Vapoureyes Nz Limited, a registered company, was started on 23 Dec 2016. 9429045888892 is the New Zealand Business Number it was issued. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947) is how the company was categorised. This company has been managed by 2 directors: Morris Andrew Lazootin - an active director whose contract began on 23 Dec 2016,
Andrew Nicholas Lazootin - an active director whose contract began on 05 Apr 2019.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 806 Omahu Road, Frimley, Hastings, 4120 (types include: registered, physical).
Vapoureyes Nz Limited had been using 21 Fitzherbert Terrace, Thorndon, Wellington as their registered address up until 28 Sep 2022.
A total of 10100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 9999 shares (99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (0.99 per cent). Finally the third share allocation (1 share 0.01 per cent) made up of 1 entity.
Principal place of activity
806 Omahu Road, Frimley, Hastings, 4120 New Zealand
Previous addresses
Address #1: 21 Fitzherbert Terrace, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 11 Mar 2021 to 28 Sep 2022
Address #2: 806 Omahu Road, Frimley, Hastings, 4120 New Zealand
Registered & physical address used from 05 Jan 2021 to 11 Mar 2021
Address #3: Level 1, 124 Vautier Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 24 Sep 2019 to 05 Jan 2021
Address #4: 100 Tironui Drive, Taradale, Napier, 4112 New Zealand
Registered address used from 27 Feb 2019 to 24 Sep 2019
Address #5: 100 Tironui Drive, Taradale, Napier, 4112 New Zealand
Registered address used from 08 Dec 2017 to 27 Feb 2019
Address #6: 100 Tironui Drive, Taradale, Napier, 4112 New Zealand
Physical address used from 08 Dec 2017 to 24 Sep 2019
Address #7: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 23 Dec 2016 to 08 Dec 2017
Basic Financial info
Total number of Shares: 10100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Other (Other) | 608 879 152 - Jedi Warriors Pty Ltd |
Parkside South Australia 5063 Australia |
23 Dec 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | 608 879 152 - Jedi Warriors Pty Ltd |
Parkside South Australia 5063 Australia |
23 Dec 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Lazootin, Morris Andrew |
Rd 2 Napier 4182 New Zealand |
18 Dec 2017 - |
Ultimate Holding Company
Morris Andrew Lazootin - Director
Appointment date: 23 Dec 2016
ASIC Name: Jedi Warriors Pty Ltd
Address: Parkside, South Australia, 5063 Australia
Address: Rd 2, Napier, 4182 New Zealand
Address used since 18 Dec 2017
Address: Parkside, South Australia, 5063 Australia
Address: One Tree Hill, South Australia, 5114 Australia
Address used since 23 Dec 2016
Andrew Nicholas Lazootin - Director
Appointment date: 05 Apr 2019
Address: Rd 2, Napier, 4182 New Zealand
Address used since 05 Apr 2019
Wellness Directions Limited
99 Tironui Drive
Galah Forestry Limited
99 Tironui Drive
Claire Brogan Midwifery Limited
260 Puketapu Road
Pie And Patty Pan (2014) Limited
2 Outlook Terrace
Louian Holdings Limited
2 Outlook Terrace
Total Office Management Limited
2 Outlook Terrace
Barker Plant Hire Limited
208-210 Avenue Road East
Continuous Fascia And Spouting Limited
1 Puketapu Road
M T Excavators Limited
Maxims Accounting Ltd
Michay Limited
38 Bridge Street
Mls Group Investments Limited
61 Kennedy Road
P & A Short Limited
Building A, Level 1, Farming House