Victoria Taylor Holdings Limited was launched on 03 Apr 2014 and issued a business number of 9429041173565. This registered LTD company has been run by 2 directors: Mark Douglas Thomson - an active director whose contract started on 03 Apr 2014,
Victoria Jane Taylor - an active director whose contract started on 03 Apr 2014.
As stated in our information (updated on 07 Mar 2024), the company registered 2 addresses: 61A Randolph Street, Eden Terrace, Auckland, 1010 (registered address),
61A Randolph Street, Eden Terrace, Auckland, 1010 (physical address),
61A Randolph Street, Eden Terrace, Auckland, 1010 (service address),
Po Box 47136, Ponsonby, Auckland, 1144 (postal address) among others.
Until 15 Mar 2021, Victoria Taylor Holdings Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Taylor, Victoria Jane (a director) located at Herne Bay, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Thomson, Mark Douglas - located at Herne Bay, Auckland.
The 3rd share allotment (98 shares, 98%) belongs to 3 entities, namely:
Thomson, Mark Douglas, located at Herne Bay, Auckland (a director),
Holmes, John Robin, located at Freemans Bay, Auckland (an individual),
Taylor, Victoria Jane, located at Herne Bay, Auckland (a director). Victoria Taylor Holdings Limited is classified as "Clothing retailing" (business classification G425115).
Principal place of activity
61a Randolph Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Apr 2015 to 15 Mar 2021
Address #2: 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 03 Apr 2014 to 07 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Taylor, Victoria Jane |
Herne Bay Auckland 1011 New Zealand |
03 Apr 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Thomson, Mark Douglas |
Herne Bay Auckland 1011 New Zealand |
03 Apr 2014 - |
Shares Allocation #3 Number of Shares: 98 | |||
Director | Thomson, Mark Douglas |
Herne Bay Auckland 1011 New Zealand |
03 Apr 2014 - |
Individual | Holmes, John Robin |
Freemans Bay Auckland 1011 New Zealand |
03 Apr 2014 - |
Director | Taylor, Victoria Jane |
Herne Bay Auckland 1011 New Zealand |
03 Apr 2014 - |
Mark Douglas Thomson - Director
Appointment date: 03 Apr 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Nov 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Apr 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Jan 2018
Victoria Jane Taylor - Director
Appointment date: 03 Apr 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Feb 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Apr 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Jan 2018
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Fast Future Brands Nz Pty Limited
Level 8, 188 Quay Street
Route 66 New Zealand Limited
Level 8, 120 Albert Street
Takapuna Sports Limited
Level 29, 188 Quay Street
True Alliance Trading (nz) Limited
Level 29, 188 Quay Street
Victoria J Limited
Level 8,203 Queen Street
Victoria Taylor Limited
Level 29, 188 Quay Street