Vanburwray Chartered Accountants Limited (issued an NZ business identifier of 9429037883157) was registered on 02 Apr 1998. 2 addresses are in use by the company: 7 Liardet Street, New Plymouth (type: registered, physical). 7 Liardet Street, New Plymouth had been their registered address, until 13 Apr 2000. 125000 shares are allocated to 24 shareholders who belong to 12 shareholder groups. The first group is composed of 1 entity and holds 416 shares (0.33% of shares), namely:
Watt, Jesse John 'A' (an individual) located at Whalers Gate, New Plymouth postcode 4310. In the second group, a total of 3 shareholders hold 16.33% of all shares (exactly 20416 shares); it includes
J & M Watt Trustees Limited (an entity) - located at Plymouth,
Watt, Mallory Katherine 'B' (an individual) - located at Whalers Gate, New Plymouth,
Watt, Jesse John 'B' (an individual) - located at Whalers Gate, New Plymouth. Next there is the next group of shareholders, share allocation (20417 shares, 16.33%) belongs to 3 entities, namely:
Gifford Shaun Edwin 'B', located at New Plymouth (an other),
Eichstaedt Karen Valma 'B', located at New Plymouth (an other),
Eichstaedt, Stephen David (B), located at New Plymouth (an individual). Businesscheck's data was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
7 Liardet Street, New Plymouth | Service & physical | 03 Apr 1998 |
7 Liardet Street, New Plymouth | Registered | 13 Apr 2000 |
Name and Address | Role | Period |
---|---|---|
Peter John Darney
Welbourn, New Plymouth, 4312
Address used since 23 Oct 2018
New Plymouth, 4312
Address used since 01 Oct 2015 |
Director | 02 Apr 1998 - current |
Stephen David Eichstaedt
Moturoa, New Plymouth, 4310
Address used since 23 Oct 2018
New Plymouth, 4310
Address used since 01 Oct 2015 |
Director | 02 Apr 1998 - current |
Adrian Taylor
Lower Vogeltown, New Plymouth, 4310
Address used since 23 Oct 2018
New Plymouth, 4310
Address used since 01 Oct 2015 |
Director | 02 Apr 1998 - current |
Andrew James Darney
Welbourn, New Plymouth, 4312
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - current |
Jesse John Watt
Whalers Gate, New Plymouth, 4310
Address used since 29 Jul 2022 |
Director | 29 Jul 2022 - current |
Kirsten Rae Adam
Brooklands, New Plymouth, 4310
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - current |
Ross David Whitmore
Upper Vogeltown, New Plymouth, 4310
Address used since 23 Oct 2018
New Plymouth, 4310
Address used since 01 Oct 2015 |
Director | 02 Apr 1998 - 31 Mar 2019 |
John Stephen Angell
New Plymouth,
Address used since 20 Aug 2004 |
Director | 02 Apr 1998 - 17 Jul 2008 |
Alwyn John Burr
New Plymouth,
Address used since 02 Apr 1998 |
Director | 02 Apr 1998 - 31 Mar 2000 |
Previous address | Type | Period |
---|---|---|
7 Liardet Street, New Plymouth | Registered | 12 Apr 2000 - 13 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Watt, Jesse John 'a' Individual |
Whalers Gate New Plymouth 4310 |
29 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
J & M Watt Trustees Limited Shareholder NZBN: 9429050488964 Entity (NZ Limited Company) |
Plymouth 4340 |
29 Jul 2022 - current |
Watt, Mallory Katherine 'b' Individual |
Whalers Gate New Plymouth 4310 |
29 Jul 2022 - current |
Watt, Jesse John 'b' Individual |
Whalers Gate New Plymouth 4310 |
29 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Gifford Shaun Edwin 'b' Other (Other) |
New Plymouth |
03 Nov 2003 - current |
Eichstaedt Karen Valma 'b' Other (Other) |
New Plymouth |
03 Nov 2003 - current |
Eichstaedt, Stephen David (b) Individual |
New Plymouth |
02 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Eichstaedt, Stephen David (a) Individual |
New Plymouth |
02 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Adam, Kirsten Rae 'a' Individual |
Brooklands New Plymouth 4310 |
18 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Adam, Kirsten Rae 'b' Individual |
Brooklands New Plymouth 4310 |
18 Aug 2023 - current |
Adam, Trent Christopher 'b' Individual |
Brooklands New Plymouth 4310 |
18 Aug 2023 - current |
Adam Family Trustee 2023 Limited Shareholder NZBN: 9429051389796 Entity (NZ Limited Company) |
New Plymouth 4310 |
18 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Rmy Trustees (2011) Limited 'b' Other (Other) |
New Plymouth New Plymouth 4310 |
19 Dec 2019 - current |
Darney, Christina Lois 'b' Other (Other) |
Welbourn New Plymouth 4312 |
19 Dec 2019 - current |
Darney, Andrew James 'b' Other (Other) |
Welbourn New Plymouth 4312 |
19 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Darney, Andrew James (a) Other (Other) |
Welbourn New Plymouth 4312 |
19 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Imrie Neil John 'b' Other (Other) |
Onaero |
03 Nov 2003 - current |
Darney Justine Huia 'b' Other (Other) |
New Plymouth |
03 Nov 2003 - current |
Darney, Peter John (b) Individual |
New Plymouth |
02 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Darney, Peter John (a) Individual |
New Plymouth |
02 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Adrian (a) Individual |
New Plymouth |
02 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor Susan Pamela 'b' Other (Other) |
New Plymouth |
03 Nov 2003 - current |
Darney Peter John 'b' Other (Other) |
New Plymouth |
03 Nov 2003 - current |
Taylor, Adrian (b) Individual |
New Plymouth |
02 Apr 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Whitmore, Ross David (b) Individual |
New Plymouth |
02 Apr 1998 - 05 Aug 2019 |
Angell, John Stephen Individual |
New Plymouth B Shares |
02 Apr 1998 - 01 Oct 2004 |
Whitmore Trustees Limited Shareholder NZBN: 9429041672075 Company Number: 5649550 Entity |
New Plymouth New Plymouth 4310 |
13 Oct 2016 - 05 Aug 2019 |
Whitmore Trustees Limited Shareholder NZBN: 9429041672075 Company Number: 5649550 Entity |
New Plymouth New Plymouth 4310 |
13 Oct 2016 - 05 Aug 2019 |
Whitmore Sandra Jane 'b' Other |
03 Nov 2003 - 13 Oct 2016 | |
Angell Judith Elizabeth Other |
03 Nov 2003 - 01 Oct 2004 | |
Kerr Alan Grant 'b' Other |
03 Nov 2003 - 13 Oct 2016 | |
Null - Middleton John Cameron 'b' Other |
03 Nov 2003 - 01 Oct 2004 | |
Null - Angell Judith Elizabeth Other |
03 Nov 2003 - 01 Oct 2004 | |
Null - Kerr Alan Grant 'b' Other |
03 Nov 2003 - 13 Oct 2016 | |
Whitmore, Ross David (b) Individual |
New Plymouth |
02 Apr 1998 - 05 Aug 2019 |
Null - Whitmore Sandra Jane 'b' Other |
03 Nov 2003 - 13 Oct 2016 | |
Angell, John Stephen Individual |
New Plymouth A Shares |
02 Apr 1998 - 01 Oct 2004 |
Middleton John Cameron 'b' Other |
03 Nov 2003 - 01 Oct 2004 | |
Whitmore, Ross David (a) Individual |
New Plymouth |
02 Apr 1998 - 05 Aug 2019 |
Declutter Limited 7 Liardet Street |
|
Off Road Refunds Limited 7 Liardet Street |
|
Djr Tamarack Trustees Limited 7 Liardet Street |
|
Control It Limited 7 Liardet Street |
|
Butterfly Preschool Limited 7 Liardet Street |
|
Ysfn Properties Limited 7 Liardet Street |