Vector Esps Trustee Limited (issued an NZBN of 9429036354337) was registered on 29 Aug 2002. 2 addresses are currently in use by the company: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, service). Level 4, 101 Carlton Gore Road, Newmarket, Auckland had been their registered address, up until 17 Jul 2023. Vector Esps Trustee Limited used more aliases, namely: Unitednetworks Employee Share Schemes Trustee Limited from 29 Aug 2002 to 04 Mar 2011. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Vector Limited (an entity) located at Newmarket, Auckland postcode 1023. The Businesscheck information was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 101 Carlton Gore Road, Newmarket, Auckland | Physical | 06 Oct 2003 |
110 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & service | 17 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Simon James Mackenzie
Stanley Point, North Shore City, 0624
Address used since 05 Nov 2009 |
Director | 31 Aug 2007 - current |
Jason George Hollingworth
Remuera, Auckland, 1050
Address used since 03 Feb 2021 |
Director | 03 Feb 2021 - current |
Daniel Patrick Molloy
Grey Lynn, Auckland, 1021
Address used since 04 Dec 2013 |
Director | 04 Dec 2013 - 22 Mar 2019 |
Peggy Molyneux
Grey Lynn, Auckland, 1021
Address used since 05 Aug 2011 |
Director | 05 Aug 2011 - 10 May 2013 |
Jennifer Lesley Watt
Parnell, Auckland, 1052
Address used since 05 Aug 2011 |
Director | 05 Aug 2011 - 31 Jan 2012 |
Grant Lloyd Wilson
Herne Bay, Auckland, 1011
Address used since 18 Jan 2011 |
Director | 10 Aug 2009 - 05 Aug 2011 |
Kerry Nickels
Remuera, Auckland,
Address used since 30 May 2003 |
Director | 30 May 2003 - 12 Jun 2009 |
Mark Franklin
Kohimarama, Auckland,
Address used since 30 May 2003 |
Director | 30 May 2003 - 06 Aug 2007 |
Philip Michael Smith
Remuera, Auckland,
Address used since 29 Aug 2002 |
Director | 29 Aug 2002 - 30 May 2003 |
Daniel Wayne Warnock
Browns Bay, Auckland,
Address used since 29 Aug 2002 |
Director | 29 Aug 2002 - 30 May 2003 |
Previous address | Type | Period |
---|---|---|
Level 4, 101 Carlton Gore Road, Newmarket, Auckland | Registered & service | 06 Oct 2003 - 17 Jul 2023 |
44 Taharoto Road, Takapuna, Auckland | Physical & registered | 29 Aug 2002 - 06 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Vector Limited Shareholder NZBN: 9429039215109 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
29 Aug 2002 - current |
Effective Date | 21 Jul 1991 |
Name | Vector Limited |
Type | Ltd |
Ultimate Holding Company Number | 471359 |
Country of origin | NZ |
Address |
Level 4 101 Carlton Gore Road Newmarket Auckland |
E-co Products Group Limited Vector Centre |
|
Advanced Metering Services Limited 101 Carlton Gore Road |
|
Cristal Air International Limited Vector Centre |
|
Vector Northern Property Limited Level 4 |
|
Bluecurrent Services NZ Limited 101 Carlton Gore Road |
|
Vector Communications Limited 101 Carlton Gore Road |