Asset Vault Limited (NZBN 9429046260826) was started on 25 Jul 2017. 2 addresses are in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). Level 2, Building One, 181 High Street, Christchurch had been their physical address, up until 08 Jun 2021. 1200 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 375 shares (31.25% of shares), namely:
Southen, David Jon (a director) located at Prebbleton postcode 7676. In the second group, a total of 1 shareholder holds 50% of all shares (600 shares); it includes
Southen, Joanne Catherine (an individual) - located at Prebbleton. Next there is the third group of shareholders, share allocation (225 shares, 18.75%) belongs to 1 entity, namely:
Foster, Annette, located at Rolleston, Rolleston (an individual). "Software development service nec" (ANZSIC M700050) is the classification the Australian Bureau of Statistics issued to Asset Vault Limited. Businesscheck's database was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 08 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
David Jon Southen
Prebbleton, 7676
Address used since 28 Feb 2022
Rd 8, Springston, 7678
Address used since 25 Jul 2017 |
Director | 25 Jul 2017 - current |
Steven Robert Bree
Rolleston, Rolleston, 7614
Address used since 25 Jul 2017 |
Director | 25 Jul 2017 - 14 Apr 2021 |
Previous address | Type | Period |
---|---|---|
Level 2, Building One, 181 High Street, Christchurch, 8011 | Physical & registered | 16 Apr 2018 - 08 Jun 2021 |
858 Selwyn Road, Rd 8, Springston, 7678 | Physical & registered | 25 Jul 2017 - 16 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Southen, David Jon Director |
Prebbleton 7676 |
23 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Southen, Joanne Catherine Individual |
Prebbleton 7676 |
25 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Foster, Annette Individual |
Rolleston Rolleston 7615 |
29 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Gregory Stephen Mckinnon Individual |
Coomera Queensland 4209 |
25 Jul 2017 - 23 Mar 2021 |
Lee, Gregory Stephen Mckinnon Individual |
Coomera Queensland 4209 |
25 Jul 2017 - 23 Mar 2021 |
Whiteman, Robert David Individual |
Southport Queensland 4215 |
25 Jul 2017 - 14 Apr 2021 |
Bree, Steven Robert Individual |
Rolleston Rolleston 7614 |
25 Jul 2017 - 23 Mar 2021 |
Whiteman, Robert David Individual |
Southport Queensland 4215 |
25 Jul 2017 - 14 Apr 2021 |
Steven Robert Bree Director |
Rolleston Rolleston 7614 |
25 Jul 2017 - 23 Mar 2021 |
Steven Robert Bree Director |
Rolleston Rolleston 7614 |
25 Jul 2017 - 23 Mar 2021 |
Soelistyo, Hendry Individual |
Kedoya Kebon Jeruk Jakarta 11610 |
25 Jul 2017 - 23 Mar 2021 |
Soelistyo, Hendry Individual |
Kedoya Kebon Jeruk Jakarta 11610 |
25 Jul 2017 - 23 Mar 2021 |
Wearne, Craig John Individual |
Mount Maunganui Mount Maunganui 3116 |
25 Jul 2017 - 23 Mar 2021 |
Wearne, Craig John Individual |
Mount Maunganui Mount Maunganui 3116 |
25 Jul 2017 - 23 Mar 2021 |
Montreal 248 Limited Level 2, Building One |
|
Kaikoura Music Festival Limited Level 2, Building One |
|
Cai Residential Limited Level 2, Building One |
|
M & S Bradley Limited Level 2, Building One |
|
880 Main North Road Limited Level 2, Building One |
|
Win Sor 45 Limited Level 2, Building One |
Sandfly Security Limited 4 Ash Street |
Loot Winner Limited 78 Manchester Street |
Comrad Medical Systems Limited Level 4, 120 Hereford Street |
Easybusiness Consulting Limited 575 Colombo Street |
Ozone Technology Holdings Limited Level 1, 52 Cashel Street |
Sholto International Limited C/- 2 Burrows Place |