Vatuvia Limited (NZBN 9429030877924) was started on 18 Nov 2011. 1 address is currently in use by the company: Ridge Hous, 69 Ridge Road, Howick, Auckland, 2014 (type: registered, physical). 69 Ridge Road, Howick, Manukau had been their physical address, up to 08 Nov 2016. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Ridge House Nominees Limited (an entity) located at Howick, Auckland postcode 2014. "L671230 Investment - commercial property" (business classification L671230) is the category the ABS issued to Vatuvia Limited. Our information was last updated on 05 May 2022.
Current address | Type | Used since |
---|---|---|
Ridge Hous, 69 Ridge Road, Howick, Auckland, 2014 | Registered & physical | 08 Nov 2016 |
Name and Address | Role | Period |
---|---|---|
Felicia Claudette Elliott Stodart
Ostend, Waiheke Island, 1081
Address used since 31 Aug 2020 |
Director | 18 Nov 2011 - current |
Gary Stanley Callaghan
Auckland Central, Auckland, 1010
Address used since 18 Oct 2021
Denarau,
Address used since 31 Aug 2020
Auckland Central, Auckland, 1010
Address used since 12 Jun 2019
Auckland Central, Auckland, 1010
Address used since 03 Nov 2015 |
Director | 18 Nov 2011 - current |
Felicia Claudette Callaghan
8 Albert Street, Auckland, 1010
Address used since 18 Nov 2011
8 Albert Street, Auckland, 1010
Address used since 12 Jun 2019 |
Director | 18 Nov 2011 - current |
Linda August Callaghan
Auckland Central, Auckland, 1010
Address used since 18 Oct 2021
Denarau,
Address used since 31 Aug 2020 |
Director | 31 Aug 2020 - current |
Lauren Eileen Callaghan
Auckland Central, Auckland, 1010
Address used since 18 Oct 2021
Ostend, Waiheke Island, 1081
Address used since 31 Aug 2020 |
Director | 31 Aug 2020 - current |
Bernard Joseph Drumm
Bucklands Beach, Auckland, 2012
Address used since 06 Nov 2013 |
Director | 18 Nov 2011 - 31 Aug 2020 |
Previous address | Type | Period |
---|---|---|
69 Ridge Road, Howick, Manukau, 2014 | Physical & registered | 18 Nov 2011 - 08 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Ridge House Nominees Limited Shareholder NZBN: 9429041230442 Entity (NZ Limited Company) |
Howick Auckland 2014 |
19 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ridge House Trustees Limited Shareholder NZBN: 9429041230404 Company Number: 5209521 Entity |
12 Jun 2014 - 19 Jun 2014 | |
Bernard Joseph Drumm Individual |
Bucklands Beach Auckland 2012 |
18 Nov 2011 - 12 Jun 2014 |
Ridge House Trustees Limited Shareholder NZBN: 9429041230404 Company Number: 5209521 Entity |
12 Jun 2014 - 19 Jun 2014 | |
Bernard Joseph Drumm Director |
Bucklands Beach Auckland 2012 |
18 Nov 2011 - 12 Jun 2014 |
![]() |
Rockweld Limited 69 Ridge Road |
![]() |
Asg Builders Limited 69 Ridge Road |
![]() |
Bodywise Pilates Limited 69 Ridge Road |
![]() |
Agribiz Consulting Limited 69 Ridge Road |
![]() |
Silver (nz) Limited 69 Ridge Road |
![]() |
Botany Downs Kiwi Kidz Limited 69 Ridge Road |
Eastridge Properties Limited 10a O'halloran Road |
Sheelans Commercial Property Limited 19 Chilton Place |
Imden Limited 68 Mellons Bay Road |
Carrowpen Investments Limited 72 Vincent Street |
Dead Dog Bay Limited 48a Marine Parade |
Shekyna Limited 77a Bradbury Road |