General information

Vape Juice Limited

Type: NZ Limited Company (Ltd)
9429043376223
New Zealand Business Number
6134759
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G431050 - Internet Only Retailing
Industry classification codes with description

Vape Juice Limited (issued a New Zealand Business Number of 9429043376223) was started on 14 Oct 2016. 2 addresses are in use by the company: 12 Opua Rd, Turua, 3597 (type: physical, registered). 29 Merrimana Drive, Thames, Thames had been their registered address, up to 11 Oct 2021. 60 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 33 shares (55% of shares), namely:
Allott, Raymond Evan (a director) located at Turua postcode 3597. When considering the second group, a total of 1 shareholder holds 45% of all shares (exactly 27 shares); it includes
Muirhead, Jennifer (an individual) - located at Spencer Mall, 31 Dunmore St, Wanaka. "Internet only retailing" (ANZSIC G431050) is the classification the Australian Bureau of Statistics issued to Vape Juice Limited. Our database was updated on 13 Mar 2024.

Current address Type Used since
12 Opua Rd, Turua, 3597 Physical & registered & service 11 Oct 2021
Contact info
64 22 6748200
Phone (Phone)
ray@vapejuice.co.nz
Email
rayallott@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Raymond Evan Allott
Turua, 3597
Address used since 27 Dec 2021
Rd 1, Turua, 3597
Address used since 12 May 2021
Thames, Thames, 3500
Address used since 14 Oct 2016
Director 14 Oct 2016 - current
Matthew Allott
St Heliers, Auckland, 1072
Address used since 09 Nov 2020
Thames, Thames, 3500
Address used since 14 Aug 2017
Mount Eden, Auckland, 1024
Address used since 04 Apr 2018
Thames, Thames, 3500
Address used since 08 Jul 2018
Hataitai, Wellington, 6021
Address used since 01 Jan 2019
Director 14 Aug 2017 - current
Jennifer Carnachan
Waikouaiti, 9471
Address used since 22 Jun 2018
Director 22 Jun 2018 - 14 Dec 2018
Harrison Christopher Watson Cherrie
Mount Eden, Auckland, 1024
Address used since 30 Mar 2018
Eden Terrace, Auckland, 1010
Address used since 14 Aug 2017
Director 14 Aug 2017 - 22 Jun 2018
Addresses
Principal place of activity
12 Opua Rd , Ngatea , 3597
Previous address Type Period
29 Merrimana Drive, Thames, Thames, 3500 Registered & physical 04 Oct 2017 - 11 Oct 2021
29 Merrimana Drive, Thames, Thames, 3500 Registered & physical 14 Oct 2016 - 04 Oct 2017
Financial Data
Financial info
60
Total number of Shares
September
Annual return filing month
05 Sep 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Allott, Raymond Evan
Director
Turua
3597
20 Aug 2018 - current
Shares Allocation #2 Number of Shares: 27
Shareholder Name Address Period
Muirhead, Jennifer
Individual
Spencer Mall, 31 Dunmore St
Wanaka
9305
26 May 2017 - current

Historic shareholders

Shareholder Name Address Period
Allott, Matthew
Individual
Mount Eden
Auckland
1024
14 Oct 2016 - 20 Aug 2018
Connell, Brian David
Individual
Te Aro
Wellington
6011
20 Aug 2018 - 17 Feb 2022
Cherrie, Harrison
Individual
Mount Eden
Auckland
1024
26 May 2017 - 20 Aug 2018
Catolina Trustee Limited
Shareholder NZBN: 9429035125969
Company Number: 1567555
Entity
Thames
Thames
3500
26 May 2017 - 17 Feb 2022
Catolina Trustee Limited
Shareholder NZBN: 9429035125969
Company Number: 1567555
Entity
Turua
3597
26 May 2017 - 17 Feb 2022

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Commonwealth Bank Of Australia
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
Mckprint Holdings Limited
19 Merrimana Drive
001bates Limited
17 Merrimana Drive
Hammond Robertson Limited
20 Merrimana Drive
Kete Foundation New Zealand
20 Merrimana Drive
Kes Dental Limited
3 Edward Bullen Place
Bj & Gj Switalla Limited
8 More Close
Similar companies
Bangzee.com Limited
507 Hape Road
Goudie Group Limited
433 Pollen Street
Wasteless Kiwi Limited
735 Findlay Road
Provan Spec Limited
1563 Kaihere Road
Woodknots Limited
48 Roberts Street
Emblim Interactive Limited
5 Monk Street