Vector Communications Limited (issued a business number of 9429037222727) was registered on 04 Jul 2000. 4 addresses are currently in use by the company: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, service). Vector Communications Limited used other names, namely: Tangent Limited from 04 Jul 2000 to 01 Mar 2004. 16000100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 16000100 shares (100 per cent of shares), namely:
Vector Limited (an entity) located at Newmarket, Auckland postcode 1023. Businesscheck's information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
101 Carlton Gore Road, Newmarket, Auckland | Registered | 04 Jul 2000 |
101 Carlton Gore Road, Newmarket, Auckland | Physical & service | 05 Jul 2000 |
110 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & service | 17 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Simon James Mackenzie
Stanley Point, Auckland, 0624
Address used since 23 Dec 2020 |
Director | 23 Dec 2020 - current |
Jason George Hollingworth
Remuera, Auckland, 1050
Address used since 03 Feb 2021 |
Director | 03 Feb 2021 - current |
Jonathan Mason
Remuera, Auckland, 1050
Address used since 10 May 2013 |
Director | 10 May 2013 - 23 Dec 2020 |
Alison Paterson
121 Custom Street West, Auckland, 1010
Address used since 11 Sep 2012 |
Director | 13 Mar 2007 - 25 Sep 2020 |
Robert William Thomson
Wadestown, Wellington, 6012
Address used since 22 Jun 2005 |
Director | 22 Jun 2005 - 23 Sep 2019 |
Karen Sherry
Sandringham, Auckland, 1041
Address used since 22 Oct 2009 |
Director | 09 Oct 2006 - 23 Sep 2019 |
Michael Peter Stiassny
St Heliers, Auckland, 1071
Address used since 12 May 2003 |
Director | 12 May 2003 - 12 Nov 2018 |
James Albert Carmichael
Newmarket, Auckland, 1023
Address used since 11 Sep 2012 |
Director | 24 Oct 2008 - 12 Nov 2018 |
Hugh Alasdair Fletcher
Penrose, Auckland, 1061
Address used since 04 May 2015 |
Director | 06 Aug 2007 - 26 Sep 2017 |
Peter Bird
#08-04 Watermark Robertson Quay, Singapore, 238212
Address used since 04 Sep 2013 |
Director | 12 Sep 2007 - 29 Sep 2016 |
Antony John Carter
Stamford Residences, 26 Albert Street, Auckland 1010,
Address used since 31 Jul 2009 |
Director | 06 Aug 2007 - 15 May 2012 |
James Bruce Miller
Remuera, 1050
Address used since 08 Jun 2009 |
Director | 08 Jun 2009 - 20 Mar 2012 |
Shale Chambers
Mt Eden,
Address used since 09 Oct 2006 |
Director | 09 Oct 2006 - 23 Oct 2008 |
Anthony Ian Gibbs
68 Greys Avenue, Auckland,
Address used since 08 Feb 2005 |
Director | 08 Feb 2005 - 13 Dec 2006 |
Gregory John Muir
St Heliers Bay, Auckland,
Address used since 08 Feb 2005 |
Director | 08 Feb 2005 - 13 Dec 2006 |
John Packard Goulter
Rd1, Paihia, Bay Of Islands 0252,
Address used since 08 Feb 2005 |
Director | 08 Feb 2005 - 13 Dec 2006 |
Brian Kenneth Plimmer
Northcote Point, Auckland,
Address used since 14 May 2003 |
Director | 14 May 2003 - 18 Oct 2006 |
Donald George Mclaren
Parnell, Auckland,
Address used since 29 Jun 2004 |
Director | 14 May 2003 - 11 Apr 2006 |
Bryan William Leyland
Point Chevalier, Auckland,
Address used since 14 May 2003 |
Director | 14 May 2003 - 22 Jun 2005 |
Margo Buchanan-oliver
Titirangi, Auckland,
Address used since 14 May 2003 |
Director | 14 May 2003 - 24 Aug 2004 |
John Gregory Collinge
St Marys Bay, Auckland,
Address used since 14 May 2003 |
Director | 14 May 2003 - 30 Jun 2004 |
Wayne Robert Boyd
Remuera, Auckland,
Address used since 12 May 2003 |
Director | 12 May 2003 - 08 Jun 2004 |
Warwick John Russell
Whenuapai, Auckland,
Address used since 08 Oct 2002 |
Director | 08 Oct 2002 - 12 May 2003 |
Mark Xavier Franklin
St Marys Bay,
Address used since 21 Feb 2003 |
Director | 21 Feb 2003 - 12 May 2003 |
Wayne Kelvin Brown
Mangonui,
Address used since 14 Mar 2001 |
Director | 14 Mar 2001 - 20 Mar 2003 |
Murray John Wells
Remuera, Auckland,
Address used since 14 Mar 2001 |
Director | 14 Mar 2001 - 20 Mar 2003 |
Patrick Clifford Strange
Freemans Bay,
Address used since 04 Jul 2000 |
Director | 04 Jul 2000 - 21 Feb 2003 |
Warwick John Russell
Whenuapai, Auckland,
Address used since 04 Jul 2000 |
Director | 04 Jul 2000 - 14 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
Vector Limited Shareholder NZBN: 9429039215109 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
04 Jul 2000 - current |
Effective Date | 21 Jul 1991 |
Name | Vector Limited |
Type | Ltd |
Ultimate Holding Company Number | 471359 |
Country of origin | NZ |
Address |
101 Carlton Gore Road Newmarket Auckland 1023 |
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 Esps Trustee Limited Level 4 |