General information

Vega Global New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034498040
New Zealand Business Number
1707860
Company Number
Registered
Company Status
M699945 - Professional, Scientific And Technical Services Nec
Industry classification codes with description

Vega Global New Zealand Limited (NZBN 9429034498040) was started on 26 Oct 2005. 2 addresses are in use by the company: Floor 8, 15 Murphy Street, Thorndon, Wellington, 6011 (type: registered, physical). Level 7, Revera House, 48 Mulgrave Street, Wellington had been their registered address, until 25 Aug 2017. Vega Global New Zealand Limited used other names, namely: Evidence Technology Limited from 02 Jan 2009 to 28 Apr 2016, Tranzscript Limited (26 Oct 2005 to 02 Jan 2009). 117640 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 23528 shares (20% of shares), namely:
Moxcol Nz Limited (an entity) located at Grafton, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 75% of all shares (88230 shares); it includes
Vega Project New Zealand Limited (an entity) - located at Auckland. Next there is the third group of shareholders, share allocation (5882 shares, 5%) belongs to 1 entity, namely:
Green, Andrew Malcolm, located at Wattle Downs, Auckland (an individual). "Professional, scientific and technical services nec" (business classification M699945) is the classification the ABS issued to Vega Global New Zealand Limited. Businesscheck's database was last updated on 04 Apr 2024.

Current address Type Used since
Floor 8, 15 Murphy Street, Thorndon, Wellington, 6011 Registered & physical & service 25 Aug 2017
Contact info
64 0800 487269
Phone
info.nz@vega-global.com
Email
www.vega-global.com
Website
www.vega-global.co.nz
Website
Directors
Name and Address Role Period
Ian Craig Perkins
Nyngan, New South Wales, 2825
Address used since 01 Jan 1970
Nyngan, New South Wales, 2825
Address used since 01 Jan 1970
Nyngan, Nsw, 2825
Address used since 04 Oct 2012
Director 04 Oct 2012 - current
Huaming Gu
Cullinan West Iii, Sham Shui Po, Kowloon, 0000
Address used since 01 Oct 2023
Lane 2419, Hongqiao Road, Shanghai, 0000
Address used since 26 Jul 2021
Director 26 Jul 2021 - current
Po Shing Andy Tse
Ngau Tam Mei Road, Ngau Tam Mei, Hong Kong, 0000
Address used since 26 Jul 2021
Director 26 Jul 2021 - current
Steven Joseph Medeiros
Shek O Village, Shek O,
Address used since 31 Oct 2023
Director 31 Oct 2023 - current
Andrew Malcolm Green
Wattle Downs, Auckland, 2103
Address used since 26 Jul 2021
Director 26 Jul 2021 - 05 Feb 2024
Matthew Stuart Deayton
126 Pok Fu Lam Road, Pok Fu Lam, 0000
Address used since 26 Jul 2021
Director 26 Jul 2021 - 23 Aug 2023
Richard Thomas Bootle
Nyngan, New South Wales,
Address used since 01 Jan 1970
Nyngan, New South Wales,
Address used since 01 Jan 1970
Nyngan Nsw, 2825
Address used since 04 Oct 2012
Director 04 Oct 2012 - 26 Jul 2021
Peter Carter
Neutral Bay, Sydney, Australia,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 23 Jul 2013
Jason Woolridge
Camp Hill, Queensland, Australia,
Address used since 30 Jun 2008
Director 30 Jun 2008 - 13 Apr 2011
Peter Albion Wyatt
Norman Park, 4170 Brisbane, Queensland, Australia,
Address used since 26 Oct 2005
Director 26 Oct 2005 - 30 Jun 2008
Anthony Thomas Douglass
Cleveland, 4163 Queensland, Australia,
Address used since 26 Oct 2005
Director 26 Oct 2005 - 30 Jun 2008
Mark Harrington Tanner
Hawthorne, Queensland 4171, Australia,
Address used since 15 May 2007
Director 26 Oct 2005 - 30 Jun 2008
Addresses
Previous address Type Period
Level 7, Revera House, 48 Mulgrave Street, Wellington, 6011 Registered & physical 24 Jul 2014 - 25 Aug 2017
Level 3 Hallenstein House, 276-278 Lambton Quay, Wellington Registered 05 Nov 2008 - 24 Jul 2014
5 Porters Avenue, Eden Terrace, Auckland 1024, New Zealand Registered 03 Aug 2007 - 05 Nov 2008
5 Porters Avenue, Eden Terrace, Auckland 1024 Physical 03 Aug 2007 - 24 Jul 2014
Level 19, Mobil On The Park, 157 Lambton Quay, Wellington Physical & registered 24 Jan 2006 - 03 Aug 2007
31 Truro Road, Camborne, Porirua, Wellington Physical & registered 26 Oct 2005 - 24 Jan 2006
Financial Data
Financial info
117640
Total number of Shares
October
Annual return filing month
June
Financial report filing month
07 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 23528
Shareholder Name Address Period
Moxcol NZ Limited
Shareholder NZBN: 9429049399752
Entity (NZ Limited Company)
Grafton
Auckland
1010
02 Sep 2021 - current
Shares Allocation #2 Number of Shares: 88230
Shareholder Name Address Period
Vega Project New Zealand Limited
Shareholder NZBN: 9429048784856
Entity (NZ Limited Company)
Auckland
1010
02 Sep 2021 - current
Shares Allocation #3 Number of Shares: 5882
Shareholder Name Address Period
Green, Andrew Malcolm
Individual
Wattle Downs
Auckland
2103
09 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Kenney, Shannon
Individual
Tawa
Wellington
5028
09 May 2018 - 04 Dec 2023
Thomas, Torben Alexis
Individual
Johnsonville
Wellington
6037
09 May 2018 - 03 Nov 2023
Moxcol Pty Limited
Company Number: 138044587
Other
103 Pangee Street
Nyngan, New South Wales
2825
22 May 2015 - 02 Sep 2021
Moxcol Pty Limited
Company Number: 138044587
Other
103 Pangee Street
Nyngan, New South Wales
2825
22 May 2015 - 02 Sep 2021
Null - Evidence Technology Holdings Pty Ltd
Other
26 Oct 2005 - 22 May 2015
Evidence Technology Holdings Pty Ltd
Other
26 Oct 2005 - 22 May 2015

Ultimate Holding Company
Effective Date 31 Oct 2021
Name Vega Project New Zealand Limited
Type Ltd
Ultimate Holding Company Number 8139580
Country of origin NZ
Location
Similar companies
Discover It Limited
13/16 Tinakori Road
Ecosave NZ Limited
Level 16, Vodafone On The Quay
Smoking Hole Limited
Level 4, 16 Tinakori Road
Corporate Concern Limited
2/41 Aurora Terrace
Employsure Limited
Level 24, Hsbc Tower
Argest Technical Services Limited
Ground Floor