Vantage Homes Limited, a registered company, was registered on 02 Aug 1993. 9429038813863 is the NZBN it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company is categorised. This company has been managed by 5 directors: Neil Archer - an active director whose contract began on 02 Aug 1993,
Mary Joan Archer - an active director whose contract began on 01 Jun 2018,
Jeanette Marie Gordon - an inactive director whose contract began on 02 Aug 1993 and was terminated on 01 Apr 2017,
Karen Elizabeth Archer - an inactive director whose contract began on 02 Aug 1993 and was terminated on 31 Mar 1994,
Paul Archer - an inactive director whose contract began on 02 Aug 1993 and was terminated on 31 Mar 1994.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 1830 River Road, Flagstaff, Hamilton, 3210 (types include: registered, physical).
Vantage Homes Limited had been using 1751 River Road, Flagstaff, Hamilton as their registered address up until 29 Oct 2018.
Old names for this company, as we found at BizDb, included: from 30 Jun 1994 to 26 Mar 2002 they were called N & J M Archer Limited, from 02 Aug 1993 to 30 Jun 1994 they were called Archer Bros Limited.
One entity owns all company shares (exactly 10 shares) - Archer, Mary Joan - located at 3210, Flagstaff, Hamilton.
Previous addresses
Address: 1751 River Road, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 27 Feb 2017 to 29 Oct 2018
Address: 755c River Road, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 08 Dec 2015 to 27 Feb 2017
Address: 45 Hanlen Avenue, Waihi Beach, Waihi Beach, 3611 New Zealand
Registered & physical address used from 10 Oct 2011 to 08 Dec 2015
Address: 131 Park Road, Katikati New Zealand
Registered & physical address used from 03 Nov 2009 to 10 Oct 2011
Address: 29a Enderley Avenue, Enderley, Hamilton
Physical & registered address used from 08 Aug 2008 to 03 Nov 2009
Address: 4 Cranmer Close, Ashmore, Hamilton
Registered & physical address used from 05 Oct 2005 to 08 Aug 2008
Address: 10 Eden Park Drive, Eden Park, Hamilton
Physical & registered address used from 12 Oct 2004 to 05 Oct 2005
Address: 8 Aylsebury Court, Ashmore Estate, Hamilton
Physical address used from 19 Jan 2001 to 12 Oct 2004
Address: 17 Fendalton Drive, Hamilton
Physical address used from 19 Jan 2001 to 19 Jan 2001
Address: 17 Fendalton Drive, Hamilton
Registered address used from 19 Jan 2001 to 12 Oct 2004
Address: 1409 River Road, Hamilton
Registered & physical address used from 09 Feb 2000 to 19 Jan 2001
Address: 1407 River Road, Hamilton
Physical & registered address used from 06 Oct 1997 to 09 Feb 2000
Address: 205 Newcastle Road, Hamilton
Registered address used from 08 May 1996 to 06 Oct 1997
Address: 105 Endeavour Ave, Hamilton
Registered address used from 06 Mar 1995 to 08 May 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Archer, Mary Joan |
Flagstaff Hamilton 3210 New Zealand |
09 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Archer, Neil |
Waihi Beach Waihi Beach 3611 New Zealand |
02 Aug 1993 - 20 Oct 2011 |
Individual | Kellaway, Peter Rayner |
Hamilton New Zealand |
02 Aug 1993 - 28 Jul 2017 |
Entity | J W Trustees No.2 Limited Shareholder NZBN: 9429031283830 Company Number: 3216621 |
20 Oct 2011 - 28 Jul 2017 | |
Individual | Gordon, Jeanette Marie |
Flagstaff Hamilton 3210 New Zealand |
02 Aug 1993 - 28 Jul 2017 |
Individual | Archer, Neil |
Flagstaff Hamilton 3210 New Zealand |
02 Aug 1993 - 20 Oct 2011 |
Individual | Kellaway, Peter Rayner |
Chartwell Hamilton 3210 New Zealand |
28 Jul 2017 - 18 Oct 2018 |
Individual | Alderton, Elizabeth Anne |
Pukete Hamilton 3200 New Zealand |
20 Oct 2011 - 16 Sep 2014 |
Individual | Archer, Neil |
Flagstaff Hamilton 3210 New Zealand |
02 Aug 1993 - 20 Oct 2011 |
Individual | Archer, Jeanette Marie |
Flagstaff Hamilton 3210 New Zealand |
02 Aug 1993 - 20 Oct 2011 |
Entity | J W Trustees No.2 Limited Shareholder NZBN: 9429031283830 Company Number: 3216621 |
20 Oct 2011 - 28 Jul 2017 | |
Individual | Gordon, Jeanette Marie |
Flagstaff Hamilton 3210 New Zealand |
28 Jul 2017 - 18 Oct 2018 |
Individual | Archer, Neil |
Flagstaff Hamilton 3210 New Zealand |
02 Aug 1993 - 20 Oct 2011 |
Neil Archer - Director
Appointment date: 02 Aug 1993
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Jun 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 17 Feb 2017
Mary Joan Archer - Director
Appointment date: 01 Jun 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Jun 2018
Jeanette Marie Gordon - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 01 Apr 2017
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 16 Sep 2014
Karen Elizabeth Archer - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 31 Mar 1994
Address: Hamilton,
Address used since 02 Aug 1993
Paul Archer - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 31 Mar 1994
Address: Hamilton,
Address used since 02 Aug 1993
Ktm Limited
11 Paritai Place
Catch22 (nz) Limited
64 Featherstone Drive
Phhev Limited
1419 River Road
Gk Eurotuning Limited
17 Vantage Place
Dracarys Electrical Limited
1415 River Road
Matheson Everitt Investments Limited
7 Featherstone Drive
36borman Limited
34 Mataroa Crescent
Carnation Development Limited
12 Vantage Place
Eternal Sea Limited
8 Longbow Terrace
Korris Limited
17 Fernwater Place
Newcastle Property Limited
66 Te Huia Drive
Prasuda Homes Plus Limited
49 Cumberland Drive