General information

Central Vacuum Systems Limited

Type: NZ Limited Company (Ltd)
9429035013037
New Zealand Business Number
1590551
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
S942120 - Household Appliance Repairing
Industry classification codes with description

Central Vacuum Systems Limited (New Zealand Business Number 9429035013037) was launched on 27 Jan 2005. 2 addresses are currently in use by the company: 3 Oldham Place, Browns Bay, Auckland, 0630 (type: registered, physical). 47 Hebron Road, Waiake, Auckland had been their registered address, up until 15 Aug 2022. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 88 shares (88% of shares), namely:
Hanvey, Denwin Maurice (an individual) located at Browns Bay, Auckland postcode 0630. As far as the second group is concerned, a total of 1 shareholder holds 9% of all shares (exactly 9 shares); it includes
Hanvey, Maurice Raymond (an individual) - located at Waiake, Auckland. The 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Hanvey, Jane, located at Waiake, Auckland (an individual). "Household appliance repairing" (business classification S942120) is the category the ABS issued to Central Vacuum Systems Limited. The Businesscheck data was updated on 22 May 2025.

Current address Type Used since
3 Oldham Place, Browns Bay, Auckland, 0630 Registered & physical & service 15 Aug 2022
Contact info
64 9 4788492
Phone (Phone)
jeff@beam.co.nz
Email
info@centralvac.co.nz
Email
www.beam.co.nz
Website
www.centralvac.co.nz
Website
Directors
Name and Address Role Period
Denwin Maurice Hanvey
Browns Bay, Auckland, 0630
Address used since 12 Nov 2012
Director 03 Jun 2009 - current
Maurice Raymond Hanvey
Waiake, Auckland, 0630
Address used since 05 Nov 2015
Director 27 Jan 2005 - 01 Aug 2022
Jeffrey Barry Mclean
Waiake, Auckland, 0630
Address used since 04 May 2020
Torbay, Auckland, 0630
Address used since 22 Mar 2016
Waiake, Auckland, 0630
Address used since 01 Jan 2019
Director 22 Mar 2016 - 01 Aug 2022
Daniel Landman
Torbay, Auckland,
Address used since 27 Jan 2005
Director 27 Jan 2005 - 03 Jun 2009
Addresses
Principal place of activity
4 Agathis Avenue , Mairangi Bay , Auckland , 0630
Previous address Type Period
47 Hebron Road, Waiake, Auckland, 0630 Registered & physical 14 Jul 2020 - 15 Aug 2022
11b Sharon Road, Waiake, Auckland, 0630 Physical & registered 01 Dec 2015 - 14 Jul 2020
4 Agathis Avenue, Mairangi Bay, Auckland, 0630 Physical & registered 27 Jan 2005 - 01 Dec 2015
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
04 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 88
Shareholder Name Address Period
Hanvey, Denwin Maurice
Individual
Browns Bay
Auckland
0630
09 Jul 2009 - current
Shares Allocation #2 Number of Shares: 9
Shareholder Name Address Period
Hanvey, Maurice Raymond
Individual
Waiake
Auckland
0630
27 Jan 2005 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Hanvey, Jane
Individual
Waiake
Auckland
0630
27 Jan 2005 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Hanvey, Nicola Anne
Individual
Browns Bay
Auckland
0630
26 Aug 2013 - current

Historic shareholders

Shareholder Name Address Period
Mclean, Carlette
Individual
Waiake
Auckland
0630
23 Mar 2016 - 08 Aug 2022
Mclean, Jeffrey Barry
Individual
Waiake
Auckland
0630
23 Mar 2016 - 08 Aug 2022
Landman, Daniel
Individual
Torbay
Auckland
27 Jan 2005 - 27 Jun 2010
Landman, Leigh Annette
Individual
Torbay
Auckland
27 Jan 2005 - 27 Jun 2010
Location
Companies nearby
Trainina Trustee Limited
17 Sharon Road
Kingsfield Estate Limited
17 Sharon Rd
Kjk Investments Limited
17 Sharon Road
Capital Housing Limited
17 Sharon Road
Market Point Limited
1a Sharon Road
Bkt Trustee Company Limited
12 Sharon Road
Similar companies
Alpha Appliance Limited
572 Glenfield Road
Fridge Sealers NZ Limited
220 Paremoremo Road
Aplus Repair Limited
79 Chelsea View Drive
Harbour Appliance Services Limited
34 Fitzherbert Avenue
Appliance Works (2015) Limited
Level 1, 26 Crummer Road
Rongan Services Limited
628 New North Road