated on 14 May 1993.
Updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 250 Gloucester Street, Taradale, Napier, 4112 (type: registered, physical).
Vac Developments Limited had been using Price Campbell & Co, Chartered, Accountants, Gloucester Court, Gloucester Str, Taradale as their physical address up to 09 Oct 2015.
Old names used by this company, as we established at BizDb, included: from 13 May 1993 to 25 May 1993 they were named Jankat No 42 Limited.
A total of 300 shares are allocated to 2 shareholders (2 groups). The first group consists of 150 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 150 shares (50%).
Previous addresses
Address: Price Campbell & Co, Chartered, Accountants, Gloucester Court, Gloucester Str, Taradale New Zealand
Physical address used from 26 Jun 1997 to 09 Oct 2015
Address: 122e Queen Street, Hastings New Zealand
Registered address used from 26 Jun 1997 to 09 Oct 2015
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 15 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Vickers, Robin Mervyn John |
Taradale Napier |
13 May 1993 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Cavell, Michael Bruce |
Te Awanga |
13 May 1993 - |
Michael Bruce Cavell - Director
Appointment date: 14 May 1993
Address: Te Awanga, 4102 New Zealand
Address used since 02 Nov 2015
Robin Mervyn John Vickers - Director
Appointment date: 14 May 1993
Address: Taradale, Napier, 4112 New Zealand
Address used since 02 Nov 2015
Kate Buchanan Scannell - Director (Inactive)
Appointment date: 13 May 1993
Termination date: 14 May 1993
Address: Havelock North,
Address used since 13 May 1993
Linda Anne Gardner - Director (Inactive)
Appointment date: 13 May 1993
Termination date: 14 May 1993
Address: Hastings,
Address used since 13 May 1993
Bower Contracting Limited
250 Gloucester Street
453 By The Sea Limited
250 Gloucester Street
Tml Holdings Limited
250 Gloucester Street
Taradale Panel & Paint Limited
250 Gloucester Street
Home4days Limited
250 Gloucester Street
2 Fat Lattes Limited
250 Gloucester Street