Vgw Properties Limited was launched on 05 Apr 2004 and issued a number of 9429031771832. The registered LTD company has been run by 4 directors: Vaughan George Williams - an active director whose contract began on 05 Apr 2004,
Brian George Williams - an active director whose contract began on 12 Sep 2023,
Paula Ann Williams - an inactive director whose contract began on 21 Apr 2006 and was terminated on 05 May 2011,
Paula Ann Mclaggan - an inactive director whose contract began on 24 May 2005 and was terminated on 21 Apr 2006.
According to BizDb's database (last updated on 18 Mar 2024), the company filed 1 address: 1A Douglas Street, Whangarei, 0112 (type: physical, registered).
Up until 12 Apr 2019, Vgw Properties Limited had been using 1A Douglas Street, Whangarei as their registered address.
BizDb identified former names for the company: from 05 Apr 2004 to 22 Sep 2006 they were named Vgw Properties Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Johnston O'shea Trustee Limited (an entity) located at Whangarei postcode 0112,
Williams, Vaughan George (an individual) located at Hikurangi, Whangarei.
The second group consists of 1 shareholder, holds 2% shares (exactly 2 shares) and includes
Williams, Vaughan George - located at Hikurangi, Whangarei.
Previous addresses
Address: 1a Douglas Street, Whangarei, 0112 New Zealand
Registered & physical address used from 29 Aug 2014 to 12 Apr 2019
Address: C/-johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand
Physical & registered address used from 29 Apr 2009 to 29 Aug 2014
Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei
Physical & registered address used from 04 May 2005 to 29 Apr 2009
Address: Johnston Billington Limited, 4 Vinery Lane, Whangarei
Physical & registered address used from 05 Apr 2004 to 04 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Johnston O'shea Trustee Limited Shareholder NZBN: 9429034822890 |
Whangarei 0112 New Zealand |
22 Jul 2020 - |
Individual | Williams, Vaughan George |
Hikurangi Whangarei New Zealand |
05 Apr 2004 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Williams, Vaughan George |
Hikurangi Whangarei New Zealand |
05 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | J B L Trustee Limited Shareholder NZBN: 9429036483990 Company Number: 1212624 |
1a Douglas Street Whangarei 0112 New Zealand |
05 Apr 2004 - 22 Jul 2020 |
Individual | Williams, Paula Ann |
Hikurangi Whangarei New Zealand |
21 Apr 2006 - 03 Jun 2011 |
Entity | J B L Trustee Limited Shareholder NZBN: 9429036483990 Company Number: 1212624 |
Whangarei 0112 New Zealand |
05 Apr 2004 - 22 Jul 2020 |
Individual | Williams, Stephanie Jewel |
Hikurangi Whangarei |
05 Apr 2004 - 27 Apr 2005 |
Vaughan George Williams - Director
Appointment date: 05 Apr 2004
Address: Hikurangi, Whangarei, 0182 New Zealand
Address used since 04 May 2016
Brian George Williams - Director
Appointment date: 12 Sep 2023
Address: Rd 1, Okaihau, 0475 New Zealand
Address used since 12 Sep 2023
Paula Ann Williams - Director (Inactive)
Appointment date: 21 Apr 2006
Termination date: 05 May 2011
Address: Hikurangi, Whangarei,
Address used since 21 Apr 2006
Paula Ann Mclaggan - Director (Inactive)
Appointment date: 24 May 2005
Termination date: 21 Apr 2006
Address: Hikurangi, Whangarei,
Address used since 24 May 2005
Logan King Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Cn & Pm Sidwell Limited
1a Douglas Street
Tierracrece Limited
1a Douglas Street
Fuller Dairy Limited
1a Douglas Street
Ldg Polglaze Contracting Limited
1a Douglas Street