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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wadham, Charmaine Isobel |
Belmont Lower Hutt |
08 Jul 1987 - |
Individual | Wadham, John Fairley |
Belmont Lower Hutt |
08 Jul 1987 - |
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
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