Shortcuts

Vacuum Cleaner Specialists Suction Centres Limited

Type: NZ Limited Company (Ltd)
9429039577894
NZBN
354020
Company Number
Registered
Company Status
Current address
70 Whites Line East
Woburn
Lower Hutt New Zealand
Physical & registered & service address used since 26 Jul 1999
70 Whites Line East
Woburn
Lower Hutt
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Nov 2001
265 Waiwhetu Road
Fairfield
Lower Hutt 5840
New Zealand
Registered & service address used since 10 Nov 2023

Vacuum Cleaner Specialists Suction Centres Limited was registered on 08 Jul 1987 and issued a number of 9429039577894. This registered LTD company has been managed by 2 directors: John Fairley Wadham - an active director whose contract began on 08 Jul 1987,
Charmaine Isobel Wadham - an inactive director whose contract began on 08 Jul 1987 and was terminated on 08 Feb 2018.
According to BizDb's database (updated on 07 Apr 2024), this company registered 1 address: 265 Waiwhetu Road, Fairfield, Lower Hutt, 5840 (types include: registered, service).
Up to 26 Jul 1999, Vacuum Cleaner Specialists Suction Centres Limited had been using C/- Parecrow Chartered Accountants, Level 1, Clayton Ford House, 132 The Terrace, Wellington as their physical address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Wadham, Charmaine Isobel (an individual) located at Belmont, Lower Hutt,
Wadham, John Fairley (an individual) located at Belmont, Lower Hutt.

Addresses

Previous addresses

Address #1: C/- Parecrow Chartered Accountants, Level 1, Clayton Ford House, 132 The Terrace, Wellington

Physical address used from 26 Jul 1999 to 26 Jul 1999

Address #2: Level 1 Clayton Ford Housse, 132 The Terrace, Wellington

Registered address used from 26 Jul 1999 to 26 Jul 1999

Address #3: Pareaarau Chartered Accountant, Level 3 Woods House, 11 Johnston Street, Wellington

Physical address used from 24 Nov 1998 to 26 Jul 1999

Address #4: Pareaarau Chartered Accountant, Level 3 Woods House, 11 Johnston Street, Wellington

Registered address used from 15 Jan 1998 to 26 Jul 1999

Address #5: Munro & Benge, 5th Floor, 104 The Terrace, Wellington

Registered address used from 28 Feb 1996 to 15 Jan 1998

Address #6: 3rd Floor, 85 The Terrace, Wellington

Registered address used from 11 Apr 1994 to 28 Feb 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Wadham, Charmaine Isobel Belmont
Lower Hutt
Individual Wadham, John Fairley Belmont
Lower Hutt
Directors

John Fairley Wadham - Director

Appointment date: 08 Jul 1987

Address: 23 Pomare Road, Belmont, Lower Hutt, 5010 New Zealand

Address used since 16 Oct 2015


Charmaine Isobel Wadham - Director (Inactive)

Appointment date: 08 Jul 1987

Termination date: 08 Feb 2018

Address: 23 Pomare Road, Belmont, Lower Hutt, 5010 New Zealand

Address used since 16 Oct 2015

Nearby companies

Pacific Education Resources Trust
Level 13, I C L House

Life Education Trust Mangere
Level 2, Icl House

Snip Salons Limited
120 The Terrace

Nedax Systems New Zealand Limited
Molesworth Apartments

Irelax (wellington) Limited
Suite 7c Terrace Tower Apartments, 126 The Terrace

Impact Legal Trustee (2014) Limited
Level 2