Vector Energy Solutions Limited, a registered company, was started on 05 Dec 2014. 9429041530245 is the business number it was issued. "Ventilation equipment installation nec" (business classification E323340) is how the company is classified. This company has been supervised by 6 directors: Simon James Mackenzie - an active director whose contract began on 31 Mar 2017,
Jason George Hollingworth - an active director whose contract began on 03 Feb 2021,
Bruce Patrick Gordon - an inactive director whose contract began on 31 Mar 2017 and was terminated on 22 Jun 2018,
James Albert Carmichael - an inactive director whose contract began on 31 Mar 2017 and was terminated on 09 Feb 2018,
Daniel Patrick Molloy - an inactive director whose contract began on 05 Dec 2014 and was terminated on 31 Mar 2017.
Last updated on 03 Mar 2024, our data contains detailed information about 1 address: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, service).
Previous aliases for the company, as we identified at BizDb, included: from 05 Dec 2014 to 13 Jan 2017 they were named Vector Solar Limited.
A total of 107435881 shares are allocated to 2 shareholders (2 groups). The first group includes 107435781 shares (100%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (0%).
Basic Financial info
Total number of Shares: 107435881
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 107435781 | |||
Entity (NZ Limited Company) | Vector Limited Shareholder NZBN: 9429039215109 |
Newmarket Auckland 1023 New Zealand |
05 Dec 2014 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Vector Limited Shareholder NZBN: 9429039215109 |
Newmarket Auckland 1023 New Zealand |
05 Dec 2014 - |
Ultimate Holding Company
Simon James Mackenzie - Director
Appointment date: 31 Mar 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 31 Mar 2017
Jason George Hollingworth - Director
Appointment date: 03 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Feb 2021
Bruce Patrick Gordon - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 22 Jun 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Mar 2017
James Albert Carmichael - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 09 Feb 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 31 Mar 2017
Daniel Patrick Molloy - Director (Inactive)
Appointment date: 05 Dec 2014
Termination date: 31 Mar 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Dec 2014
Daniel Patrick Molloy - Director (Inactive)
Appointment date: 05 Dec 2014
Termination date: 31 Mar 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Dec 2014
E-co Products Group Limited
Vector Centre
Advanced Metering Services Limited
101 Carlton Gore Road
Cristal Air International Limited
Vector Centre
Vector Northern Property Limited
Level 4
Bluecurrent Services Nz Limited
101 Carlton Gore Road
Vector Esps Trustee Limited
Level 4
A2 Electrical Services Limited
14 Ely Avenue
Cristal Air International Limited
Vector Centre
Dustex Limited
Level 1, 103 Carlton Gore Road
E-co Products Group Limited
Vector Centre
Set Point Hvac & Refrigeration Limited
68 A Middleton Road
Utility Brokers Limited
1/103 Carlton Gore Road