General information

Vector Communications Limited

Type: NZ Limited Company (Ltd)
9429037222727
New Zealand Business Number
1043006
Company Number
Registered
Company Status

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
Directors
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
Financial Data
Financial info
16000100
Total number of Shares
September
Annual return filing month
14 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 16000100
Shareholder Name Address Period
Vector Limited
Shareholder NZBN: 9429039215109
Entity (NZ Limited Company)
Newmarket
Auckland
1023
04 Jul 2000 - current

Ultimate Holding Company
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
Location