Shortcuts

Vicom New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040800585
NZBN
35823
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Vicom New Zealand Limited, a registered company, was started on 29 Aug 1979. 9429040800585 is the business number it was issued. The company has been run by 4 directors: Bruce Campbell Williams - an active director whose contract started on 30 Jun 1995,
Gregory Kelson - an active director whose contract started on 30 Jun 1995,
Russell John Letch Kelly - an inactive director whose contract started on 24 Apr 1992 and was terminated on 30 Jun 1995,
Arthur Michael Goode - an inactive director whose contract started on 24 Apr 1992 and was terminated on 30 Jun 1995.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Vicom New Zealand Limited had been using Level 6, 51 Shortland Street, Auckland as their registered address up to 16 Jul 2014.
Previous aliases for this company, as we identified at BizDb, included: from 29 Aug 1979 to 15 Dec 1983 they were named Malvicom International Limited.
One entity controls all company shares (exactly 20000 shares) - Quantek Group Pty Ltd Acn 005 066 660 - located at 1010, Oakleigh South, Victoria 3167, Australia.

Addresses

Previous addresses

Address #1: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Mar 2014 to 16 Jul 2014

Address #2: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 Apr 2011 to 24 Mar 2014

Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 12 Apr 2010 to 01 Apr 2011

Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Physical & registered address used from 08 Apr 2008 to 12 Apr 2010

Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd,lvl 6,whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland New Zealand

Physical address used from 31 Aug 2007 to 08 Apr 2008

Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd,lvl 6,whk Gosling Chapman, Tower, 51-53 Shortland St, Auckland New Zealand

Registered address used from 31 Aug 2007 to 08 Apr 2008

Address #7: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland New Zealand

Registered & physical address used from 17 Apr 2005 to 31 Aug 2007

Address #8: Level 14, Forsyth Barr Frater Williams Tower, 55-65 Shortland Street, Auckland New Zealand

Registered & physical address used from 28 Mar 2002 to 17 Apr 2005

Address #9: Level 14, Tower 2, 55-65 Shortland Street, Auckland New Zealand

Physical address used from 08 Apr 1997 to 28 Mar 2002

Address #10: Vicom (nz) Ltd, Worldwide Business, Centre, Lvl 2, Bldg 10 Central Park, 666 Great South Rd, Penrose, Akl New Zealand

Registered address used from 11 Feb 1997 to 28 Mar 2002

Address #11: Worldwide Business Centre,level 2, Bldg 10 Central Park, 666 Great South Rd, Penrose, Auckland New Zealand

Registered address used from 06 Apr 1994 to 11 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Other (Other) Quantek Group Pty Ltd Acn 005 066 660 Oakleigh South
Victoria 3167, Australia

Australia
Directors

Bruce Campbell Williams - Director

Appointment date: 30 Jun 1995

ASIC Name: Quantek Group Pty. Limited

Address: Oakleigh, South Vic, 3167 Australia

Address: Inverloch, Vic, 3996 Australia

Address used since 23 Feb 2022

Address: Kallista, Vic 3791, Australia

Address used since 30 Jun 1995


Gregory Kelson - Director

Appointment date: 30 Jun 1995

ASIC Name: Quantek Group Pty. Limited

Address: Oakleigh, South Vic, 3167 Australia

Address: Woori, Yallock, Victoria, 3139 Australia

Address used since 24 Mar 2011


Russell John Letch Kelly - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 30 Jun 1995

Address: Kew, Victoria, Australia,

Address used since 24 Apr 1992


Arthur Michael Goode - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 30 Jun 1995

Address: Blackrock, Victoria, Australia,

Address used since 24 Apr 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street