Vunabaka Bay Fiji Limited was incorporated on 20 Jan 2005 and issued an NZBN of 9429034987797. The registered LTD company has been managed by 8 directors: Christian Andrew Burtscher - an active director whose contract began on 20 May 2013,
Michael Lucas - an active director whose contract began on 20 May 2013,
Keith Patrick Gosling - an inactive director whose contract began on 20 Jan 2005 and was terminated on 22 Aug 2021,
Andrew Hugh Griffiths - an inactive director whose contract began on 20 May 2013 and was terminated on 22 Oct 2020,
Marcus Earnest Langford-Lee - an inactive director whose contract began on 16 Aug 2016 and was terminated on 31 Mar 2020.
According to our information (last updated on 31 Mar 2024), the company uses 1 address: C/- Chapman Atkins Ltd, 35A Chancery Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up until 07 Jun 2022, Vunabaka Bay Fiji Limited had been using Flat 5 Shangri La Apartments, 97 Jervois Road, Herne Bay, Auckland as their registered address.
A total of 10000 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 792 shares are held by 1 entity, namely:
Gosling Investment (Fiji) Limited (an entity) located at Herne Bay, Auckland postcode 1011.
Another group consists of 1 shareholder, holds 39.17 per cent shares (exactly 3917 shares) and includes
Kongs Island Limited - located at Auckland.
The third share allocation (3166 shares, 31.66%) belongs to 1 entity, namely:
Satori Holdings Limited, located at Auckland (an entity).
Previous addresses
Address #1: Flat 5 Shangri La Apartments, 97 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 29 Sep 2021 to 07 Jun 2022
Address #2: 3 Yarborough Street, Saint Marys Bay, Auckland, 1011 New Zealand
Physical & registered address used from 19 May 2016 to 29 Sep 2021
Address #3: Level 1, National Equity House, 75 Queen Street, Auckland, 1142 New Zealand
Physical & registered address used from 05 Jun 2014 to 19 May 2016
Address #4: 3 Yarborough Street, Saint Marys Bay, Auckland, 1011 New Zealand
Physical & registered address used from 02 Jul 2012 to 05 Jun 2014
Address #5: 54 -60 Ponsonby Road, Grey Lynn, Auckland 1011 New Zealand
Registered & physical address used from 25 Jun 2010 to 02 Jul 2012
Address #6: Level 2, 75 Queen Street, Auckland
Physical & registered address used from 20 Jan 2005 to 25 Jun 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 792 | |||
Entity (NZ Limited Company) | Gosling Investment (fiji) Limited Shareholder NZBN: 9429034987940 |
Herne Bay Auckland 1011 New Zealand |
14 Dec 2021 - |
Shares Allocation #2 Number of Shares: 3917 | |||
Entity (NZ Limited Company) | Kongs Island Limited Shareholder NZBN: 9429031481410 |
Auckland 1141 New Zealand |
14 Dec 2021 - |
Shares Allocation #3 Number of Shares: 3166 | |||
Entity (NZ Limited Company) | Satori Holdings Limited Shareholder NZBN: 9429041969298 |
Auckland 1010 New Zealand |
14 Dec 2021 - |
Shares Allocation #4 Number of Shares: 2002 | |||
Entity (NZ Limited Company) | Cab (fiji) Limited Shareholder NZBN: 9429030216907 |
181 High Street Christchurch 8011 New Zealand |
14 Dec 2021 - |
Shares Allocation #5 Number of Shares: 123 | |||
Other (Other) | Mason Freekirk Holdings Llc |
California Ca 92011 United States |
27 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gosling, Keith Patrick |
Freemans Bay Auckland 1011 New Zealand |
20 Jan 2005 - 27 May 2022 |
Individual | Gosling, Keith Patrick |
Freemans Bay Auckland 1011 New Zealand |
20 Jan 2005 - 27 May 2022 |
Christian Andrew Burtscher - Director
Appointment date: 20 May 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 May 2013
Michael Lucas - Director
Appointment date: 20 May 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 06 May 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 20 May 2013
Keith Patrick Gosling - Director (Inactive)
Appointment date: 20 Jan 2005
Termination date: 22 Aug 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 26 May 2014
Andrew Hugh Griffiths - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 22 Oct 2020
Address: Whangamata, 3620 New Zealand
Address used since 20 May 2013
Marcus Earnest Langford-lee - Director (Inactive)
Appointment date: 16 Aug 2016
Termination date: 31 Mar 2020
Address: The Links, Denerau, Fiji
Address used since 16 Aug 2016
Mereseini Belinda Vanua - Director (Inactive)
Appointment date: 05 Nov 2013
Termination date: 09 Dec 2016
Address: Votualevu, Nadi, Fiji
Address used since 05 Nov 2013
Phillip Maurice Thackwray - Director (Inactive)
Appointment date: 20 Jan 2005
Termination date: 19 Sep 2011
Address: Kaeo, Rd 1,
Address used since 20 Jan 2005
Charles Robert St Clair Brown - Director (Inactive)
Appointment date: 20 Jan 2005
Termination date: 27 Mar 2007
Address: Herne Bay, Auckland,
Address used since 20 Jan 2005
Traction Limited
6 Yarborough Street
Bespoke Limited
38 Dedwood Terrace
Asp Aircraft Limited
28 Dedwood Terrace
Vc Ll Limited
28 Dedwood Terrace
Auckland Seaplanes Limited
28 Dedwood Terrace
Mcm Services Limited
28 Dedwood Terrace