Vc Capital Investments Limited, a registered company, was launched on 08 Feb 2000. 9429037391805 is the NZBN it was issued. "Business service nec" (business classification N729910) is how the company is categorised. The company has been supervised by 6 directors: Geoffrey Martyn Abbott - an active director whose contract started on 26 Sep 2001,
Mathew Martyn Abbott - an inactive director whose contract started on 29 Mar 2001 and was terminated on 20 Jul 2002,
Geoffrey Martyn Abbott - an inactive director whose contract started on 28 Mar 2001 and was terminated on 15 Jun 2001,
Su'e Sam Lemalu - an inactive director whose contract started on 22 Nov 2000 and was terminated on 28 Mar 2001,
Geoffrey Martyn Abbott - an inactive director whose contract started on 08 Feb 2000 and was terminated on 10 Jan 2001.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: 17A Grant Street, Kamo 0141 (category: physical, registered).
Vc Capital Investments Limited had been using Level 1, 295 Dominion Road, Auckland as their physical address until 07 Nov 2006.
Previous aliases for the company, as we established at BizDb, included: from 23 Nov 2000 to 02 Oct 2001 they were called A & L Traders Limited, from 17 Apr 2000 to 23 Nov 2000 they were called Shoe & Key Specialists Limited and from 08 Feb 2000 to 17 Apr 2000 they were called Dawn Enterprises Limited.
Previous addresses
Address: Level 1, 295 Dominion Road, Auckland
Physical address used from 10 Jan 2005 to 07 Nov 2006
Address: Level 1, 295 Dominion Road, Auckland
Registered address used from 12 Dec 2002 to 07 Nov 2006
Address: C/o Abbott Holdings Ltd, Level 1, 295 Dominion Road, Mt Eden
Physical address used from 12 Dec 2002 to 10 Jan 2005
Address: C/- Abbott Wahlstrom & Associates, Level 1, Kipling Chambers,, 145 Manukau Road, Epsom,, Auckland
Physical address used from 02 Dec 2001 to 02 Dec 2001
Address: C/- Abbott Holdings Ltd, Level 1, 100 Neilson Street, Onehunga, Auckland
Physical address used from 02 Dec 2001 to 12 Dec 2002
Address: 887 Bader Drive, Mangere, Auckland
Registered address used from 18 Apr 2001 to 12 Dec 2002
Address: C/- Abbott Wahlstrom & Associates, Level 1, Kipling Chambers,, 145 Manukau Road, Epsom,, Auckland
Registered address used from 19 Jan 2001 to 18 Apr 2001
Address: C/- Abbott Wahlstrom & Associates, Level 1, Kipling Chambers,, 145 Manukau Road, Epsom,, Auckland
Registered address used from 12 Apr 2000 to 19 Jan 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abbott, Geoffrey Martyn |
295 Dominion Road Mt Eden, Auckland |
08 Feb 2000 - 31 Oct 2006 |
Individual | Abbott, Geoffrey Martyn |
295 Dominion Road Mt Eden, Auckland |
08 Feb 2000 - 31 Oct 2006 |
Individual | Clark, Susanne |
Auckland 1005 |
24 Nov 2005 - 24 Nov 2005 |
Individual | Clark, Susanne |
Auckland 1005 |
24 Nov 2005 - 24 Nov 2005 |
Entity | Carefree Fry Anz Limited Shareholder NZBN: 9429038222245 Company Number: 829674 |
08 Feb 2000 - 24 Nov 2005 | |
Individual | Abbott, Geoffrey Martyn |
295 Dominion Road Mt Eden, Auckland |
08 Feb 2000 - 31 Oct 2006 |
Individual | Abbott, Geoffrey Martyn |
295 Dominion Road Mt Eden, Auckland |
08 Feb 2000 - 31 Oct 2006 |
Entity | Carefree Fry Anz Limited Shareholder NZBN: 9429038222245 Company Number: 829674 |
08 Feb 2000 - 24 Nov 2005 | |
Entity | Carefree Fry Anz Limited Shareholder NZBN: 9429038222245 Company Number: 829674 |
08 Feb 2000 - 24 Nov 2005 | |
Individual | Clark, Susanne |
Auckland 1005 |
24 Nov 2005 - 24 Nov 2005 |
Geoffrey Martyn Abbott - Director
Appointment date: 26 Sep 2001
Address: Kamo 0141, Whangarei, 0112 New Zealand
Address used since 08 Sep 2015
Mathew Martyn Abbott - Director (Inactive)
Appointment date: 29 Mar 2001
Termination date: 20 Jul 2002
Address: Remuera, Auckland,
Address used since 29 Mar 2001
Geoffrey Martyn Abbott - Director (Inactive)
Appointment date: 28 Mar 2001
Termination date: 15 Jun 2001
Address: 100 Neilson Street, Onehunga, Auckland,
Address used since 28 Mar 2001
Su'e Sam Lemalu - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 28 Mar 2001
Address: Mangere, Auckland,
Address used since 22 Nov 2000
Geoffrey Martyn Abbott - Director (Inactive)
Appointment date: 08 Feb 2000
Termination date: 10 Jan 2001
Address: Epsom, Auckland,
Address used since 08 Feb 2000
Pamela Tracy Old - Director (Inactive)
Appointment date: 08 Feb 2000
Termination date: 22 Nov 2000
Address: Epsom, Auckland,
Address used since 08 Feb 2000
Rodsrenos Limited
17a Grant Street
Fta Food Solutions Nz Limited
17a Grant Street
Sue Abbott Limited
17a Grant Street
Northland Community Pharmacy Group Limited
17a Grant Street
Ncpg - No 1 Limited
17a Grant Street
Ncpg - No 3 Limited
17a Grant Street
Book Sprints Limited
28 Reotahi Road
Durham Strategies Limited
14 Vine Street
Fnrcct Enterprises Limited
1 Williams Road
Nz Petrol Refunds Limited
108 Kerikeri Road
Rose Robbins Limited
17a Grant Street
Your Business Doctor (northland) Limited
17a Grant Street