Shortcuts

V Bruce Investments Limited

Type: NZ Limited Company (Ltd)
9429042164630
NZBN
5881197
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
1941 Orini Road
Whitikahu
Taupiri 3792
New Zealand
Physical & service address used since 02 Aug 2019
4 Galloway Street
Hamilton East
Hamilton 3216
New Zealand
Registered address used since 17 Jul 2020
3 The Avenue
Harrowfield
Hamilton 3210
New Zealand
Registered & service address used since 12 Jul 2023

V Bruce Investments Limited was registered on 29 Jan 2016 and issued a business number of 9429042164630. This registered LTD company has been managed by 3 directors: Rebecca Jane Bruce - an active director whose contract began on 29 Jan 2016,
Rebecca Jane Hilliar - an active director whose contract began on 29 Jan 2016,
Vaughn Shannon Bruce - an active director whose contract began on 29 Jan 2016.
As stated in BizDb's information (updated on 06 Apr 2024), the company registered 1 address: 3 The Avenue, Harrowfield, Hamilton, 3210 (type: registered, service).
Until 02 Aug 2019, V Bruce Investments Limited had been using 53 Cecil Street, Saint Andrews, Hamilton as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hilliar, Rebecca Jane (a director) located at Harrowfield, Hamilton postcode 3210.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Bruce, Vaughn Shannon - located at Harrowfield, Hamilton. V Bruce Investments Limited has been classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address #1: 53 Cecil Street, Saint Andrews, Hamilton, 3200 New Zealand

Physical address used from 12 Jul 2017 to 02 Aug 2019

Address #2: 807 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered address used from 12 Jul 2017 to 17 Jul 2020

Address #3: 17 Spinnaker Drive, Flagstaff, Hamilton, 3210 New Zealand

Registered address used from 13 Apr 2016 to 12 Jul 2017

Address #4: 53 Cecil Street, Saint Andrews, Hamilton, 3200 New Zealand

Physical address used from 29 Jan 2016 to 12 Jul 2017

Address #5: 8 Aylesbury Court, Rototuna North, Hamilton, 3210 New Zealand

Registered address used from 29 Jan 2016 to 13 Apr 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Hilliar, Rebecca Jane Harrowfield
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Bruce, Vaughn Shannon Harrowfield
Hamilton
3210
New Zealand
Directors

Rebecca Jane Bruce - Director

Appointment date: 29 Jan 2016

Address: Harrowfield, Hamilton, 3210 New Zealand

Address used since 04 Jul 2023

Address: Whitikahu, Taupiri, 3792 New Zealand

Address used since 02 Feb 2018


Rebecca Jane Hilliar - Director

Appointment date: 29 Jan 2016

Address: Whitikahu, Taupiri, 3792 New Zealand

Address used since 02 Feb 2018

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 29 Jan 2016


Vaughn Shannon Bruce - Director

Appointment date: 29 Jan 2016

Address: Harrowfield, Hamilton, 3210 New Zealand

Address used since 04 Jul 2023

Address: Whitikahu, Taupiri, 3792 New Zealand

Address used since 02 Feb 2018

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 29 Jan 2016

Nearby companies

Envy Consulting Limited
807 Victoria Street

The Istana Limited
803 Victoria Street

Torly Nz 2017 Limited
807 Victoria Street

Hamilton Sculpture Trust
800 Victoria Street

Midcity Childcare Centre Limited
55 Rostrevor Street

Architectural Properties Limited
55 Rostrevor Street

Similar companies

Deckchair Investments Limited
Level 1

Gh Holdings 2016 Limited
867 Victoria Street

Hisclub Limited
5c Clifton Road

Jolee Trustee Corporation Limited
20 Rostrevor Street

Ruapehu Lodge (2016) Limited
7th Floor

Saltbreeze Limited
867 Victoria Street