Vanilla Brief Limited was incorporated on 07 Jan 2009 and issued a New Zealand Business Number of 9429032434217. The registered LTD company has been supervised by 4 directors: Robert Graham Davis - an active director whose contract began on 07 Jan 2009,
Peter Graham Hodge - an inactive director whose contract began on 01 Jan 2014 and was terminated on 31 Mar 2017,
Benjamin James Slater - an inactive director whose contract began on 01 Jan 2014 and was terminated on 30 Jun 2015,
Darren Robert Perry - an inactive director whose contract began on 01 Jan 2014 and was terminated on 15 Jun 2014.
According to our data (last updated on 06 Apr 2024), the company registered 1 address: Apartment 1207, 1 Hobson Street, Cbd, Auckland, 1010 (types include: physical, service).
Up until 10 Aug 2016, Vanilla Brief Limited had been using Level 3, Southern Cross Building, 59 High Street, Cbd, Auckland as their physical address.
BizDb identified previous names for the company: from 07 Jan 2009 to 05 Feb 2014 they were called Admission Interactive Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Davis, Robert Graham (an individual) located at Hotel Grand Chancellor, 1 Hobson Street, Auckland City postcode 1010.
Previous addresses
Address #1: Level 3, Southern Cross Building, 59 High Street, Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 04 Aug 2015 to 10 Aug 2016
Address #2: Level 1, 48 High Street, Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 04 Sep 2013 to 04 Aug 2015
Address #3: Unit D, 46 Stanley Street, Parnell, Auckland, 1010 New Zealand
Physical & registered address used from 16 Aug 2011 to 04 Sep 2013
Address #4: Level 2, Southern Stars Building, 21-23 Nixon Street, Grey Lynn, Auckland, 1234 New Zealand
Registered address used from 10 Aug 2010 to 16 Aug 2011
Address #5: Level 2, Vtr House, 24 Manukau Road, Newmarket, Auckland New Zealand
Physical address used from 07 Jan 2009 to 16 Aug 2011
Address #6: Level 2, Vtr House, 24 Manukau Road, Newmarket, Auckland New Zealand
Registered address used from 07 Jan 2009 to 10 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Sep 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Davis, Robert Graham |
Hotel Grand Chancellor 1 Hobson Street, Auckland City 1010 New Zealand |
07 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodge, Peter Graham |
Morningside Auckland 1022 New Zealand |
08 Jan 2014 - 12 Sep 2017 |
Director | Peter Graham Hodge |
Morningside Auckland 1022 New Zealand |
08 Jan 2014 - 12 Sep 2017 |
Robert Graham Davis - Director
Appointment date: 07 Jan 2009
Address: Hotel Grand Chancellor, 1 Hobson Street, Auckland City, 1010 New Zealand
Address used since 01 Jul 2015
Peter Graham Hodge - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 31 Mar 2017
Address: Morningside, Auckland, 1022 New Zealand
Address used since 01 Jan 2014
Benjamin James Slater - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 30 Jun 2015
Address: Albany Creek, Brisbane, Queensland, 4035 Australia
Address used since 01 Jan 2014
Darren Robert Perry - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 15 Jun 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jan 2014
Admission Limited
Apartment 1207, Hotel Grand Chancellor
Egf Group Limited
4 Hobson Street
Bkm Group Limited
4 Hobson Street
Clk Group Limited
4 Hobson Street
T.h Group Limited
4 Hobson Street
National Enterprise Trust
20 Hobson Street