Vmg Ventures (No 1) Limited was launched on 02 Jul 2015 and issued a New Zealand Business Number of 9429041808993. The registered LTD company has been run by 3 directors: Douglas Henry Drury - an active director whose contract started on 02 Jul 2015,
Jonathan Bradley Reid - an active director whose contract started on 02 Jul 2015,
Bradley George Reid - an inactive director whose contract started on 02 Jul 2015 and was terminated on 30 Nov 2023.
According to BizDb's data (last updated on 08 Mar 2024), the company uses 1 address: Level 2, 24 Wyndham Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Until 12 Dec 2019, Vmg Ventures (No 1) Limited had been using Level 2, 24 Wyndham Street, Auckland as their physical address.
A total of 2040 shares are allotted to 6 groups (9 shareholders in total). In the first group, 499 shares are held by 4 entities, namely:
Reid, Bradley George (an individual) located at Point Wells postcode 0986,
Srhb 2010 Trustee Company Limited (an entity) located at Hastings postcode 4122,
Reid, Bradley George (a director) located at Point Wells postcode 0986.
The second group consists of 1 shareholder, holds 0.05 per cent shares (exactly 1 share) and includes
Reid, Jonathan Bradley - located at Stanley Point, Auckland.
The next share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Drury, Douglas Henry, located at Ponsonby, Auckland (a director). Vmg Ventures (No 1) Limited was categorised as "Investment - financial assets" (business classification K624040).
Previous addresses
Address: Level 2, 24 Wyndham Street, Auckland, 1010 New Zealand
Physical address used from 03 May 2019 to 12 Dec 2019
Address: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 28 Apr 2016 to 03 May 2019
Address: 205 Hastings Street, Hastings, Hastings, 4122 New Zealand
Registered address used from 02 Jul 2015 to 12 Dec 2019
Address: Level 5, Hsbc House, 1 Queen Street, Auckland, 1010 New Zealand
Physical address used from 02 Jul 2015 to 28 Apr 2016
Basic Financial info
Total number of Shares: 2040
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Reid, Bradley George |
Point Wells 0986 New Zealand |
02 Jul 2015 - |
Entity (NZ Limited Company) | Srhb 2010 Trustee Company Limited Shareholder NZBN: 9429031700535 |
Hastings 4122 New Zealand |
02 Jul 2015 - |
Director | Reid, Bradley George |
Point Wells 0986 New Zealand |
02 Jul 2015 - |
Director | Reid, Jonathan Bradley |
Stanley Point Auckland 0624 New Zealand |
02 Jul 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Reid, Jonathan Bradley |
Stanley Point Auckland 0624 New Zealand |
02 Jul 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Drury, Douglas Henry |
Ponsonby Auckland 1011 New Zealand |
02 Jul 2015 - |
Shares Allocation #4 Number of Shares: 520 | |||
Entity (NZ Limited Company) | K One W One Limited Shareholder NZBN: 9429037482732 |
Auckland Central Auckland 1010 New Zealand |
02 Jul 2015 - |
Shares Allocation #5 Number of Shares: 520 | |||
Entity (NZ Limited Company) | Tristar Equity Limited Shareholder NZBN: 9429033099552 |
Auckland 1010 New Zealand |
02 Jul 2015 - |
Shares Allocation #6 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Douglas Drury Family Trust Limited Shareholder NZBN: 9429033036878 |
Auckland Central Auckland 1010 New Zealand |
02 Jul 2015 - |
Douglas Henry Drury - Director
Appointment date: 02 Jul 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 02 Jul 2015
Jonathan Bradley Reid - Director
Appointment date: 02 Jul 2015
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 02 Jul 2015
Bradley George Reid - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 30 Nov 2023
Address: Point Wells, 0986 New Zealand
Address used since 26 Apr 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 02 Jul 2015
Pampas Trustee Company Limited
205 Hastings Street
Bg Abel Trustees Limited
205 Hastings Street
Mad Jon Limited
205 Hastings Street
Croesus Capital Limited
205 Hastings Street
Catalyst Risk Management Limited
205 Hastings Street
Symes (bg) Trustees Limited
205 Hastings Street
Angus Bruce Pharmacy Limited
Business Hq
Becs Investments Limited
Unit 3 Business Hq
Fraser And Keryn Mclean-smith Investments Limited
208-210 Avenue Road East
Nsm Investments Limited
Business Hq
Pauanui Beach Holdings Limited
C/- J. K. Hamilton
S & L Smith And Daughters Limited
308 Queen Street East