Vear Houselifting Limited (issued an NZBN of 9429040503455) was started on 23 Aug 1974. 4 addresses are currently in use by the company: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (type: physical, registered). 202 Ponsonby Road, Ponsonby, Auckland had been their physical address, up to 28 Mar 2022. Vear Houselifting Limited used more aliases, namely: Peter Vear Limited from 23 Aug 1974 to 29 Nov 2000. 10000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.01% of shares), namely:
Vear, Lesley Ann (an individual) located at Henderson, Auckland postcode 0612. In the second group, a total of 1 shareholder holds 0.01% of all shares (1 share); it includes
Vear, Jason (an individual) - located at Henderson, Auckland. Next there is the 3rd group of shareholders, share allotment (9997 shares, 99.97%) belongs to 1 entity, namely:
Vear, Richard Shane, located at Browns Bay, Auckland (an individual). Businesscheck's information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
202 Ponsonby Road, Ponsonby, Auckland, 1011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 15 Mar 2012 |
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 | Physical & registered & service | 28 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Richard Shane Vear
Browns Bay, Auckland, 0630
Address used since 10 Feb 2022
Epsom, Auckland, 1023
Address used since 26 Mar 2018
Oneroa, Waiheke Island, 1081
Address used since 10 Mar 2014 |
Director | 21 Apr 1994 - current |
Aleysha Pangari
Onetangi, Auckland,
Address used since 20 Feb 2008 |
Director | 11 Feb 2005 - 27 Feb 2009 |
Peter Lawrence Vear
Waiheke Island,
Address used since 01 May 1990 |
Director | 01 May 1990 - 11 Feb 2005 |
Errol Mervyn Mcgrath
Mt Roskill,
Address used since 01 May 1990 |
Director | 01 May 1990 - 21 Apr 1994 |
Previous address | Type | Period |
---|---|---|
202 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical & registered | 14 Dec 2017 - 28 Mar 2022 |
202 Ponsonby Road, Ponsonby | Registered | 23 Feb 2010 - 14 Dec 2017 |
202 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical | 23 Feb 2010 - 14 Dec 2017 |
15 Mercari Way, Albany | Registered & physical | 06 Mar 2009 - 23 Feb 2010 |
96a Pooks Road, Ranui, Auckland 1008 | Physical | 15 Mar 2001 - 15 Mar 2001 |
18 Weston Avenue, Mt Albert, Auckland | Physical | 15 Mar 2001 - 06 Mar 2009 |
96a Pooks Road, Ranui, Auckland | Registered | 13 Mar 2000 - 06 Mar 2009 |
12 Maidstone Street, Grey Lynn, Auckland | Physical | 01 May 1999 - 15 Mar 2001 |
12 Maidstone Street, Grey Lynn | Registered | 01 May 1999 - 13 Mar 2000 |
Mclaren Guise Associates, Lincoln Manor, 293 Lincoln Road, Waitakere City | Registered | 20 Apr 1996 - 01 May 1999 |
Mclaren Guise Associates, 15/19 Edsel St, Henderson, Auckland 8 | Registered | 22 Feb 1994 - 20 Apr 1996 |
Shareholder Name | Address | Period |
---|---|---|
Vear, Lesley Ann Individual |
Henderson Auckland 0612 |
22 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Vear, Jason Individual |
Henderson Auckland 0612 |
22 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Vear, Richard Shane Individual |
Browns Bay Auckland 0630 |
23 Aug 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Wesseling, Elizabeth Ann Individual |
Browns Bay Auckland 0630 |
30 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Vear, Peter Lawrence Individual |
Waiheke Island |
23 Aug 1974 - 03 May 2005 |
Pangari, Aleysha Individual |
Onetangi |
23 Aug 1974 - 20 Feb 2008 |
Elevate Sign Installation Limited 202 Ponsonby Road |
|
Jomic Limited 202 Ponsonby Road |
|
Vintage 6 Limited 202 Ponsonby Road |
|
Pennant & Triumph Limited 202 Ponsonby Road |
|
Abel Tasman One Limited 202 Ponsonby Road |
|
S & F Thorpe Limited 202 Ponsonby Road |