Vsam Limited was started on 05 Oct 2015 and issued an NZBN of 9429042006947. The registered LTD company has been supervised by 3 directors: Debbie Vickers - an active director whose contract started on 05 Oct 2015,
Paul David Vickers - an active director whose contract started on 27 Mar 2019,
Colleen Moody - an inactive director whose contract started on 05 Oct 2015 and was terminated on 01 Apr 2019.
According to our information (last updated on 29 Mar 2024), this company registered 1 address: 242 Bank Street, Te Awamutu, 3800 (types include: physical, registered).
Up until 12 Jul 2018, Vsam Limited had been using 195 Mahoe Street, Te Awamutu as their registered address.
BizDb found past names for this company: from 02 Oct 2015 to 01 Apr 2019 they were called Mac's Mowing & Section Maintenance Limited.
A total of 120 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 48 shares are held by 1 entity, namely:
Vickers, Debbie (a director) located at Rd 1, Ngaruawahia postcode 3771.
Another group consists of 1 shareholder, holds 40 per cent shares (exactly 48 shares) and includes
Vickers, Paul - located at Rd 1, Ngaruawahia.
The next share allocation (24 shares, 20%) belongs to 1 entity, namely:
Vickers, Harry Scott, located at Rd 1, Ngaruawahia (an individual). Vsam Limited is categorised as "Lawn mowing service" (business classification N731330).
Previous address
Address: 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 05 Oct 2015 to 12 Jul 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Director | Vickers, Debbie |
Rd 1 Ngaruawahia 3771 New Zealand |
05 Oct 2015 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Vickers, Paul |
Rd 1 Ngaruawahia 3771 New Zealand |
05 Oct 2015 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Vickers, Harry Scott |
Rd 1 Ngaruawahia 3771 New Zealand |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moody, Stefan |
Rd 6 Te Awamutu 3876 New Zealand |
05 Oct 2015 - 02 Jun 2017 |
Individual | Moody, Colleen |
Rd 6 Te Awamutu 3876 New Zealand |
05 Oct 2015 - 01 Apr 2019 |
Debbie Vickers - Director
Appointment date: 05 Oct 2015
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 09 Feb 2017
Address: Rd 6, Pirongia, 3876 New Zealand
Address used since 28 Mar 2018
Address: Rd 1, Ngaruawahia, 3771 New Zealand
Address used since 15 May 2019
Paul David Vickers - Director
Appointment date: 27 Mar 2019
Address: Rd 6, Pirongia, 3876 New Zealand
Address used since 27 Mar 2019
Address: Rd 1, Ngaruawahia, 3771 New Zealand
Address used since 15 May 2019
Colleen Moody - Director (Inactive)
Appointment date: 05 Oct 2015
Termination date: 01 Apr 2019
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 26 Jul 2016
Rosendale Farm Limited
195 Mahoe Street
Lyndfield Lodge Limited
195 Mahoe Street
Elbing Limited
195 Mahoe Street
Moerangi Farms (oparau) Limited
195 Mahoe Street
Artime Homes Limited
195 Mahoe Street
G W Property Holdings (2019) Limited
195 Mahoe Street
Kalgidhar Investment Limited
108 Thompson Street
Kew Enterprises Limited
11 Balfour Cres
Rewi Farm Trustees Limited
182 Teasdale Street
Test & Tag Whitianga Limited
18 Maniapoto Street
Topratt Limited
46 Raynes Road
Trimit Mowing Limited
89 Market Street