Vector Charlie Charlie Limited, a registered company, was launched on 19 May 2015. 9429041754900 is the NZBN it was issued. "Aerial surveying service" (business classification M692220) is how the company was categorised. This company has been managed by 5 directors: Jackie Dujmovic - an active director whose contract began on 03 Sep 2024,
Emily Blythe - an inactive director whose contract began on 24 Sep 2021 and was terminated on 08 Aug 2024,
Gregory John Mcallister - an inactive director whose contract began on 19 May 2015 and was terminated on 24 Sep 2021,
Jonathan Douglas Mowat Sutherland - an inactive director whose contract began on 19 May 2015 and was terminated on 24 Sep 2021,
Bridget Zoe Pringle - an inactive director whose contract began on 31 Aug 2015 and was terminated on 24 Sep 2021.
Last updated on 03 Jun 2025, BizDb's database contains detailed information about 1 address: 28 Bentley Street, Russley, Christchurch, 8042 (category: registered, service).
Vector Charlie Charlie Limited had been using Te Ohaka K Block, Ara Institute Of Canterbury, Madras Street, Christchurch Central, Christchurch as their registered address up until 24 Nov 2021.
Past names used by the company, as we established at BizDb, included: from 13 May 2015 to 22 Sep 2015 they were called Airborne Robotics Limited.
One entity owns all company shares (exactly 1000 shares) - Hoveruav Pty Ltd - located at 8042, Burleigh Heads, Queenstown.
Other active addresses
Address #4: Level 1, 32 Duke Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 22 Jan 2024
Address #5: 28 Bentley Street, Russley, Christchurch, 8042 New Zealand
Registered & service address used from 12 May 2025
Previous addresses
Address #1: Te Ohaka K Block, Ara Institute Of Canterbury, Madras Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Oct 2021 to 24 Nov 2021
Address #2: 309 Mill Road, Rd 8, Waimate, 7978 New Zealand
Physical & registered address used from 19 May 2015 to 11 Oct 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 07 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Other (Other) | Hoveruav Pty Ltd |
Burleigh Heads Queenstown 4220 Australia |
03 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcfarlane, Hamish Donald |
Rd 26 Temuka 7986 New Zealand |
31 Aug 2015 - 01 Oct 2021 |
| Individual | Mcallister, Gregory John |
New Brighton Christchurch 8061 New Zealand |
19 May 2015 - 01 Oct 2021 |
| Individual | Mcallister, Rebecca Rose |
New Brighton Christchurch 8061 New Zealand |
31 Aug 2015 - 01 Oct 2021 |
| Individual | Sutherland, Jonathan Douglas Mowat |
Rd 8 Waimate 7978 New Zealand |
31 Aug 2015 - 01 Oct 2021 |
| Entity | Pyper Vision Limited Shareholder NZBN: 9429045893469 Company Number: 6202227 |
Christchurch Central Christchurch 8011 New Zealand |
01 Oct 2021 - 03 Sep 2024 |
| Individual | Sutherland, Johanna Ruth |
Rd 8 Waimate 7978 New Zealand |
31 Aug 2015 - 01 Oct 2021 |
| Individual | Pringle, Bridget Zoe |
Rd 26 Temuka 7986 New Zealand |
31 Aug 2015 - 01 Oct 2021 |
| Entity | Centrewood Estate Limited Shareholder NZBN: 9429034051344 Company Number: 1828987 |
19 May 2015 - 31 Aug 2015 | |
| Entity | Centrewood Estate Limited Shareholder NZBN: 9429034051344 Company Number: 1828987 |
19 May 2015 - 31 Aug 2015 |
Ultimate Holding Company
Jackie Dujmovic - Director
Appointment date: 03 Sep 2024
ASIC Name: Hover Uav Pty Ltd
Address: Mudgeeraba, Qld, 4213 Australia
Address used since 03 Sep 2024
Emily Blythe - Director (Inactive)
Appointment date: 24 Sep 2021
Termination date: 08 Aug 2024
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 28 Aug 2023
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 24 Sep 2021
Gregory John Mcallister - Director (Inactive)
Appointment date: 19 May 2015
Termination date: 24 Sep 2021
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 19 May 2015
Jonathan Douglas Mowat Sutherland - Director (Inactive)
Appointment date: 19 May 2015
Termination date: 24 Sep 2021
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 19 May 2015
Bridget Zoe Pringle - Director (Inactive)
Appointment date: 31 Aug 2015
Termination date: 24 Sep 2021
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 31 Aug 2015
Codeweaver Technologies Limited
25 Mandeville Street
Dronescape Limited
14 Richardson Terrace
Jeffs Aviation Limited
Level 6, Forsyth Barr House
Marlborough Drone Company Limited
53 Litchfield Street
Newton & Associates Limited
44 Oxford Street
Precision Aerial Imaging & Research Limited
23 Church Lane