Shortcuts

Vaka Interactiv Limited

Type: NZ Limited Company (Ltd)
9429045844553
NZBN
6179907
Company Number
In Liquidation
Company Status
C241970
Industry classification code
Technology Education Equipment Mfg Nec
Industry classification description
Current address
148 Cuba Street
Te Aro
Wellington 6011
New Zealand
Postal & delivery address used since 03 Jul 2019
Suite 2 Floor 6 Gasco Building, 148 Cuba Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 11 Jul 2019
Level 6, 148 Cuba Street
Te Aro
Wellington 6011
New Zealand
Office address used since 29 Jul 2019

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).

Addresses

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

Contact info
64 22 0433536
03 Jul 2019 Phone
jesse.armstrong@vakainteractiv.com
03 Jul 2019 Email
accounts@vakainteractiv.com
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.vakainteractiv.com
03 Jul 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 600
Entity (NZ Limited Company) Mahuki Tahi Limited
Shareholder NZBN: 9429042488064
Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 380
Individual Barbarich, Miriam Sarah Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 2463
Individual Fua, Andrea Petesa Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 361
Individual Tupuola, Jordan George Simaile Papakura
Papakura
2110
New Zealand
Shares Allocation #5 Number of Shares: 793
Individual Lisati, Kaveinga Anilli Mangere
Auckland
2022
New Zealand
Shares Allocation #6 Number of Shares: 250
Individual Busby, Feace-jaemen Brian Kuresa Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #7 Number of Shares: 380
Individual Moore, John Vincent Houghton Bay
Wellington
6023
New Zealand
Shares Allocation #8 Number of Shares: 4773
Director Armstrong, Jesse Moses Pahurehure
Papakura
2113
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kapeteni, Andrea Petesa Kilbirnie
Wellington
6022
New Zealand
Directors

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

Nearby companies

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

Similar companies