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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chen, Roy |
Clendon Park Auckland 2103 New Zealand |
05 Sep 1985 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Chen, Tiffany |
Clendon Park Auckland 2103 New Zealand |
05 Sep 1985 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Chen, William |
Clendon Park Auckland 2103 New Zealand |
05 Sep 1985 - |
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
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
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