Vantage Integrated Services Limited, a registered company, was started on 10 Mar 2016. 9429042228431 is the number it was issued. "Cleaning service" (business classification N731110) is how the company was classified. This company has been run by 2 directors: Bill Petrou - an active director whose contract began on 01 Sep 2019,
Thomas Michael Gibbons - an inactive director whose contract began on 10 Mar 2016 and was terminated on 05 Mar 2020.
Last updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Vantage Integrated Services Limited had been using Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland as their registered address up to 04 Sep 2020.
A single entity owns all company shares (exactly 50 shares) - Petrou, Bill - located at 1010, Malvern East.
Previous addresses
Address: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Aug 2020 to 04 Sep 2020
Address: Suite 9, Level 6, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 28 Feb 2020 to 11 Aug 2020
Address: Suite 817, Level 8, West Plaza Building, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 29 Nov 2019 to 28 Feb 2020
Address: Suite 817, Level 8, West Plaza Building, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 21 Nov 2019 to 28 Feb 2020
Address: Floor 27, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 11 Oct 2018 to 29 Nov 2019
Address: Floor 27, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 10 Oct 2018 to 21 Nov 2019
Address: 80 Mansels Road, Greerton, Tauranga, 3112 New Zealand
Registered address used from 20 Oct 2016 to 11 Oct 2018
Address: 80 Mansels Road, Greerton, Tauranga, 3112 New Zealand
Physical address used from 20 Oct 2016 to 10 Oct 2018
Address: Level 4, 17 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Mar 2016 to 20 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Petrou, Bill |
Malvern East 3145 Australia |
16 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbons, Alexandra |
Bronte Nsw 2024 Australia |
24 Jan 2024 - 13 Feb 2024 |
Individual | Gibbons, Thomas Michael |
Vaucluse, Sydney 2030 Australia |
10 Mar 2016 - 24 Jan 2024 |
Bill Petrou - Director
Appointment date: 01 Sep 2019
ASIC Name: Vantage Integrated Services Pty Ltd
Address: Malvern East, 3145 Australia
Address used since 01 Sep 2019
Thomas Michael Gibbons - Director (Inactive)
Appointment date: 10 Mar 2016
Termination date: 05 Mar 2020
ASIC Name: Vantage Integrated Services Pty Ltd
Address: East Brunswick Vic, 3057 Australia
Address: Rose Bay, Sydney, 2029 Australia
Address used since 10 Mar 2016
Address: East Brunswick Vic, 3057 Australia
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
Cleanlet Limited
Level 12
Enonitram Limited
C/-business Development Lawyers Ltd
Geneva Clean Limited
139 Quay Street
Han Nam International Company Limited
7 Customs Street East
Jin's Co Limited
9 Customs St.e
P.i.g Corporation Limited
Basement/ 75 Queen Street