Vape Juice Limited, a registered company, was started on 14 Oct 2016. 9429043376223 is the NZBN it was issued. "Internet retailing" (business classification G431050) is how the company has been categorised. This company has been supervised by 4 directors: Raymond Evan Allott - an active director whose contract began on 14 Oct 2016,
Matthew Allott - an active director whose contract began on 14 Aug 2017,
Jennifer Carnachan - an inactive director whose contract began on 22 Jun 2018 and was terminated on 14 Dec 2018,
Harrison Christopher Watson Cherrie - an inactive director whose contract began on 14 Aug 2017 and was terminated on 22 Jun 2018.
Last updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 12 Opua Rd, Turua, 3597 (types include: physical, registered).
Vape Juice Limited had been using 29 Merrimana Drive, Thames, Thames as their registered address until 11 Oct 2021.
A total of 60 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 33 shares (55%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 27 shares (45%).
Principal place of activity
12 Opua Rd, Ngatea, 3597 New Zealand
Previous addresses
Address: 29 Merrimana Drive, Thames, Thames, 3500 New Zealand
Registered & physical address used from 04 Oct 2017 to 11 Oct 2021
Address: 29 Merrimana Drive, Thames, Thames, 3500 New Zealand
Registered & physical address used from 14 Oct 2016 to 04 Oct 2017
Basic Financial info
Total number of Shares: 60
Annual return filing month: September
Annual return last filed: 05 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Allott, Raymond Evan |
Turua 3597 New Zealand |
20 Aug 2018 - |
Shares Allocation #2 Number of Shares: 27 | |||
Individual | Muirhead, Jennifer |
Spencer Mall, 31 Dunmore St Wanaka 9305 New Zealand |
26 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allott, Matthew |
Mount Eden Auckland 1024 New Zealand |
14 Oct 2016 - 20 Aug 2018 |
Individual | Connell, Brian David |
Te Aro Wellington 6011 New Zealand |
20 Aug 2018 - 17 Feb 2022 |
Individual | Cherrie, Harrison |
Mount Eden Auckland 1024 New Zealand |
26 May 2017 - 20 Aug 2018 |
Entity | Catolina Trustee Limited Shareholder NZBN: 9429035125969 Company Number: 1567555 |
Thames Thames 3500 New Zealand |
26 May 2017 - 17 Feb 2022 |
Entity | Catolina Trustee Limited Shareholder NZBN: 9429035125969 Company Number: 1567555 |
Turua 3597 New Zealand |
26 May 2017 - 17 Feb 2022 |
Ultimate Holding Company
Raymond Evan Allott - Director
Appointment date: 14 Oct 2016
Address: Turua, 3597 New Zealand
Address used since 27 Dec 2021
Address: Rd 1, Turua, 3597 New Zealand
Address used since 12 May 2021
Address: Thames, Thames, 3500 New Zealand
Address used since 14 Oct 2016
Matthew Allott - Director
Appointment date: 14 Aug 2017
Address: St Heliers, Auckland, 1072 New Zealand
Address used since 09 Nov 2020
Address: Thames, Thames, 3500 New Zealand
Address used since 14 Aug 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Apr 2018
Address: Thames, Thames, 3500 New Zealand
Address used since 08 Jul 2018
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Jan 2019
Jennifer Carnachan - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 14 Dec 2018
Address: Waikouaiti, 9471 New Zealand
Address used since 22 Jun 2018
Harrison Christopher Watson Cherrie - Director (Inactive)
Appointment date: 14 Aug 2017
Termination date: 22 Jun 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Mar 2018
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 14 Aug 2017
Mckprint Holdings Limited
19 Merrimana Drive
001bates Limited
17 Merrimana Drive
Hammond Robertson Limited
20 Merrimana Drive
Kete Foundation New Zealand
20 Merrimana Drive
Kes Dental Limited
3 Edward Bullen Place
Bj & Gj Switalla Limited
8 More Close
21st Century International Limited
128 Brunton Cres
Bangzee.com Limited
507 Hape Road
Crescere Agvet Limited
10 Kennedy Street
Goudie Group Limited
433 Pollen Street
Ivy Inspired Limited
179 Buchanan Road
Wasteless Kiwi Limited
735 Findlay Rd