Vav Investments Limited (New Zealand Business Number 9429036942664) was launched on 11 Apr 2001. 7 addresess are currently in use by the company: 1 / 48 Monteith Cres, Remuera, Auckland, 1050 (type: service, registered). 5 M Cleveland Road, Parnell, Auckland had been their registered address, until 12 Jul 2011. 1000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (0.1% of shares), namely:
Jones, Vaughan Allan Cooper (an individual) located at Remuera, Auckland postcode 1050. When considering the second group, a total of 2 shareholders hold 99.9% of all shares (999 shares); it includes
Jones, John Allan (an individual) - located at Mount Maunganui, Mount Maunganui,
Jones, Vaughan Alan Cooper (an individual) - located at Remuera, Auckland. "Commission-based wholesaling" (ANZSIC F380060) is the classification the Australian Bureau of Statistics issued to Vav Investments Limited. Our information was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 / 48 Monteith Cres, Remuera, Auckland, 1050 | Registered | 12 Jul 2011 |
| 3 / 48 Monteith Cres, Remuera, Auckland, 1050 | Service & physical | 10 Jul 2012 |
| Flat 3, 48 Monteith Crescent, Remuera, Auckland, 1050 | Postal | 25 Jul 2023 |
| 3 / 48 Monteith Cres, Remuera, Auckland, 1050 | Office & delivery | 25 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Vaughan Allan Cooper Jones
Remuera, Auckland, 1050
Address used since 20 Jul 2010 |
Director | 11 Apr 2001 - current |
| Type | Used since | |
|---|---|---|
| 3 / 48 Monteith Cres, Remuera, Auckland, 1050 | Office & delivery | 25 Jul 2023 |
| 1 / 48 Monteith Cres, Remuera, Auckland, 1050 | Registered | 10 Apr 2024 |
| 1 / 48 Monteith Cres, Remuera, Auckland, 1050 | Service | 07 Aug 2024 |
| Previous address | Type | Period |
|---|---|---|
| 5 M Cleveland Road, Parnell, Auckland | Registered | 26 Jul 2002 - 12 Jul 2011 |
| 5 M Cleveland Road, Parnell, Auckland | Physical | 26 Jul 2002 - 10 Jul 2012 |
| 69 Carlton Gore Road, Newmarket, Auckland | Registered & physical | 11 Apr 2001 - 26 Jul 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Vaughan Allan Cooper Individual |
Remuera Auckland 1050 |
11 Apr 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, John Allan Individual |
Mount Maunganui Mount Maunganui 3116 |
21 Feb 2005 - current |
|
Jones, Vaughan Alan Cooper Individual |
Remuera Auckland 1050 |
11 Apr 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallace, Craig John Individual |
Hamilton |
11 Apr 2001 - 27 Jun 2010 |
|
Robertson, Michelle Louise Individual |
Level 2, 137 Alexandra Street Hamilton |
11 Apr 2001 - 27 Jun 2010 |
![]() |
Total Support Limited 3/44 Montheith Crescent |
![]() |
Supermarket Solutions Limited 54d Monteith Crescent |
![]() |
Saluja Trustee Limited 2/40 Montieth Crescent |
![]() |
Jc Trustee Service Limited 80 Grand Drive |
![]() |
Jc Trading Trustee Limited 80 Grand Drive |
![]() |
Madkan Group Limited Flat 2, 40 Monteith Crescent |
|
Air Logistics New Zealand Limited 3a Kelvin Road |
|
Blue Sky Packaging Limited 39 St Vincent Avenue |
|
United Communications Group Limited Suite 3, 706 Great South Road |
|
Smartlink Limited Flat 1, 17 Wendover Road |
|
Jeet Kune Do NZ Limited 83 Leybourne Circle |
|
Chabro Holdings Limited Fruit World Head Office |