Shortcuts

Vip Home Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038924934
NZBN
563107
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 02 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 31 Mar 2022


Vip Home Services New Zealand Limited, a registered company, was registered on 01 Dec 1992. 9429038924934 is the NZ business identifier it was issued. This company has been managed by 10 directors: Willem Wouter Vis - an active director whose contract began on 25 Aug 1993,
Matthew James Vis - an active director whose contract began on 12 Dec 1995,
Rosalie Anne Vis - an active director whose contract began on 12 Dec 1995,
Abby Rose Vis - an active director whose contract began on 12 Dec 2012,
Jay Goodger - an inactive director whose contract began on 27 Jul 1994 and was terminated on 16 Jul 2018.
Updated on 09 Mar 2024, our database contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, service).
Vip Home Services New Zealand Limited had been using Level 7, 53 Fort Street, Auckland as their physical address up until 31 Mar 2022.
More names for this company, as we found at BizDb, included: from 05 Jan 1993 to 01 Apr 1998 they were named Vip Lawn Mowing and Home Services (N.z.) Limited, from 01 Dec 1992 to 05 Jan 1993 they were named Inta Investments Limited.
One entity owns all company shares (exactly 100 shares) - 84 008 185 608 - Vip Australia Pty Ltd - located at 1010, Cowandilla, South Australia.

Addresses

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 06 Aug 2008 to 31 Mar 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 06 Aug 2008 to 02 Mar 2022

Address #3: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Physical & registered address used from 09 Aug 2007 to 06 Aug 2008

Address #4: Level 8, 53 Fort Street, Auckland

Registered & physical address used from 12 Jun 2006 to 09 Aug 2007

Address #5: Ground Floor, 83 Grafton Road, Auckland, C/- Lornie & Co

Registered address used from 02 Sep 1999 to 12 Jun 2006

Address #6: C/- Knock & Co, Ground Floor, 83 Grafton Road, Auckland

Physical address used from 01 Jul 1997 to 12 Jun 2006

Address #7: Ground Floor, 83 Grafton Road, Auckland, C/- Lornie & Co

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 84 008 185 608 - Vip Australia Pty Ltd Cowandilla
South Australia
5033
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knock, Brett William Oratia
Auckland
Individual Collins, Grahame Norman Greenbank
Queensland
4124
Australia
Directors

Willem Wouter Vis - Director

Appointment date: 25 Aug 1993

Address: Tennyson, South Australia, 5022 Australia

Address used since 14 Oct 2021

Address: Novar Gardens, South Australia, 5040 Australia

Address used since 28 Sep 2016


Matthew James Vis - Director

Appointment date: 12 Dec 1995

Address: Glenelg North, South Australia, 5045 Australia

Address used since 14 Oct 2021

Address: Novar Gardens, South Australia, 5040 Australia

Address used since 28 Sep 2016


Rosalie Anne Vis - Director

Appointment date: 12 Dec 1995

ASIC Name: V.i.p. Franchise Network Pty Ltd

Address: Novar Gardens, South Australia, 5040 Australia

Address used since 28 Sep 2016

Address: Cowandilla, South Australia, 5033 Australia

Address: Cowandilla, South Australia, 5033 Australia


Abby Rose Vis - Director

Appointment date: 12 Dec 2012

Address: Glenelg North, South Australia, 5045 Australia

Address used since 14 Oct 2021

Address: Glenelg North, South Australia, 5045 Australia

Address used since 12 Dec 2012


Jay Goodger - Director (Inactive)

Appointment date: 27 Jul 1994

Termination date: 16 Jul 2018

Address: Adelaide, South Australia, 5000 Australia

Address used since 09 Nov 2012


Robert Paul Robinson - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 16 Jul 2018

Address: Mitcham, South Australia, 5062 Australia

Address used since 12 Dec 2012


Stephen John Haarsma - Director (Inactive)

Appointment date: 12 Dec 1995

Termination date: 13 Mar 1997

Address: Goodwood, South Australia, 5034 Australia

Address used since 28 Sep 2016


Brett William Knock - Director (Inactive)

Appointment date: 10 Mar 1995

Termination date: 12 Dec 1995

Address: Oratia, Auckland,

Address used since 10 Mar 1995


Jeffrey Park Gamble - Director (Inactive)

Appointment date: 19 Nov 1993

Termination date: 10 Mar 1995

Address: Royal Oak, Auckland,

Address used since 19 Nov 1993


Grahame Norman Collins - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 25 Aug 1993

Address: Greenbank, Brisbane 4124, Australia,

Address used since 01 Dec 1992

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street