Shortcuts

Vortaz Holdings Limited

Type: NZ Limited Company (Ltd)
9429040289892
NZBN
150943
Company Number
Registered
Company Status
Current address
Harvie Green Wyatt
229 Moray Place
Dunedin 9016
Other (Address for Records) & records address (Address for Records) used since 09 Apr 2008
27 Ward Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 24 May 2016

Vortaz Holdings Limited, a registered company, was started on 15 Dec 1982. 9429040289892 is the business number it was issued. The company has been supervised by 2 directors: Roy Alexander Stevenson - an active director whose contract began on 01 Nov 1990,
Anne Florence Stevenson - an active director whose contract began on 01 Nov 1990.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 27 Ward Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Vortaz Holdings Limited had been using 37 Leith Street, Dunedin Central, Dunedin as their physical address until 24 May 2016.
Previous names for this company, as we identified at BizDb, included: from 15 Dec 1982 to 30 Jan 1986 they were named Sporchaclub Raffles Limited.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group consists of 250 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (50%).

Addresses

Previous addresses

Address #1: 37 Leith Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 04 Apr 2007 to 24 May 2016

Address #2: 37 Leith Street, Dunedin

Registered address used from 14 Mar 2002 to 04 Apr 2007

Address #3: 37 Leith Street, Dunedin

Physical address used from 11 Mar 2002 to 04 Apr 2007

Address #4: 205 Crawford Street, Dunedin

Registered address used from 10 Apr 2001 to 14 Mar 2002

Address #5: 205 Crawford Street, Dunedin

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #6: 214 Crawford Street, Dunedin

Registered address used from 23 Nov 1992 to 10 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Stevenson, Anne Florence Fairfield
Dunedin
9018
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Stevenson, Roy Alexander Fairfield
Dunedin
9018
New Zealand
Directors

Roy Alexander Stevenson - Director

Appointment date: 01 Nov 1990

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 16 Jan 2019

Address: Dunedin, 9018 New Zealand

Address used since 09 Mar 2016


Anne Florence Stevenson - Director

Appointment date: 01 Nov 1990

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 16 Jan 2019

Address: Dunedin, 9018 New Zealand

Address used since 09 Mar 2016

Nearby companies

Bacon Buttie Man Limited
12 Ward Street

J & M Holdings 2017 Limited
28 Ward Street

Sims Brothers (2017) Limited
29 Ward Street

Quality Metal Products Limited
1 Thomas Burns Street

Allan's Sheetmetal And Engineering Services Limited
1 Thomas Burns Street

Tinware Limited
1 Thomas Burns Street