Shortcuts

Vss Communication Limited

Type: NZ Limited Company (Ltd)
9429033284446
NZBN
1959978
Company Number
In Liquidation
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Suite 4, 6 Catherine Street
Henderson
Auckland 0621
New Zealand
Registered address used since 27 Jun 2016
Suite 4, 6 Catherine Street
Henderson
Auckland 0621
New Zealand
Physical & service address used since 06 Jul 2016
6 Lavender Garden Lane
Oteha
Auckland 0632
New Zealand
Registered address used since 03 Jul 2023

Vss Communication Limited, an in liquidation company, was incorporated on 26 Jun 2007. 9429033284446 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. The company has been run by 5 directors: Pregasen Loganathan Naidoo - an active director whose contract began on 01 Jun 2023,
Jeyakumar Kalimuthu - an inactive director whose contract began on 01 Oct 2018 and was terminated on 01 Jun 2023,
David John Pakieto - an inactive director whose contract began on 01 Oct 2018 and was terminated on 01 Jun 2023,
Christopher Anthony Peters - an inactive director whose contract began on 28 Aug 2017 and was terminated on 01 Oct 2018,
Jeyakumar Kalimuthu - an inactive director whose contract began on 26 Jun 2007 and was terminated on 31 Aug 2017.
Updated on 02 Sep 2023, BizDb's data contains detailed information about 6 addresses this company uses, namely: Suite 5, 6 Catherine St. Henderson, Auckland, 0621 (office address),
Level 6, 5 Short Street, Newmarket, Auckland, 1049 (registered address),
Level 6, 5 Short Street, Newmarket, Auckland, 1049 (service address),
6 Lavender Garden Lane, Oteha, Auckland, 0632 (service address) among others.
Vss Communication Limited had been using Suite 4, 6 Catherine Street,, Henderson, Auckland as their registered address until 27 Jun 2016.
One entity owns all company shares (exactly 100 shares) - Naidoo, Pregasen Loganathan - located at 0621, Oteha, Auckland.

Addresses

Other active addresses

Address #4: 6 Lavender Garden Lane, Oteha, Auckland, 0632 New Zealand

Service address used from 11 Jul 2023

Address #5: Level 6, 5 Short Street, Newmarket, Auckland, 1049 New Zealand

Registered & service address used from 21 Aug 2023

Principal place of activity

Suite 5, 6 Catherine St. Henderson, Auckland, 0621 New Zealand


Previous addresses

Address #1: Suite 4, 6 Catherine Street,, Henderson, Auckland, 0621 New Zealand

Registered address used from 24 Jun 2016 to 27 Jun 2016

Address #2: Suite 4, 6 Catherine Street,, Henderson, Auckland, 0621 New Zealand

Physical address used from 24 Jun 2016 to 06 Jul 2016

Address #3: Suite 5, 6 Catherine St, Westcity, Henderson, Auckland, 0621 New Zealand

Physical & registered address used from 10 Jun 2013 to 24 Jun 2016

Address #4: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 20 Jun 2012 to 10 Jun 2013

Address #5: Parnell 37566, Auckland, Parnell, 1151 New Zealand

Physical & registered address used from 07 Dec 2010 to 20 Jun 2012

Address #6: 2/32 Tranmere Road, Sandringham Auckland New Zealand

Registered & physical address used from 26 Jun 2007 to 07 Dec 2010

Contact info
64 9 9487002
11 Oct 2018 Phone
INFO@CalliNET.co.nz
11 Oct 2018 Email
www.CalliNET.co.nz
11 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Naidoo, Pregasen Loganathan Oteha
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kalimuthu, Jeyakumar Henderson
Auckland
0612
New Zealand
Individual Pakieto, David John Papatoetoe
Auckland
2025
New Zealand
Individual Kalimuthu, Jeyakumar Auckland
Parnell
1151
New Zealand
Individual Peters, Christopher Anthony Rd 3
Silverdale
0993
New Zealand
Directors

Pregasen Loganathan Naidoo - Director

Appointment date: 01 Jun 2023

Address: Oteha, Auckland, 0632 New Zealand

Address used since 01 Jun 2023


Jeyakumar Kalimuthu - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 01 Jun 2023

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Oct 2018


David John Pakieto - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 01 Jun 2023

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 01 Oct 2018


Christopher Anthony Peters - Director (Inactive)

Appointment date: 28 Aug 2017

Termination date: 01 Oct 2018

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 28 Aug 2017


Jeyakumar Kalimuthu - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 31 Aug 2017

Address: Auckland, Parnell, 1151 New Zealand

Address used since 01 Aug 2010

Nearby companies
Similar companies

Cloudworx Limited
300 Richmond Road

Giraffe Technologies Limited
28/59 Sackville Street

Go Biz It Limited
20/386 Richmond Rd.

Infinet New Zealand Limited
300 Richmond Road

Networking Technologies Limited
300 Richmond Rd

Voip Tech Limited
300 Richmond Road