Shortcuts

Vunabaka Bay Fiji Limited

Type: NZ Limited Company (Ltd)
9429034987797
NZBN
1594804
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Jun 2022
C/- Chapman Atkins Ltd
35a Chancery Street, Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 05 Jan 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 792
Entity (NZ Limited Company) Gosling Investment (fiji) Limited
Shareholder NZBN: 9429034987940
Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 3917
Entity (NZ Limited Company) Kongs Island Limited
Shareholder NZBN: 9429031481410
Auckland
1141
New Zealand
Shares Allocation #3 Number of Shares: 3166
Entity (NZ Limited Company) Satori Holdings Limited
Shareholder NZBN: 9429041969298
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 2002
Entity (NZ Limited Company) Cab (fiji) Limited
Shareholder NZBN: 9429030216907
181 High Street
Christchurch
8011
New Zealand
Shares Allocation #5 Number of Shares: 123
Other (Other) Mason Freekirk Holdings Llc California
Ca 92011
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gosling, Keith Patrick Freemans Bay
Auckland
1011
New Zealand
Individual Gosling, Keith Patrick Freemans Bay
Auckland
1011
New Zealand
Directors

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

Nearby companies

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