Shortcuts

Vector Gas Trading Limited

Type: NZ Limited Company (Ltd)
9429039210913
NZBN
473535
Company Number
Registered
Company Status
Current address
101 Carlton Gore Rd
Newmarket New Zealand
Registered & physical & service address used since 04 Apr 2008
110 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 17 Jul 2023

Vector Gas Trading Limited was registered on 31 May 1990 and issued an NZ business identifier of 9429039210913. This registered LTD company has been supervised by 35 directors: Jonathan Mason - an active director whose contract began on 13 Aug 2014,
Simon James Mackenzie - an active director whose contract began on 23 Dec 2020,
Jason George Hollingworth - an active director whose contract began on 03 Feb 2021,
Neil Kendall Williams - an inactive director whose contract began on 07 Jun 2022 and was terminated on 20 Jun 2023,
Brenda Ann Talacek - an inactive director whose contract began on 23 Dec 2020 and was terminated on 17 Jun 2022.
According to BizDb's data (updated on 09 Apr 2024), this company filed 1 address: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, service).
Until 04 Apr 2008, Vector Gas Trading Limited had been using Level 8, Vector Building, 44 The Terrace, Wellington as their registered address.
BizDb identified former names for this company: from 03 Jul 2006 to 01 Jul 2015 they were named Vector Gas Contracts Limited, from 20 Aug 2002 to 03 Jul 2006 they were named Ngc Contracts Limited and from 07 Feb 1991 to 20 Aug 2002 they were named Natural Gas Contracts Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Vector Investment Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023.

Addresses

Principal place of activity

101 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 8, Vector Building, 44 The Terrace, Wellington

Registered & physical address used from 07 Apr 2006 to 04 Apr 2008

Address #2: Ngc Building, Level 8, 44 The Terrace, Wellington

Registered & physical address used from 07 Apr 2003 to 07 Apr 2006

Address #3: 44 The Terrace, Wellington

Physical & registered address used from 24 Mar 2003 to 07 Apr 2003

Address #4: 10 Hutt Rd, Petone

Physical address used from 03 Jul 2001 to 24 Mar 2003

Address #5: 22 The Terrace, Wellington

Physical address used from 03 Jul 2001 to 03 Jul 2001

Address #6: 22 The Terrace, Wellington

Registered address used from 26 Feb 2001 to 24 Mar 2003

Contact info
64 9 9787788
Phone
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Vector Investment Holdings Limited
Shareholder NZBN: 9429039552006
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ngc Limited
Shareholder NZBN: 9429036362646
Company Number: 1233851
Newmarket

New Zealand
Entity Ngc Limited
Shareholder NZBN: 9429036362646
Company Number: 1233851
Newmarket

New Zealand
Entity First Gas Limited
Shareholder NZBN: 9429040812106
Company Number: 34310
Entity First Gas Limited
Shareholder NZBN: 9429040812106
Company Number: 34310

Ultimate Holding Company

21 Jul 1991
Effective Date
Vector Limited
Name
Ltd
Type
471359
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jonathan Mason - Director

Appointment date: 13 Aug 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Aug 2014


Simon James Mackenzie - Director

Appointment date: 23 Dec 2020

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 23 Dec 2020


Jason George Hollingworth - Director

Appointment date: 03 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Feb 2021


Neil Kendall Williams - Director (Inactive)

Appointment date: 07 Jun 2022

Termination date: 20 Jun 2023

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 07 Jun 2022


Brenda Ann Talacek - Director (Inactive)

Appointment date: 23 Dec 2020

Termination date: 17 Jun 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 Dec 2020


Jonathan Parker Mason - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 23 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Aug 2014


Alison Mae Paterson - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 25 Sep 2020

Address: 121 Customs Street West, Auckland, 1010 New Zealand

Address used since 13 Aug 2014


Robert William Thomson - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 23 Sep 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 13 Aug 2014


Karen Annette Sherry - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 23 Sep 2019

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 13 Aug 2014


James Albert Carmichael - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 12 Nov 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 13 Aug 2014


Michael Peter Stiassny - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 12 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Aug 2014


Hugh Alasdair Fletcher - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 26 Sep 2017

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 13 Aug 2014


Peter Bird - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 29 Sep 2016

Address: #08-04 Watermark Robertson Quay, Singapore, 238212 Singapore

Address used since 13 Aug 2014


Simon James Mackenzie - Director (Inactive)

Appointment date: 05 Sep 2011

Termination date: 13 Aug 2014

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 05 Sep 2011


Daniel Patrick Molloy - Director (Inactive)

Appointment date: 04 Dec 2013

Termination date: 13 Aug 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 04 Dec 2013


Shane Sampson - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 04 Dec 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 03 Sep 2012


Grant Lloyd Wilson - Director (Inactive)

Appointment date: 10 Aug 2009

Termination date: 03 Sep 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 18 Jan 2011


Alexander George Ball - Director (Inactive)

Appointment date: 19 Sep 2008

Termination date: 11 Jul 2011

Address: Remuera, 1050 New Zealand

Address used since 19 Sep 2008


Kerry Ann Nickels - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 12 Jun 2009

Address: Remuera,

Address used since 12 Dec 2007


Andrew Tracy Nicholas Knight - Director (Inactive)

Appointment date: 26 Feb 2008

Termination date: 19 Sep 2008

Address: Orakei,

Address used since 26 Feb 2008


Michael Thomas Cummings - Director (Inactive)

Appointment date: 18 Nov 2005

Termination date: 15 Feb 2008

Address: Ngaio, Wellington,

Address used since 18 Nov 2005


Charles Peter Hazledine - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 21 Dec 2007

Address: Mount Victoria, Wellington,

Address used since 29 Jul 2005


Steven Lloyd Bielby - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 30 Nov 2007

Address: Eastbourne, Lower Hutt,

Address used since 29 Jul 2005


Bryan William Crawford - Director (Inactive)

Appointment date: 25 Feb 2005

Termination date: 18 Nov 2005

Address: Coatesville, Auckland,

Address used since 25 Feb 2005


Kevin Maxwell Baker - Director (Inactive)

Appointment date: 26 Mar 1999

Termination date: 29 Jul 2005

Address: Lower Hutt, Wellington,

Address used since 26 Mar 1999


Owen William Alfred Coppage - Director (Inactive)

Appointment date: 14 Dec 2001

Termination date: 29 Jul 2005

Address: Point Howard, Eastbourne,

Address used since 14 Dec 2001


Phillip Melmoth James - Director (Inactive)

Appointment date: 14 Jan 2002

Termination date: 25 Feb 2005

Address: 16 The Terrace, Wellington,

Address used since 24 Jun 2004


John Lyndon Barton - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 14 Jan 2002

Address: Kelburn, Wellington,

Address used since 01 Jan 2001


Christopher James Graham - Director (Inactive)

Appointment date: 14 Apr 1993

Termination date: 14 Dec 2001

Address: Seatoun Heights, Wellington,

Address used since 14 Apr 1993


Richard John Bentley - Director (Inactive)

Appointment date: 25 Jun 1991

Termination date: 01 Jan 2001

Address: Khandallah, Wellington,

Address used since 25 Jun 1991


Barry Michael Turfrey - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 26 Mar 1999

Address: Paremata, Wellington,

Address used since 05 Oct 1994


William John Falconer - Director (Inactive)

Appointment date: 25 Jun 1991

Termination date: 05 Oct 1994

Address: Auckland,

Address used since 25 Jun 1991


Daniel John Cameron - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 21 Mar 1994

Address: Kelburn, Wellington,

Address used since 03 Dec 1993


David Arthur John Biggs - Director (Inactive)

Appointment date: 30 Mar 1993

Termination date: 03 Dec 1993

Address: Khandallah, Wellington,

Address used since 30 Mar 1993


Brian Joseph Mclaughlin - Director (Inactive)

Appointment date: 25 Jun 1991

Termination date: 30 Mar 1993

Address: Lower Hutt, Wellington,

Address used since 25 Jun 1991