Vacations South Pacific Limited (NZBN 9429033241623) was incorporated on 17 Jul 2007. 3 addresses are in use by the company: 9 Francella Street, Bromley, Christchurch, 8062 (type: office, physical). Level 4, 60 Cashel Street, Christchurch Central, Christchurch had been their physical address, until 22 Sep 2021. 10 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 10 shares (100 per cent of shares), namely:
Mair, Susan Mary (an individual) located at Takapuna, Auckland postcode 0620,
Mair, Anthony Grant (a director) located at Takapuna, Auckland postcode 0620,
Newdick, Michael Otway (an individual) located at Milford, Auckland postcode 0620. Our information was last updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
9 Francella Street, Bromley, Christchurch, 8062 | Office | unknown |
Unit 9, 22a Kalmia Street, Ellerslie, Auckland, 1051 | Physical & registered & service | 22 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Anthony Grant Mair
Takapuna, Auckland, 0620
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Trevor James Bills
Cashmere, Christchurch, 8022
Address used since 13 Mar 2014 |
Director | 16 Sep 2010 - 01 Apr 2021 |
William Gary Foster
Christchurch, 8061
Address used since 17 Jul 2007 |
Director | 17 Jul 2007 - 01 Apr 2011 |
John Neville Creighton
Ilam, Christchurch,
Address used since 13 Jun 2008 |
Director | 13 Jun 2008 - 01 Apr 2011 |
Kevin John Bills
Bromley, Christchurch, 8062
Address used since 16 Sep 2010 |
Director | 16 Sep 2010 - 01 Apr 2011 |
John Neville Christchurch
Christchurch,
Address used since 17 Jul 2007 |
Director | 17 Jul 2007 - 13 Jun 2008 |
9 Francella Street , Bromley , Christchurch , 8062 |
Previous address | Type | Period |
---|---|---|
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 04 Oct 2017 - 22 Sep 2021 |
60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 13 Dec 2016 - 04 Oct 2017 |
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical | 11 Dec 2014 - 13 Dec 2016 |
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered | 11 Jul 2013 - 13 Dec 2016 |
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical | 27 Sep 2012 - 11 Dec 2014 |
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered | 27 Sep 2012 - 11 Jul 2013 |
9 Francella Place, Christchurch | Registered & physical | 17 Jul 2007 - 27 Sep 2012 |
Shareholder Name | Address | Period |
---|---|---|
Mair, Susan Mary Individual |
Takapuna Auckland 0620 |
14 Apr 2021 - current |
Mair, Anthony Grant Director |
Takapuna Auckland 0620 |
14 Apr 2021 - current |
Newdick, Michael Otway Individual |
Milford Auckland 0620 |
14 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Creighton, John Neville Individual |
Christchurch |
17 Jul 2007 - 04 Apr 2011 |
Bills, Trevor James Individual |
Cashmere Christchurch 8022 |
04 Apr 2011 - 14 Apr 2021 |
Foster, William Gary Individual |
Christchurch |
17 Jul 2007 - 04 Apr 2011 |
Glasweld NZ 2007 Limited 260 Dyers Road |
|
Norjay Limited 260 Dyers Rd |
|
New Zealand Tyre Recylers And Collectors Association Incorporated 38 Wickham Street |
|
Terra Lana Products Limited 55 Francella Street |
|
Lee Property Enterprises Limited 240 Dyers Road |
|
Quakeproof Chimneys NZ Limited 35 Wickham Street |