Vmax 2020 Limited (issued a business number of 9429037379957) was launched on 28 Jan 2000. 2 addresses are currently in use by the company: 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch (type: registered, physical). 28 Drayton Drive, Mt Pleasant, Christchurch had been their registered address, up to 11 Feb 2010. Vmax 2020 Limited used more aliases, namely: Vmax Design Limited from 02 Jul 2015 to 26 Jun 2020, Veronese Design Limited (02 Mar 2005 to 02 Jul 2015) and Veronese Wrought Iron Limited (28 Jan 2000 - 02 Mar 2005). 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Lovie, Gary Scott (an individual) located at R D 5, West Melton postcode 7675. When considering the second group, a total of 2 shareholders hold 99 per cent of all shares (exactly 99 shares); it includes
Dorrance, Paul Joseph (an individual) - located at Clarendon Tower, Cnr Worcester Str &, Oxford Tce, Christchurch,
Lovie, Gary Scott (an individual) - located at R D 5, West Melton. Our information was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch | Registered & physical & service | 11 Feb 2010 |
Name and Address | Role | Period |
---|---|---|
Gary Scott Lovie
Rd 5, Christchurch, 7675
Address used since 05 Apr 2017 |
Director | 28 Jan 2000 - current |
Previous address | Type | Period |
---|---|---|
28 Drayton Drive, Mt Pleasant, Christchurch | Registered & physical | 10 Mar 2008 - 11 Feb 2010 |
"lombardy", 197 Governors Bay Road, Governors Bay, Lyttleton | Physical | 05 Mar 2005 - 10 Mar 2008 |
"lombardy", 197 Governors Bay Road, Governors Bay, Lyttleton | Registered | 03 Dec 2003 - 10 Mar 2008 |
5 Vulcan Place, Middleton, Christchurch | Physical | 03 Dec 2003 - 05 Mar 2005 |
125 Soleares Ave, Christchurch | Registered | 18 Sep 2000 - 03 Dec 2003 |
129 Blenheim Road, Christchurch | Registered | 12 Apr 2000 - 18 Sep 2000 |
129 Blenheim Road, Christchurch | Registered | 01 Mar 2000 - 12 Apr 2000 |
129 Blenheim Road, Christchurch | Physical | 28 Jan 2000 - 03 Dec 2003 |
Shareholder Name | Address | Period |
---|---|---|
Lovie, Gary Scott Individual |
R D 5 West Melton 7675 |
28 Jan 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Dorrance, Paul Joseph Individual |
Clarendon Tower, Cnr Worcester Str & Oxford Tce, Christchurch |
28 Jan 2000 - current |
Lovie, Gary Scott Individual |
R D 5 West Melton 7675 |
28 Jan 2000 - current |
Artusi NZ Limited Unit 4, 35 Sir William Pickering Drive |
|
Mrf Brick And Block Limited Unit 4, 35 Sir William Pickering Drive |
|
Heyrick Gu Limited Unit 4, 35 Sir William Pickering Drive |
|
Pg Projects Limited Unit 4, 35 Sir William Pickering Drive |
|
Charlie Ej Limited Unit 4, 35 Sir William Pickering Drive |
|
Altiora Holdings Limited Unit 4, 35 Sir William Pickering Drive |