Vbw Trustees No.2 Limited (issued an NZ business number of 9429034405345) was registered on 01 Dec 2005. 2 addresses are in use by the company: 7 Liardet Street, New Plymouth (type: registered, physical). C/-Vanbuwray, 17 Liardet Street, New Plymouth had been their registered address, until 14 Aug 2006. 5 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 1 share (20% of shares), namely:
Watt, Jesse John (a director) located at Whalers Gate, New Plymouth postcode 4310. In the second group, a total of 1 shareholder holds 20% of all shares (1 share); it includes
Darney, Andrew James (a director) - located at Welbourn, New Plymouth. Next there is the next group of shareholders, share allocation (1 share, 20%) belongs to 1 entity, namely:
Eichstaedt, Stephen David, located at Moturoa, New Plymouth (an individual). Businesscheck's database was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Liardet Street, New Plymouth | Registered & physical & service | 14 Aug 2006 |
Name and Address | Role | Period |
---|---|---|
Adrian Taylor
Lower Vogeltown, New Plymouth, 4310
Address used since 01 Jun 2016 |
Director | 01 Dec 2005 - current |
Stephen David Eichstaedt
Moturoa, New Plymouth, 4310
Address used since 01 Jun 2016 |
Director | 01 Dec 2005 - current |
Peter John Darney
Welbourn, New Plymouth, 4312
Address used since 01 Jun 2016 |
Director | 01 Dec 2005 - current |
Grant Philip Barnett
Merrilands, New Plymouth, 4312
Address used since 01 Jun 2016 |
Director | 18 Aug 2009 - 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 16 Aug 2022 |
Director | 16 Aug 2022 - current |
Ross David Whitmore
Upper Vogeltown, New Plymouth, 4310
Address used since 01 Jun 2016 |
Director | 01 Dec 2005 - 16 Aug 2022 |
John Stephen Angell
New Plymouth,
Address used since 01 Dec 2005 |
Director | 01 Dec 2005 - 17 Jul 2008 |
Previous address | Type | Period |
---|---|---|
C/-vanbuwray, 17 Liardet Street, New Plymouth | Registered & physical | 01 Dec 2005 - 14 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Watt, Jesse John Director |
Whalers Gate New Plymouth 4310 |
19 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Darney, Andrew James Director |
Welbourn New Plymouth 4312 |
19 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Eichstaedt, Stephen David Individual |
Moturoa New Plymouth 4310 |
01 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Adrian Individual |
Lower Vogeltown New Plymouth 4310 |
01 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Darney, Peter John Individual |
Welbourn New Plymouth 4312 |
01 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Whitmore, Ross David Individual |
Upper Vogeltown New Plymouth 4310 |
01 Dec 2005 - 19 Aug 2022 |
Angell, John Stephen Individual |
New Plymouth |
01 Dec 2005 - 27 Jun 2010 |
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 |