Shortcuts

Vanguard Limited

Type: NZ Limited Company (Ltd)
9429041561515
NZBN
5553366
Company Number
Registered
Company Status
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
16 Grenada Avenue
Forrest Hill
Auckland 0620
New Zealand
Physical & service & registered address used since 15 Aug 2022
Flat 2, 1 Diomede Street
Bayswater
Auckland 0622
New Zealand
Registered & service address used since 12 Jul 2023

Vanguard Limited was launched on 13 Jan 2015 and issued a New Zealand Business Number of 9429041561515. The registered LTD company has been supervised by 1 director, named Joseph Michael - an active director whose contract started on 13 Jan 2015.
According to BizDb's data (last updated on 02 Apr 2024), the company registered 1 address: Flat 2, 1 Diomede Street, Bayswater, Auckland, 0622 (category: registered, service).
Up until 15 Aug 2022, Vanguard Limited had been using 81 Woodlands Crescent, Browns Bay, Auckland as their registered address.
BizDb found former names for the company: from 08 Jan 2015 to 12 Aug 2015 they were called The Ice Project Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Michael, Joseph (a director) located at Mission Bay, Auckland postcode 1071. Vanguard Limited was categorised as "Film and video production" (business classification J551110).

Addresses

Previous addresses

Address #1: 81 Woodlands Crescent, Browns Bay, Auckland, 0630 New Zealand

Registered & physical address used from 22 Jun 2021 to 15 Aug 2022

Address #2: 42 Atkin Avenue, Mission Bay, Auckland, 1071 New Zealand

Physical & registered address used from 16 Jun 2020 to 22 Jun 2021

Address #3: Suite 25, 183 Karanghape Road, St Kevins Arcade, Auckland, 1022 New Zealand

Registered & physical address used from 18 Jul 2018 to 16 Jun 2020

Address #4: 35b Garnet Road, Westmere, Auckland, 1022 New Zealand

Registered & physical address used from 12 Jul 2016 to 18 Jul 2018

Address #5: Suite 202, 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 20 Aug 2015 to 12 Jul 2016

Address #6: 34 Rossmay Terrace, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 13 Jan 2015 to 20 Aug 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Michael, Joseph Mission Bay
Auckland
1071
New Zealand
Directors

Joseph Michael - Director

Appointment date: 13 Jan 2015

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 02 Jul 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Jun 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 13 Jan 2015

Nearby companies

Goldfish Wisdom Limited
1b / 19 Garnet Road

Rk Futures Limited
1b/19 Garnet Road

Westmere Physiotherapy Clinic Limited
65a Old Mill Road

Ask The Arborist Limited
45 Garnet Road

Gulp Down Limited
16 Garnet Road

Steven&beth Coffee Co Limited
7 Garnet Road

Similar companies

Dd Productions Limited
29 Maxwell Avenue

Fluke Creative Limited
35d Garnet Road

Justinsight Films Limited
21 Wellpark Avenue

Pukumahi Productions Limited
2/49 Old Mill Road

Rick Kofoed Limited
8 Warwick Avenue

Severe Features Limited
44 Francis Street