Shortcuts

Vexala Lands Limited

Type: NZ Limited Company (Ltd)
9429040277103
NZBN
152456
Company Number
In Receivership
Company Status
Current address
29 Elliot Street
Opotiki 3092
New Zealand
Physical & registered & service address used since 07 Jul 2002
Level 1, The Hub
525 Cameron Road
Tauranga 3144
New Zealand
Registered & service address used since 27 Nov 2023

Vexala Lands Limited, an in receivership company, was started on 23 Nov 1973. 9429040277103 is the NZ business number it was issued. This company has been run by 6 directors: Philip Jon Hermanson - an active director whose contract started on 14 May 1993,
Julie Hermanson - an active director whose contract started on 09 Dec 1996,
May Tuihana Hermanson - an inactive director whose contract started on 30 Jun 1992 and was terminated on 07 Jul 2005,
Harry Hermanson - an inactive director whose contract started on 30 Jun 1992 and was terminated on 22 Nov 1999,
Harriet Ruth Minson - an inactive director whose contract started on 30 Jun 1992 and was terminated on 22 Nov 1997.
Updated on 26 Dec 2023, the BizDb database contains detailed information about 1 address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3144 (types include: registered, service).
Vexala Lands Limited had been using C/- Tait Fleming, Chartered Accountants, 29 Elliot Street, Opotiki 3092 as their registered address up to 07 Jul 2002.
A total of 10000 shares are allocated to 8 shareholders (8 groups). The first group is comprised of 1925 shares (19.25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2164 shares (21.64%). Finally we have the next share allotment (1845 shares 18.45%) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/- Tait Fleming, Chartered Accountants, 29 Elliot Street, Opotiki 3092

Registered address used from 06 Jul 2000 to 07 Jul 2002

Address #2: R B Tait, 128 Church St, Opotiki

Registered address used from 09 Mar 1999 to 06 Jul 2000

Address #3: C/- Tait Fleming Limited, Chartered Accountants, 29 Elliot Street, Opotiki 3092

Physical address used from 09 Mar 1999 to 07 Jul 2002

Address #4: C/- Tait Fleming, Chartered Accountants, 29 Elliot Street, Opotiki 3092

Physical address used from 09 Mar 1999 to 09 Mar 1999

Address #5: Tait Fleming, Chartered Accountants, 128 Church Street, Opotiki

Physical address used from 09 Mar 1999 to 09 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1925
Individual Hermanson, Julie Rd 1 Opotiki
3197
New Zealand
Shares Allocation #2 Number of Shares: 2164
Individual Hermanson, Philip Jon Rd1 Opotiki
3197
New Zealand
Shares Allocation #3 Number of Shares: 1845
Individual Hermanson, Emily Rd1
Opotiki
3197
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Hermanson Estate Of, May Waiaua
Rd1 Opotiki
3197
New Zealand
Shares Allocation #5 Number of Shares: 1846
Individual Hermanson, James Philip Rd1
Opotiki
3197
New Zealand
Shares Allocation #6 Number of Shares: 187
Individual Minson, Harriet Ruth Kohimarama
Auckland
1071
New Zealand
Shares Allocation #7 Number of Shares: 187
Individual Swan, Tuihana Alice Ohope
Ohope
3121
New Zealand
Shares Allocation #8 Number of Shares: 1845
Individual Hermanson, Nerina Rd1
Opotiki
3197
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hermanson, Alan Gustav Rd 1
Opotiki
3197
New Zealand
Individual Hermanson, Alan Gustav Rd 1
Opotiki
3197
New Zealand
Other P J Hermanson Trust
Individual Hermanson Estate Of, Harry Waiaua
Rd 1 Opotiki
3197
New Zealand
Other Null - P J Hermanson Trust
Directors

Philip Jon Hermanson - Director

Appointment date: 14 May 1993

Address: Rd1, Opotiki, 3197 New Zealand

Address used since 14 Aug 2015


Julie Hermanson - Director

Appointment date: 09 Dec 1996

Address: Rd1, Opotiki, 3197 New Zealand

Address used since 14 Aug 2015


May Tuihana Hermanson - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 07 Jul 2005

Address: Opotiki,

Address used since 30 Jun 1992


Harry Hermanson - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 22 Nov 1999

Address: Opotiki,

Address used since 30 Jun 1992


Harriet Ruth Minson - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 22 Nov 1997

Address: Bucklands Beach, Auckland,

Address used since 30 Jun 1992


Tuihana Allis Swan - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 31 Oct 1997

Address: Rotorua,

Address used since 30 Jun 1992

Nearby companies

Green Bees Limited
29 Elliott Street

Teeny Weeny Investments Limited
29 Elliott Street

Gsl Limited
29 Elliott Street

Lowe Motor Group Limited
29 Elliott Street

Majac Holdings Limited
29 Elliott Street

Ocean Ridge Orchards Limited
29 Elliott Street