Shortcuts

Vavevic Investments Limited

Type: NZ Limited Company (Ltd)
9429041506837
NZBN
5504716
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Level 2, 41 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 21 Jul 2016
Level 8, Aig Building, 41 Shortland Street
Auckland 1010
New Zealand
Registered & service address used since 02 May 2023

Vavevic Investments Limited was registered on 20 Nov 2014 and issued a business number of 9429041506837. The registered LTD company has been run by 13 directors: Vadim Neumann - an active director whose contract began on 23 Mar 2023,
Nicolaas James Den Heijer - an active director whose contract began on 23 Mar 2023,
Martina Edwards - an active director whose contract began on 23 Mar 2023,
Roger John Thompson - an active director whose contract began on 23 Mar 2023,
Daniela Carolina Medina - an active director whose contract began on 30 May 2023.
According to BizDb's information (last updated on 26 Feb 2024), this company registered 1 address: Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 (types include: registered, service).
Up until 21 Jul 2016, Vavevic Investments Limited had been using Level 3, 18 Stanley Street, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Securus Trust Corporation Limited (an entity) located at 41 Shortland Street, Auckland postcode 1010. Vavevic Investments Limited is classified as "Investment - financial assets" (business classification K624040).

Addresses

Previous addresses

Address #1: Level 3, 18 Stanley Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jun 2016 to 21 Jul 2016

Address #2: Level 15, West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Nov 2014 to 16 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 22 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Securus Trust Corporation Limited
Shareholder NZBN: 9429046560339
41 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Trident Trust Company (n.z.) Limited
Shareholder NZBN: 9429034626733
Company Number: 1671152
Parnell
Auckland
1052
New Zealand
Entity Credit Suisse Trust Limited
Shareholder NZBN: 9429036297665
Company Number: 1245275
Entity Credit Suisse Trust Limited
Shareholder NZBN: 9429036297665
Company Number: 1245275
Directors

Vadim Neumann - Director

Appointment date: 23 Mar 2023

Address: Kilchberg, 8802 Switzerland

Address used since 23 Mar 2023


Nicolaas James Den Heijer - Director

Appointment date: 23 Mar 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 23 Mar 2023


Martina Edwards - Director

Appointment date: 23 Mar 2023

Address: Zurich, 8008 Switzerland

Address used since 23 Mar 2023


Roger John Thompson - Director

Appointment date: 23 Mar 2023

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 23 Mar 2023


Daniela Carolina Medina - Director

Appointment date: 30 May 2023

Address: Mannedorf, 8708 Switzerland

Address used since 30 May 2023


Clyde Steven Young - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 21 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2021


Karen Anne Marshall - Director (Inactive)

Appointment date: 18 May 2016

Termination date: 31 Dec 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 18 May 2016


Claire Judith Cooke - Director (Inactive)

Appointment date: 18 May 2016

Termination date: 01 Jul 2021

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 29 Aug 2016


Geoffrey Peter Cone - Director (Inactive)

Appointment date: 18 May 2016

Termination date: 01 Jul 2021

Address: Entre 1 Y 2, Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay

Address used since 18 May 2016


Michael John Reynolds - Director (Inactive)

Appointment date: 20 Nov 2014

Termination date: 18 May 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 25 Nov 2014


David Frank Willis - Director (Inactive)

Appointment date: 20 Nov 2014

Termination date: 18 May 2016

Address: Auckland, 0622 New Zealand

Address used since 20 Mar 2015


Eric Limson To - Director (Inactive)

Appointment date: 27 Mar 2015

Termination date: 18 May 2016

Address: Henderson, Auckland, 0612 New Zealand

Address used since 27 Mar 2015


Nigel Clifford Boyd - Director (Inactive)

Appointment date: 27 Mar 2015

Termination date: 01 Jun 2015

Address: Mount Albert, Auckland, 1022 New Zealand

Address used since 27 Mar 2015

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Apollo Assets Limited
Level 1, 10 Heather Street

Brentwood Liit (nz) Limited
Level 2, 20 Augustus Terrace

True North Group Limited
Level 2, 2a Augustus Terrace

Value Creation Holdings Limited
Level 5/60 Parnell Road

Walk The Walls Limited
Level 2, 2a Augustus Terrace

Young Shipping Co Limited
Level 2, 2a Augustus Terrace