Vacation Equity Limited was started on 29 Sep 1987 and issued a number of 9429039600721. This registered LTD company has been supervised by 2 directors: Marion Magda Rix - an active director whose contract began on 29 Sep 1987,
Martyn Neil Rix - an active director whose contract began on 29 Sep 1987.
As stated in our database (updated on 01 Apr 2024), the company uses 1 address: 68 Kahu Road, Fendalton, Christchurch, 8041 (category: physical, registered).
Up until 20 Jun 2014, Vacation Equity Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their physical address.
A total of 1000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Rix, Martyn Neil (an individual) located at Fendalton, Christchurch,
Rix, Marion Magda (an individual) located at Fendalton, Christchurch,
Richardson, Peter Ian (an individual) located at Redwood, Christchurch.
Previous addresses
Address: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Mar 2012 to 20 Jun 2014
Address: Suite 3, 21 Leslie Hills Drive, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Jul 2011 to 13 Mar 2012
Address: Level 4, Warren House, 84 Gloucester Street, Christchurch 8013 New Zealand
Physical & registered address used from 22 Apr 2008 to 13 Jul 2011
Address: Level 8, 86 Gloucester Street, Christchurch
Registered & physical address used from 04 Apr 2006 to 22 Apr 2008
Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin
Registered address used from 23 Nov 2001 to 04 Apr 2006
Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 23 Nov 2001 to 23 Nov 2001
Address: Level 9, Cardinal House, Cnr Oxford Tce, & Gloucester St, Christchurch
Physical address used from 23 Nov 2001 to 04 Apr 2006
Address: Coopers & Lybrand,, Forsyth Barr House,, The Octagon,, Dunedin.
Registered address used from 19 Sep 1998 to 23 Nov 2001
Address: Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 19 Sep 1998 to 23 Nov 2001
Address: Coopers & Lybrand, Mfl Mutual Funds Building, 9-11 Bond Street, Dunedin
Registered address used from 04 Sep 1992 to 19 Sep 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Rix, Martyn Neil |
Fendalton Christchurch New Zealand |
18 Sep 2006 - |
Individual | Rix, Marion Magda |
Fendalton Christchurch New Zealand |
18 Sep 2006 - |
Individual | Richardson, Peter Ian |
Redwood Christchurch New Zealand |
18 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcknight, Richard Stuart |
Fendalton Christchurch |
29 Sep 1987 - 27 Jun 2010 |
Individual | Guest, James C D |
Fendalton Christchurch |
29 Sep 1987 - 27 Jun 2010 |
Marion Magda Rix - Director
Appointment date: 29 Sep 1987
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 21 Sep 2010
Martyn Neil Rix - Director
Appointment date: 29 Sep 1987
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 21 Sep 2010
Alkarma Tv Charitable Trust New Zealand
62 Kahu Road
La Vida Recordings Trust
C/-parry Field Lawyers
Harvest Seminary Christchurch Trust
62 Kahu Road
M.j. Summerfield Professional Services Limited
84 Kahu Road
Florence Grange Farming Co Limited
84 Kahu Rd
Rosevear Wing & Associates Realtors & Valuers Limited
12 Girvan Street