Vaka Interactiv Limited was launched on 24 Nov 2016 and issued an NZ business number of 9429045844553. This in liquidation LTD company has been supervised by 4 directors: Jesse Moses Armstrong - an active director whose contract began on 24 Nov 2016,
Feace-Jaemen Brian Kuresa Busby - an inactive director whose contract began on 05 Aug 2019 and was terminated on 20 Nov 2019,
Andrea Petesa Fua - an inactive director whose contract began on 02 Jul 2018 and was terminated on 05 Aug 2019,
Kaveinga Anilli Lisati - an inactive director whose contract began on 24 Nov 2016 and was terminated on 25 Jun 2018.
According to BizDb's database (updated on 28 Jun 2023), this company filed 1 address: Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 (category: registered, service).
Up to 11 Jul 2019, Vaka Interactiv Limited had been using Level 1, 1 Blair Street, Te Aro, Wellington as their registered address.
A total of 10000 shares are issued to 8 groups (8 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Mahuki Tahi Limited (an entity) located at Te Aro, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 3.8 per cent shares (exactly 380 shares) and includes
Barbarich, Miriam Sarah - located at Lyall Bay, Wellington.
The next share allocation (2463 shares, 24.63%) belongs to 1 entity, namely:
Fua, Andrea Petesa, located at Kilbirnie, Wellington (an individual). Vaka Interactiv Limited was categorised as "Technology education equipment mfg nec" (ANZSIC C241970).
Other active addresses
Address #4: Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 New Zealand
Registered & service address used from 28 Jun 2023
Principal place of activity
Level 6, 148 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 1 Blair Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 10 Jul 2018 to 11 Jul 2019
Address #2: 9 Bourke Street, Kilbirnie, Wellington, 6022 New Zealand
Physical & registered address used from 01 Nov 2017 to 10 Jul 2018
Address #3: 43 Rushgreen Avenue, Pahurehure, Papakura, 2113 New Zealand
Physical & registered address used from 24 Nov 2016 to 01 Nov 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 12 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Mahuki Tahi Limited Shareholder NZBN: 9429042488064 |
Te Aro Wellington 6011 New Zealand |
22 Feb 2018 - |
Shares Allocation #2 Number of Shares: 380 | |||
Individual | Barbarich, Miriam Sarah |
Lyall Bay Wellington 6022 New Zealand |
29 May 2018 - |
Shares Allocation #3 Number of Shares: 2463 | |||
Individual | Fua, Andrea Petesa |
Kilbirnie Wellington 6022 New Zealand |
23 Feb 2018 - |
Shares Allocation #4 Number of Shares: 361 | |||
Individual | Tupuola, Jordan George Simaile |
Papakura Papakura 2110 New Zealand |
24 Nov 2016 - |
Shares Allocation #5 Number of Shares: 793 | |||
Individual | Lisati, Kaveinga Anilli |
Mangere Auckland 2022 New Zealand |
24 Nov 2016 - |
Shares Allocation #6 Number of Shares: 250 | |||
Individual | Busby, Feace-jaemen Brian Kuresa |
Kilbirnie Wellington 6022 New Zealand |
29 Jul 2019 - |
Shares Allocation #7 Number of Shares: 380 | |||
Individual | Moore, John Vincent |
Houghton Bay Wellington 6023 New Zealand |
29 May 2018 - |
Shares Allocation #8 Number of Shares: 4773 | |||
Director | Armstrong, Jesse Moses |
Pahurehure Papakura 2113 New Zealand |
24 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kapeteni, Andrea Petesa |
Kilbirnie Wellington 6022 New Zealand |
24 Nov 2016 - 23 Feb 2018 |
Jesse Moses Armstrong - Director
Appointment date: 24 Nov 2016
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 12 Sep 2022
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 04 Jul 2018
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 24 Nov 2016
Feace-jaemen Brian Kuresa Busby - Director (Inactive)
Appointment date: 05 Aug 2019
Termination date: 20 Nov 2019
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 05 Aug 2019
Andrea Petesa Fua - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 05 Aug 2019
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 02 Jul 2018
Kaveinga Anilli Lisati - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 25 Jun 2018
Address: Mangere, Auckland, 2022 New Zealand
Address used since 24 Nov 2016
Dlycp Limited
3 Bourke Street
Cash Relief Limited
11 Rodrigo Road
Acorn Finance 2012 Limited
11 Rodrigo Road
L G Limited
11 Rodrigo Road
Silk Living Limited
11 Rodrigo Road
Lyndes Resource Limited
79 Duncan Terrace
Educational Technology Solutions Limited
3b Hinau Street
Gpe Electric Weather Limited
45 Winara Avenue
Nec New Zealand Limited
Level 6
Prometheus Group Limited
11 Lewis Place
Smarter Tech Limited
5 Oxford Street
Trial And Error Industries Limited
6 Vivian Street