Shortcuts

Vector Charlie Charlie Limited

Type: NZ Limited Company (Ltd)
9429041754900
NZBN
5702068
Company Number
Registered
Company Status
M692220
Industry classification code
Aerial Surveying Service
Industry classification description
Current address
9/93 Main South Road
Sockburn
Christchurch 8042
New Zealand
Registered & physical & service address used since 24 Nov 2021
The Health Technology Centre, The Art Centre, Worcester Boulevard,
Christchurch 8013
New Zealand
Service address used since 07 Nov 2023
The Health Technology Centre, The Art Centre, Worcester Boulevard,
Christchurch 8013
New Zealand
Registered address used since 10 Nov 2023

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 4 directors: Emily Blythe - an active director whose contract began 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,
Gregory John Mcallister - 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 28 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 32 Duke Street, Christchurch Central, Christchurch, 8011 (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) - Pyper Vision Limited - located at 8011, Christchurch Central, Christchurch.

Addresses

Other active addresses

Address #4: Level 1, 32 Duke Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & service address used from 22 Jan 2024

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

Contact info
64 27689 6035
Phone
johnny@vectorcharliecharlie.co.nz
Email
No website
Website
www.vectorcharliecharlie.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Pyper Vision Limited
Shareholder NZBN: 9429045893469
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutherland, Johanna Ruth Rd 8
Waimate
7978
New Zealand
Individual Mcfarlane, Hamish Donald Rd 26
Temuka
7986
New Zealand
Individual Mcallister, Rebecca Rose New Brighton
Christchurch
8061
New Zealand
Individual Sutherland, Jonathan Douglas Mowat Rd 8
Waimate
7978
New Zealand
Individual Mcallister, Gregory John New Brighton
Christchurch
8061
New Zealand
Individual Pringle, Bridget Zoe Rd 26
Temuka
7986
New Zealand
Entity Centrewood Estate Limited
Shareholder NZBN: 9429034051344
Company Number: 1828987
Entity Centrewood Estate Limited
Shareholder NZBN: 9429034051344
Company Number: 1828987

Ultimate Holding Company

23 Sep 2021
Effective Date
Pyper Vision Limited
Name
Ltd
Type
6202227
Ultimate Holding Company Number
NZ
Country of origin
9/93 Main South Road
Sockburn
Christchurch 8042
New Zealand
Address
Directors

Emily Blythe - Director

Appointment date: 24 Sep 2021

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


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


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


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

Nearby companies
Similar companies

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