Shortcuts

Vaucluse Corporation Limited.

Type: NZ Limited Company (Ltd)
9429039484871
NZBN
382398
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 02 Sep 2022

Vaucluse Corporation Limited. was started on 10 Mar 1988 and issued an NZBN of 9429039484871. This registered LTD company has been managed by 4 directors: Graham Charles Heazlewood - an active director whose contract began on 19 Aug 1993,
Susan Marie Heazlewood - an inactive director whose contract began on 12 Feb 1990 and was terminated on 20 Jun 2007,
Dorothy Isobel Sarah Heazlewood - an inactive director whose contract began on 28 Oct 1990 and was terminated on 29 Apr 1997,
Michael O'halloran - an inactive director whose contract began on 12 Feb 1990 and was terminated on 28 Oct 1990.
According to our information (updated on 17 Feb 2024), the company registered 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (category: registered, physical).
Up to 02 Sep 2022, Vaucluse Corporation Limited. had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Canterbury Trustees (2006) Limited (an entity) located at Central City, Christchurch postcode 8011,
National Trustees Limited (an entity) located at 181 High Street, Christchurch postcode 8144.

Addresses

Previous addresses

Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 07 Jun 2017 to 02 Sep 2022

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 03 Jun 2016 to 07 Jun 2017

Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Physical & registered address used from 14 Aug 2012 to 03 Jun 2016

Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 02 Aug 2011 to 14 Aug 2012

Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch Central, 8011 New Zealand

Physical address used from 02 Aug 2011 to 14 Aug 2012

Address: Searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch 8013 New Zealand

Registered & physical address used from 28 Jun 2007 to 02 Aug 2011

Address: Unit 4/567 Wairakei Road, Christchurch

Physical & registered address used from 30 Jan 2006 to 28 Jun 2007

Address: C/- Stanmore Drycleaners, 319 Stanmore Road, Christchurch

Registered address used from 05 Aug 1992 to 30 Jan 2006

Address: 12 Main North Road, Christchurch

Physical address used from 20 Feb 1992 to 30 Jan 2006

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Canterbury Trustees (2006) Limited
Shareholder NZBN: 9429034445396
Central City
Christchurch
8011
New Zealand
Entity (NZ Limited Company) National Trustees Limited
Shareholder NZBN: 9429037861704
181 High Street
Christchurch
8144
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heazlewood, Graham Charles Halswell
Christchurch
8025
New Zealand
Directors

Graham Charles Heazlewood - Director

Appointment date: 19 Aug 1993

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 May 2016


Susan Marie Heazlewood - Director (Inactive)

Appointment date: 12 Feb 1990

Termination date: 20 Jun 2007

Address: Christchurch,

Address used since 07 Aug 2006


Dorothy Isobel Sarah Heazlewood - Director (Inactive)

Appointment date: 28 Oct 1990

Termination date: 29 Apr 1997

Address: Christchurch,

Address used since 28 Oct 1990


Michael O'halloran - Director (Inactive)

Appointment date: 12 Feb 1990

Termination date: 28 Oct 1990

Address: Christchurch,

Address used since 12 Feb 1990