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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 84 008 185 608 - Vip Australia Pty Ltd |
Cowandilla South Australia 5033 Australia |
24 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knock, Brett William |
Oratia Auckland |
01 Dec 1992 - 30 Jul 2008 |
Individual | Collins, Grahame Norman |
Greenbank Queensland 4124 Australia |
01 Dec 1992 - 24 Oct 2018 |
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
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