Vada Limited, a registered company, was launched on 26 May 2000. 9429037245894 is the NZ business number it was issued. "Hairdressing service" (ANZSIC S951130) is how the company has been classified. This company has been run by 3 directors: Leonie Christina Nicholls - an active director whose contract started on 08 Jul 2020,
Guy Spencer Roberts - an inactive director whose contract started on 26 May 2000 and was terminated on 24 Jul 2020,
Catherine Anne Frost - an inactive director whose contract started on 04 Aug 2004 and was terminated on 19 Sep 2017.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Garin Way, Stonefields, Auckland, 1072 (types include: registered, physical).
Vada Limited had been using Unit F, Block 2, 44-46 Constellation Drive, Rosedale, Auckland as their registered address up to 16 Jul 2020.
Old names used by the company, as we established at BizDb, included: from 26 May 2000 to 10 Jul 2020 they were called Guy Roberts Hair Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 51 shares (51 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 49 shares (49 per cent).
Principal place of activity
59 Pitt Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit F, Block 2, 44-46 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 21 Nov 2018 to 16 Jul 2020
Address #2: Unit G12, 23 Edwin Street, Mt Eden New Zealand
Registered & physical address used from 09 Feb 2007 to 21 Nov 2018
Address #3: C/-vga Chartered Accountants Limited, 820 Mt Eden Road, Mt Eden, Auckland
Registered & physical address used from 04 Dec 2006 to 09 Feb 2007
Address #4: The Office Of C R Wylie, 7th Floor, Southern Cross Building, 61 High Street, Auckland
Registered & physical address used from 20 Jul 2005 to 04 Dec 2006
Address #5: 28 Third Avenue, Kingsland, Auckland
Physical address used from 30 Nov 2000 to 30 Nov 2000
Address #6: 28 Third Avenue, Kingsland, Auckland
Registered address used from 30 Nov 2000 to 20 Jul 2005
Address #7: 4b Macaulay Street, Eden Terrace
Physical address used from 30 Nov 2000 to 20 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Nicholls, Leonie |
Avondale Auckland 0600 New Zealand |
03 Aug 2019 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Roberts, Guy Spencer |
Mount Albert Auckland 1025 New Zealand |
26 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Catherine Anne |
Sandringham Auckland 1025 New Zealand |
26 May 2000 - 05 Apr 2017 |
Individual | Frost, Catherine Anne |
Sandringham Auckland 1025 New Zealand |
05 Apr 2017 - 30 Oct 2017 |
Leonie Christina Nicholls - Director
Appointment date: 08 Jul 2020
Address: Avondale, Auckland, 0600 New Zealand
Address used since 08 Jul 2020
Guy Spencer Roberts - Director (Inactive)
Appointment date: 26 May 2000
Termination date: 24 Jul 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Apr 2016
Catherine Anne Frost - Director (Inactive)
Appointment date: 04 Aug 2004
Termination date: 19 Sep 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 11 May 2016
Walond Limited
Unit G12, 23 Edwin Street
Horizon Communications Limited
Unit G12, 23 Edwin Street
Guy Tarrant Architects Limited
Unit G12, 23 Edwin Street
Nutrirx Limited
Unit G12, 23 Edwin Street
Kiwi Fresh Group (nz) Limited
Suite 106, 23 Edwin Street
National Products Fulfilment Nz Limited
Unit G12, 23 Edwin Street
Asr Group Limited
Unit 12, 23 Edwin Street
Bonny Hair Limited
2a Ruru Street
Boo Limited
Zone 23, Unit G09
Grooming Lounge Limited
4-128 Newton Road, Newton
Kashyap Gough Limited
243 Symonds Street
Termar Investments Limited
31c Normanby Road