Shortcuts

Vacation Equity Limited

Type: NZ Limited Company (Ltd)
9429039600721
NZBN
346989
Company Number
Registered
Company Status
Current address
68 Kahu Road
Fendalton
Christchurch 8041
New Zealand
Physical & registered & service address used since 20 Jun 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Rix, Martyn Neil Fendalton
Christchurch

New Zealand
Individual Rix, Marion Magda Fendalton
Christchurch

New Zealand
Individual Richardson, Peter Ian Redwood
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcknight, Richard Stuart Fendalton
Christchurch
Individual Guest, James C D Fendalton
Christchurch
Directors

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