Veva Limited, a registered company, was registered on 01 May 2013. 9429030240933 is the business number it was issued. "House cleaning service" (ANZSIC N731120) is how the company was categorised. This company has been run by 4 directors: Troy Russell Cleave - an active director whose contract began on 01 May 2013,
Sarah Simonsen - an active director whose contract began on 14 Nov 2014,
Jesse Gareth Cleave - an inactive director whose contract began on 01 May 2013 and was terminated on 14 Nov 2014,
Shanalyn Michelle Allen - an inactive director whose contract began on 01 May 2013 and was terminated on 14 Nov 2014.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 50A O'dowd Road, Taradale, Napier, 4112 (category: registered, physical).
Veva Limited had been using 50B Haseler Crescent, Howick, Auckland as their registered address up to 21 Oct 2021.
A total of 150 shares are allocated to 2 shareholders (2 groups). The first group includes 75 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 75 shares (50%).
Principal place of activity
50b Haseler Crescent, Howick, Auckland, 2014 New Zealand
Previous addresses
Address: 50b Haseler Crescent, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 26 Jun 2019 to 21 Oct 2021
Address: 3/10 Wellington St, Auckland, 2014 New Zealand
Registered & physical address used from 01 May 2013 to 26 Jun 2019
Basic Financial info
Total number of Shares: 150
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Cleave, Troy Russell |
Howick Auckland 2014 New Zealand |
01 May 2013 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Simonsen, Sara |
Howick Auckland 2014 New Zealand |
14 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Shanalyn Michelle |
Cockle Bay Auckland 2014 New Zealand |
01 May 2013 - 14 Nov 2014 |
Individual | Cleave, Jesse Gareth |
Cockle Bay Auckland 2014 New Zealand |
01 May 2013 - 14 Nov 2014 |
Director | Shanalyn Michelle Allen |
Cockle Bay Auckland 2014 New Zealand |
01 May 2013 - 14 Nov 2014 |
Director | Jesse Gareth Cleave |
Cockle Bay Auckland 2014 New Zealand |
01 May 2013 - 14 Nov 2014 |
Troy Russell Cleave - Director
Appointment date: 01 May 2013
Address: Taradale, Napier, 4112 New Zealand
Address used since 06 Oct 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 18 Jun 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 07 Nov 2017
Address: Howick, Auckland, 2014 New Zealand
Address used since 14 Nov 2014
Sarah Simonsen - Director
Appointment date: 14 Nov 2014
Address: Taradale, Napier, 4112 New Zealand
Address used since 06 Oct 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 18 Jun 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 14 Nov 2014
Jesse Gareth Cleave - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 14 Nov 2014
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 May 2013
Shanalyn Michelle Allen - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 14 Nov 2014
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 May 2013
Velca Limited
3/10 Wellington Street
Succeed Online Limited
Suite 3, 10 Wellington Street
N.a.m Nail & Beauty Limited
10/4b Wellington Street
Howick Smallbore Sporting Rifle Club Incorporated
90 R Wellington Street
The Link Trust Incorporated
Corner Of Wellington And Picton Streets
The Hukanui Charitable Trust
C/o Harts
Clutterbusters Limited
11a Coates Road
Eastside Pool Valet And Services Limited
3 Auden Close
Hands From The Heart Limited
2/17 Bain Place
Just Clean Me Limited
65a Dalwhinnie Parade
River Torrens Limited
39 Rochester Crescent
Senior Room Rentals Limited
32 A Pigeon Mountain Dr