Shortcuts

Julia Vogue Limited

Type: NZ Limited Company (Ltd)
9429039812537
NZBN
282942
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
24 Bill Phillip Place
Clendon Park
Auckland 2103
New Zealand
Registered & physical & service address used since 26 Jun 2018
24 Bill Phillip Place
Clendon Park
Auckland 2103
New Zealand
Office & delivery address used since 25 Jun 2019
P O Box 54211
The Marina
Auckland 2144
New Zealand
Postal address used since 08 Jun 2020

Julia Vogue Limited, a registered company, was launched on 05 Sep 1985. 9429039812537 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company was categorised. This company has been run by 5 directors: Roy Chen - an active director whose contract began on 07 May 1991,
Jui-Chi (Aka Ricky Tung) Tung - an inactive director whose contract began on 07 Jul 1998 and was terminated on 15 Sep 1999,
Tzer Yaw Hsu - an inactive director whose contract began on 07 May 1991 and was terminated on 30 Jun 1997,
Kuo - Hsiung Lee - an inactive director whose contract began on 21 Jul 1992 and was terminated on 30 Jun 1997,
Denis Gordon Mason - an inactive director whose contract began on 07 May 1991 and was terminated on 21 Jul 1992.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 54211, The Marina, Auckland, 2144 (types include: postal, office).
Julia Vogue Limited had been using 27B The Parade, Bucklands Beach, Auckland as their physical address up to 26 Jun 2018.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 400 shares (40%). Lastly the next share allotment (100 shares 10%) made up of 1 entity.

Addresses

Principal place of activity

24 Bill Phillip Place, Clendon Park, Auckland, 2103 New Zealand


Previous addresses

Address #1: 27b The Parade, Bucklands Beach, Auckland, 2012 New Zealand

Physical & registered address used from 15 Jun 2016 to 26 Jun 2018

Address #2: 50a Greenmount Drive, East Tamaki Auckland New Zealand

Registered & physical address used from 16 Jun 2009 to 15 Jun 2016

Address #3: Unit 8, No.17 Hannigan Drive., Panmure, Auckland N.z

Registered address used from 24 May 2004 to 16 Jun 2009

Address #4: Unit 8,no.17. Hannigan Drive., Panmure.auckland.

Physical address used from 24 May 2004 to 16 Jun 2009

Address #5: Unit 7,no.19. Hannigan Drive., Panmure.auckland.

Registered & physical address used from 29 Apr 2003 to 24 May 2004

Address #6: 50 Greenmount Drive, East Tamaki, Auckland

Registered address used from 18 Apr 2001 to 29 Apr 2003

Address #7: 27 The Parade, Bucklands Beach, Auckland

Physical address used from 30 May 1997 to 29 Apr 2003

Address #8: 145 Cascades Road, Pakuranga, Auckland

Registered address used from 25 Sep 1992 to 18 Apr 2001

Address #9: 196 Marua Road, Ellerslie, Auckland

Registered address used from 05 Jun 1991 to 25 Sep 1992

Contact info
64 9 2179557
25 Jun 2019 Phone
roychenunique@gmail.com
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Chen, Roy Clendon Park
Auckland
2103
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Chen, Tiffany Clendon Park
Auckland
2103
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Chen, William Clendon Park
Auckland
2103
New Zealand
Directors

Roy Chen - Director

Appointment date: 07 May 1991

Address: Clendon Park, Auckland, 2103 New Zealand

Address used since 17 Jun 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 04 Jun 2016


Jui-chi (aka Ricky Tung) Tung - Director (Inactive)

Appointment date: 07 Jul 1998

Termination date: 15 Sep 1999

Address: Bucklands Beach, Auckland,

Address used since 07 Jul 1998


Tzer Yaw Hsu - Director (Inactive)

Appointment date: 07 May 1991

Termination date: 30 Jun 1997

Address: Glade, St John,

Address used since 07 May 1991


Kuo - Hsiung Lee - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 30 Jun 1997

Address: Bucklands Beach, Auckland,

Address used since 21 Jul 1992


Denis Gordon Mason - Director (Inactive)

Appointment date: 07 May 1991

Termination date: 21 Jul 1992

Address: Bucklands Beach, Auckland,

Address used since 07 May 1991

Nearby companies

Bsd Limited
Flat 3, 47 Hattaway Avenue

Butterfly Connection Limited
51 Hattaway Avenue

Bucklands Beach Resthome Limited
23a The Parade

Nfei Trading Limited
Hattaway Avenue

Phab Investments Limited
2/53a Hattaway Avenue

Operational Solutions Limited
2/53a Hattaway Avenue

Similar companies

Blackstone Modular Homes Limited
256a Bucklands Beach Road

Jq Development Limited
2/2 Basilton Close

Nicholls Group Developments Limited
1/50 Argo Drive,

Sandstone Village Limited
9a, 1 Ara Tai

Takutai Developments Limited
17 Pigeon Mountain Road

Whitford Road Limited
271 Bleakhouse Road