Central Vacuum Systems Limited, a registered company, was started on 27 Jan 2005. 9429035013037 is the number it was issued. "Household appliance repairing" (ANZSIC S942120) is how the company is classified. The company has been supervised by 4 directors: Denwin Maurice Hanvey - an active director whose contract began on 03 Jun 2009,
Maurice Raymond Hanvey - an inactive director whose contract began on 27 Jan 2005 and was terminated on 01 Aug 2022,
Jeffrey Barry Mclean - an inactive director whose contract began on 22 Mar 2016 and was terminated on 01 Aug 2022,
Daniel Landman - an inactive director whose contract began on 27 Jan 2005 and was terminated on 03 Jun 2009.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 3 Oldham Place, Browns Bay, Auckland, 0630 (types include: registered, physical).
Central Vacuum Systems Limited had been using 47 Hebron Road, Waiake, Auckland as their registered address until 15 Aug 2022.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group is comprised of 88 shares (88 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 9 shares (9 per cent). Finally we have the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
4 Agathis Avenue, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address: 47 Hebron Road, Waiake, Auckland, 0630 New Zealand
Registered & physical address used from 14 Jul 2020 to 15 Aug 2022
Address: 11b Sharon Road, Waiake, Auckland, 0630 New Zealand
Physical & registered address used from 01 Dec 2015 to 14 Jul 2020
Address: 4 Agathis Avenue, Mairangi Bay, Auckland, 0630 New Zealand
Physical & registered address used from 27 Jan 2005 to 01 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 88 | |||
Individual | Hanvey, Denwin Maurice |
Browns Bay Auckland 0630 New Zealand |
09 Jul 2009 - |
Shares Allocation #2 Number of Shares: 9 | |||
Individual | Hanvey, Maurice Raymond |
Waiake Auckland 0630 New Zealand |
27 Jan 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hanvey, Jane |
Waiake Auckland 0630 New Zealand |
27 Jan 2005 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Hanvey, Nicola Anne |
Browns Bay Auckland 0630 New Zealand |
26 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclean, Jeffrey Barry |
Waiake Auckland 0630 New Zealand |
23 Mar 2016 - 08 Aug 2022 |
Individual | Mclean, Carlette |
Waiake Auckland 0630 New Zealand |
23 Mar 2016 - 08 Aug 2022 |
Individual | Landman, Daniel |
Torbay Auckland |
27 Jan 2005 - 27 Jun 2010 |
Individual | Landman, Leigh Annette |
Torbay Auckland |
27 Jan 2005 - 27 Jun 2010 |
Denwin Maurice Hanvey - Director
Appointment date: 03 Jun 2009
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 12 Nov 2012
Maurice Raymond Hanvey - Director (Inactive)
Appointment date: 27 Jan 2005
Termination date: 01 Aug 2022
Address: Waiake, Auckland, 0630 New Zealand
Address used since 05 Nov 2015
Jeffrey Barry Mclean - Director (Inactive)
Appointment date: 22 Mar 2016
Termination date: 01 Aug 2022
Address: Waiake, Auckland, 0630 New Zealand
Address used since 04 May 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 22 Mar 2016
Address: Waiake, Auckland, 0630 New Zealand
Address used since 01 Jan 2019
Daniel Landman - Director (Inactive)
Appointment date: 27 Jan 2005
Termination date: 03 Jun 2009
Address: Torbay, Auckland,
Address used since 27 Jan 2005
Trainina Trustee Limited
17 Sharon Road
Kingsfield Estate Limited
17 Sharon Rd
Kjk Investments Limited
17 Sharon Road
Capital Housing Limited
17 Sharon Road
Market Point Limited
1a Sharon Road
Bkt Trustee Company Limited
12 Sharon Road
Activate Appliances Limited
71 Powrie Street
Alpha Appliance Limited
572 Glenfield Road
Aplus Repair Limited
79 Chelsea View Drive
Dna Wash Limited
15 Parkway Drive
Fridge Sealers Nz Limited
220 Paremoremo Road
Mj Appliances Limited
Phillips Court