Vega Global New Zealand Limited (NZBN 9429034498040) was started on 26 Oct 2005. 2 addresses are in use by the company: Floor 8, 15 Murphy Street, Thorndon, Wellington, 6011 (type: registered, physical). Level 7, Revera House, 48 Mulgrave Street, Wellington had been their registered address, until 25 Aug 2017. Vega Global New Zealand Limited used other names, namely: Evidence Technology Limited from 02 Jan 2009 to 28 Apr 2016, Tranzscript Limited (26 Oct 2005 to 02 Jan 2009). 117640 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 23528 shares (20% of shares), namely:
Moxcol Nz Limited (an entity) located at Grafton, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 75% of all shares (88230 shares); it includes
Vega Project New Zealand Limited (an entity) - located at Auckland. Next there is the third group of shareholders, share allocation (5882 shares, 5%) belongs to 1 entity, namely:
Green, Andrew Malcolm, located at Wattle Downs, Auckland (an individual). "Professional, scientific and technical services nec" (business classification M699945) is the classification the ABS issued to Vega Global New Zealand Limited. Businesscheck's database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 8, 15 Murphy Street, Thorndon, Wellington, 6011 | Registered & physical & service | 25 Aug 2017 |
Name and Address | Role | Period |
---|---|---|
Ian Craig Perkins
Nyngan, New South Wales, 2825
Address used since 01 Jan 1970
Nyngan, New South Wales, 2825
Address used since 01 Jan 1970
Nyngan, Nsw, 2825
Address used since 04 Oct 2012 |
Director | 04 Oct 2012 - current |
Huaming Gu
Cullinan West Iii, Sham Shui Po, Kowloon, 0000
Address used since 01 Oct 2023
Lane 2419, Hongqiao Road, Shanghai, 0000
Address used since 26 Jul 2021 |
Director | 26 Jul 2021 - current |
Po Shing Andy Tse
Ngau Tam Mei Road, Ngau Tam Mei, Hong Kong, 0000
Address used since 26 Jul 2021 |
Director | 26 Jul 2021 - current |
Steven Joseph Medeiros
Shek O Village, Shek O,
Address used since 31 Oct 2023 |
Director | 31 Oct 2023 - current |
Andrew Malcolm Green
Wattle Downs, Auckland, 2103
Address used since 26 Jul 2021 |
Director | 26 Jul 2021 - 05 Feb 2024 |
Matthew Stuart Deayton
126 Pok Fu Lam Road, Pok Fu Lam, 0000
Address used since 26 Jul 2021 |
Director | 26 Jul 2021 - 23 Aug 2023 |
Richard Thomas Bootle
Nyngan, New South Wales,
Address used since 01 Jan 1970
Nyngan, New South Wales,
Address used since 01 Jan 1970
Nyngan Nsw, 2825
Address used since 04 Oct 2012 |
Director | 04 Oct 2012 - 26 Jul 2021 |
Peter Carter
Neutral Bay, Sydney, Australia,
Address used since 01 Jul 2008 |
Director | 01 Jul 2008 - 23 Jul 2013 |
Jason Woolridge
Camp Hill, Queensland, Australia,
Address used since 30 Jun 2008 |
Director | 30 Jun 2008 - 13 Apr 2011 |
Peter Albion Wyatt
Norman Park, 4170 Brisbane, Queensland, Australia,
Address used since 26 Oct 2005 |
Director | 26 Oct 2005 - 30 Jun 2008 |
Anthony Thomas Douglass
Cleveland, 4163 Queensland, Australia,
Address used since 26 Oct 2005 |
Director | 26 Oct 2005 - 30 Jun 2008 |
Mark Harrington Tanner
Hawthorne, Queensland 4171, Australia,
Address used since 15 May 2007 |
Director | 26 Oct 2005 - 30 Jun 2008 |
Previous address | Type | Period |
---|---|---|
Level 7, Revera House, 48 Mulgrave Street, Wellington, 6011 | Registered & physical | 24 Jul 2014 - 25 Aug 2017 |
Level 3 Hallenstein House, 276-278 Lambton Quay, Wellington | Registered | 05 Nov 2008 - 24 Jul 2014 |
5 Porters Avenue, Eden Terrace, Auckland 1024, New Zealand | Registered | 03 Aug 2007 - 05 Nov 2008 |
5 Porters Avenue, Eden Terrace, Auckland 1024 | Physical | 03 Aug 2007 - 24 Jul 2014 |
Level 19, Mobil On The Park, 157 Lambton Quay, Wellington | Physical & registered | 24 Jan 2006 - 03 Aug 2007 |
31 Truro Road, Camborne, Porirua, Wellington | Physical & registered | 26 Oct 2005 - 24 Jan 2006 |
Shareholder Name | Address | Period |
---|---|---|
Moxcol NZ Limited Shareholder NZBN: 9429049399752 Entity (NZ Limited Company) |
Grafton Auckland 1010 |
02 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Vega Project New Zealand Limited Shareholder NZBN: 9429048784856 Entity (NZ Limited Company) |
Auckland 1010 |
02 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Green, Andrew Malcolm Individual |
Wattle Downs Auckland 2103 |
09 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Kenney, Shannon Individual |
Tawa Wellington 5028 |
09 May 2018 - 04 Dec 2023 |
Thomas, Torben Alexis Individual |
Johnsonville Wellington 6037 |
09 May 2018 - 03 Nov 2023 |
Moxcol Pty Limited Company Number: 138044587 Other |
103 Pangee Street Nyngan, New South Wales 2825 |
22 May 2015 - 02 Sep 2021 |
Moxcol Pty Limited Company Number: 138044587 Other |
103 Pangee Street Nyngan, New South Wales 2825 |
22 May 2015 - 02 Sep 2021 |
Null - Evidence Technology Holdings Pty Ltd Other |
26 Oct 2005 - 22 May 2015 | |
Evidence Technology Holdings Pty Ltd Other |
26 Oct 2005 - 22 May 2015 |
Effective Date | 31 Oct 2021 |
Name | Vega Project New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 8139580 |
Country of origin | NZ |
Diabetes New Zealand Incorporated 15 Murphy Street |
|
Te Reo Marama Trust Lvl 6, 120 Featherston Street |
|
Continuum Consulting Group Limited 58 Pipitea Street |
|
Wellington Girls College Parents Association Incorporated Pipitea Street |
|
Trevor Grice Life Education Foundation 41 Pipitea Street |
|
Cook Islands Property Corporation (nz) Limited 56 Mulgrave Street |
Discover It Limited 13/16 Tinakori Road |
Ecosave NZ Limited Level 16, Vodafone On The Quay |
Smoking Hole Limited Level 4, 16 Tinakori Road |
Corporate Concern Limited 2/41 Aurora Terrace |
Employsure Limited Level 24, Hsbc Tower |
Argest Technical Services Limited Ground Floor |