Vada Developments Limited was registered on 10 Dec 1986 and issued an NZ business number of 9429039674852. This removed LTD company has been run by 5 directors: Dennis Patrick Howard - an active director whose contract started on 04 Jun 1992,
Susan Elizabeth Howard - an active director whose contract started on 04 Jun 1992,
Christopher Howard - an inactive director whose contract started on 04 Jun 1992 and was terminated on 01 Jan 2010,
Bridget Jane Fraser - an inactive director whose contract started on 04 Jun 1992 and was terminated on 22 Feb 2006,
Dennis John Howard - an inactive director whose contract started on 04 Jun 1992 and was terminated on 18 Sep 1998.
As stated in BizDb's database (updated on 20 Apr 2023), this company filed 1 address: 50B Elizabeth Street, Moera, Lower Hutt, 5010 (types include: physical, registered).
Up to 24 Aug 2011, Vada Developments Limited had been using 50B Elizabeth Street, Moera, Lower Hutt, Wellington as their physical address.
BizDb found previous aliases used by this company: from 10 Dec 1986 to 14 Mar 1989 they were called Lite Fite Limited.
A total of 10000 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 1666 shares are held by 1 entity, namely:
Howard, Christopher (an individual) located at Naenae, Lower Hutt postcode 5011.
The second group consists of 1 shareholder, holds 16.66 per cent shares (exactly 1666 shares) and includes
Fraser, Bridget Jane - located at Alicetown, Lower Hutt.
The next share allotment (6667 shares, 66.67%) belongs to 1 entity, namely:
Howard, Dennis Patrick, located at Moera, Lower Hutt (an individual). Vada Developments Limited is categorised as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address: 50b Elizabeth Street, Moera, Lower Hutt, Wellington New Zealand
Physical address used from 16 Jun 2009 to 24 Aug 2011
Address: 122 Gracefield Road, Seaview, Lower Hutt
Physical address used from 05 May 2006 to 16 Jun 2009
Address: 122 Gracefield Road, Seaview, Lower Hutt
Physical address used from 05 May 2004 to 05 May 2006
Address: Shed 6, Barns Street, Seaview, Lower Hutt
Registered address used from 09 May 2000 to 09 May 2000
Address: 122 Gracefield Road, Seaview, Lower Hutt New Zealand
Registered address used from 09 May 2000 to 24 Aug 2011
Address: Shed 6, Barnes Street, Seaview, Lower Hutt
Registered address used from 12 Aug 1993 to 09 May 2000
Address: 191-193 Jackson St, Petone
Registered address used from 09 Aug 1993 to 12 Aug 1993
Address: Shed 6, Barns Street, Seaview, Lower Hutt, Wellington
Physical address used from 19 Feb 1992 to 05 May 2004
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 17 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1666 | |||
Individual | Howard, Christopher |
Naenae Lower Hutt 5011 New Zealand |
10 Dec 1986 - |
Shares Allocation #2 Number of Shares: 1666 | |||
Individual | Fraser, Bridget Jane |
Alicetown Lower Hutt 5010 New Zealand |
10 Dec 1986 - |
Shares Allocation #3 Number of Shares: 6667 | |||
Individual | Howard, Dennis Patrick |
Moera Lower Hutt 5010 New Zealand |
10 Dec 1986 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Howard, Susan Elizabeth |
Moera Lower Hutt 5010 New Zealand |
10 Dec 1986 - |
Dennis Patrick Howard - Director
Appointment date: 04 Jun 1992
Address: Moera, Lower Hutt, 5010 New Zealand
Address used since 01 Nov 2006
Susan Elizabeth Howard - Director
Appointment date: 04 Jun 1992
Address: Moera, Lower Hutt, 5010 New Zealand
Address used since 01 Nov 2006
Christopher Howard - Director (Inactive)
Appointment date: 04 Jun 1992
Termination date: 01 Jan 2010
Address: Naenae,, Lower Hutt, 5011 New Zealand
Address used since 04 Jun 1992
Bridget Jane Fraser - Director (Inactive)
Appointment date: 04 Jun 1992
Termination date: 22 Feb 2006
Address: Lower Hutt,
Address used since 26 Jul 2004
Dennis John Howard - Director (Inactive)
Appointment date: 04 Jun 1992
Termination date: 18 Sep 1998
Address: Lower Hutt,
Address used since 04 Jun 1992
Ihi 1 Limited
26 Elizabeth Street
Enyaw Investments Limited
25 Elizabeth St
Junior Showcase Spectacular Charitable Trust
35 York Street
Mavbuild Limited
1 Elizabeth Street
Tau Tua Samoa Trust
1 Elizabeth Street
Inplus Consulting Limited
82 Leighton Avenue
Bang On Building Limited
1 Cambridge Terrace
Big Bad Wolf Construction Limited
5 Baldwin Street, Moera, Lower Hutt
Conrad Coom Limited
97 Whites Line
High Spec Housing Limited
1st Floor, 1 Cambridge Terrace
Inplus Consulting Limited
82 Leighton Avenue
Mavbuild Limited
1 Elizabeth Street