View It All Limited, a registered company, was started on 08 May 2012. 9429030675834 is the business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been categorised. The company has been managed by 3 directors: Judith Elisabeth Macrae Herbert - an active director whose contract began on 08 May 2012,
Gregory John Morris - an active director whose contract began on 02 Jan 2018,
Findlay Murdoch Macrae Herbert - an inactive director whose contract began on 08 May 2012 and was terminated on 21 Mar 2019.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 4 Whetu Place, Rosedale, Auckland, 0632 (types include: registered, physical).
View It All Limited had been using 92 Omaha Flats Road, Matakana, Auckland as their registered address up until 24 May 2022.
A total of 100000 shares are issued to 6 shareholders (6 groups). The first group is comprised of 5000 shares (5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 62500 shares (62.5%). Finally there is the next share allotment (17500 shares 17.5%) made up of 1 entity.
Previous addresses
Address #1: 92 Omaha Flats Road, Matakana, Auckland, 0986 New Zealand
Registered address used from 17 May 2022 to 24 May 2022
Address #2: 28 Clemow's Lane, Albany, Auckland, 0632 New Zealand
Registered address used from 29 Mar 2019 to 17 May 2022
Address #3: 108 Kittiwake Drive, Schnapper Rock, Auckland, 0632 New Zealand
Registered & physical address used from 29 Mar 2018 to 29 Mar 2019
Address #4: 136 Schnapper Rock Road, Schnapper Rock, North Shore City, 0632 New Zealand
Physical & registered address used from 08 May 2012 to 29 Mar 2018
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Ren, Jiangfeng |
Campbells Bay Auckland 0630 New Zealand |
09 May 2022 - |
Shares Allocation #2 Number of Shares: 62500 | |||
Director | Herbert, Judith Elisabeth Macrae |
Matakana 0986 New Zealand |
08 May 2012 - |
Shares Allocation #3 Number of Shares: 17500 | |||
Individual | Herbert, Findlay Murdoch Macrae |
Albany Auckland 0632 New Zealand |
08 May 2012 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Lu, Guangwei |
Albany Auckland 0632 New Zealand |
27 Nov 2012 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Other (Other) | Ingress Limited |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Apr 2015 - |
Shares Allocation #6 Number of Shares: 5000 | |||
Individual | Morris, Gregory John |
Saint Johns Hill Whanganui 4500 New Zealand |
24 Apr 2015 - |
Judith Elisabeth Macrae Herbert - Director
Appointment date: 08 May 2012
Address: Matakana, 0986 New Zealand
Address used since 08 May 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 21 Mar 2019
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 02 Jan 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 08 May 2012
Gregory John Morris - Director
Appointment date: 02 Jan 2018
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 02 Jan 2018
Findlay Murdoch Macrae Herbert - Director (Inactive)
Appointment date: 08 May 2012
Termination date: 21 Mar 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 21 Mar 2019
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 08 May 2012
Real Resource Limited
2 Schopolo Place
New Ascendent Limited
106 Kittiwake Drive
Hong Sheng Da International Limited
106 Kittiwake Drive
Xiangyi Trust Care Limited
106 Kittiwake Drive
Rell Food Limited
106 Kittiwake Drive
Regll Vege Limited
106 Kittiwake Drive
Digital Sheep Limited
293 Paremoremo Road
Ignited Limited
28 Newbury Place
Keypress Limited
142 Kittiwake Drive
S2 Software Limited
16 Thomas Hamer Place
Tungsten Web Limited
238 Schnapper Rock Road
Txtstation Global Limited
78 Churchhouse Rd