Shortcuts

Velocity Trade Limited

Type: NZ Limited Company (Ltd)
9429033390390
NZBN
1943456
Company Number
Registered
Company Status
131876698
Australian Company Number
K641120
Industry classification code
Financial Asset Broking Service
Industry classification description
Current address
Level 18, Hsbc Tower
188 Quay Street
Auckland 1140
New Zealand
Physical & registered & service address used since 18 Feb 2021

Velocity Trade Limited, a registered company, was started on 06 Jun 2007. 9429033390390 is the NZ business number it was issued. "Financial asset broking service" (ANZSIC K641120) is how the company is categorised. The company has been supervised by 14 directors: Timothy P. - an active director whose contract began on 30 Jun 2010,
Greg M. - an active director whose contract began on 30 Jun 2010,
Simon Grayson - an active director whose contract began on 30 Jun 2010,
Spencer Christian Davey - an active director whose contract began on 23 Nov 2016,
Curtis Sankar Moonan - an inactive director whose contract began on 09 Feb 2015 and was terminated on 28 Jun 2017.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1140 (type: physical, registered).
Velocity Trade Limited had been using Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address until 18 Feb 2021.
Past names for this company, as we identified at BizDb, included: from 06 Jun 2007 to 19 Aug 2010 they were called Latitude Fx Limited.
One entity controls all company shares (exactly 126 shares) - Velocity Trade Holdings Ltd - located at 1140, 199 Bay Street, Suite 2800, Toronto, Ontario.

Addresses

Principal place of activity

Level 2, 75 Queen Street, Auckland Central, Auckland, 1141 New Zealand


Previous addresses

Address: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1140 New Zealand

Registered & physical address used from 16 Aug 2012 to 18 Feb 2021

Address: Level 16, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 Aug 2011 to 16 Aug 2012

Address: C/-buddle Findlay, Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand

Registered & physical address used from 29 Sep 2009 to 11 Aug 2011

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (cjr)

Registered & physical address used from 06 Jun 2007 to 29 Sep 2009

Contact info
64 9 9188800
04 Feb 2019 Phone
auckland@velocitytrade.com
04 Feb 2019 Email
https://velocitytrade.com/new-zealand/
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 126

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 126
Other (Other) Velocity Trade Holdings Ltd 199 Bay Street, Suite 2800
Toronto, Ontario
M5L1A9
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Velocity Trade Holdings Limited
Other Null - Eastern Sea Investments Pty Limited
Other Null - Velocity Trade International Ltd
Other Null - Velocity Trade Holdings Limited
Individual Olley, Mark Brian Cheltenham
Devonport, Auckland
Individual Healey, Scott Robert Newmarket
Auckland
Other Eastern Sea Investments Pty Limited
Other Velocity Trade International Ltd

Ultimate Holding Company

Velocity Trade Holdings
Name
Corporation
Type
CA
Country of origin
199 Bay Street Suite 2800
Commerce Court West
Toronto, Ontario M5L 1A9
Canada
Address
Directors

Timothy P. - Director

Appointment date: 30 Jun 2010


Greg M. - Director

Appointment date: 30 Jun 2010

Address: Manly, Sydney, Nsw, 2095 Australia

Address used since 02 Jan 2017


Simon Grayson - Director

Appointment date: 30 Jun 2010

Address: Oakville, Ontario, L6J 2B7 Canada

Address used since 30 Jun 2010


Spencer Christian Davey - Director

Appointment date: 23 Nov 2016

ASIC Name: Xynergie Pty. Ltd.

Address: Waverley, Nsw, 2024 Australia

Address used since 13 Apr 2022

Address: Sydney, Nsw, 2000 Australia

Address: Griffith, Nsw, 2680 Australia

Address: North Bondi, Sydney, New South Wales, 2026 Australia

Address used since 07 Jun 2019

Address: North Bondi, Sydney, New South Wales, 2026 Australia

Address used since 23 Nov 2016


Curtis Sankar Moonan - Director (Inactive)

Appointment date: 09 Feb 2015

Termination date: 28 Jun 2017

Address: Toronto, M5E 0A4 Canada

Address used since 05 Jun 2017


Lachlan John Green - Director (Inactive)

Appointment date: 29 Nov 2010

Termination date: 30 Jul 2012

Address: 80 Robinson Road, Mid Levels, Hong Kong SAR China

Address used since 01 Feb 2012


Guy Alan Reynolds - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 23 Jun 2011

Address: Mosman, New South Wales 2088, Australia,

Address used since 01 Jun 2009


Lachlan John Green - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 30 Jun 2010

Address: 1 High Street, Midlevels, Hong Kong,

Address used since 17 Feb 2010


Belinda Wright - Director (Inactive)

Appointment date: 23 Apr 2010

Termination date: 30 Jun 2010

Address: Surry Hills, 2010 Australia,

Address used since 23 Apr 2010


Stephen Charles Jardine - Director (Inactive)

Appointment date: 23 Apr 2010

Termination date: 30 Jun 2010

Address: Glendowie, Auckland,

Address used since 23 Apr 2010


Scott Robert Healey - Director (Inactive)

Appointment date: 06 Jun 2007

Termination date: 23 Apr 2010

Address: Orakei, Auckland,

Address used since 17 Feb 2010


Mark Brian Olley - Director (Inactive)

Appointment date: 06 Jun 2007

Termination date: 23 Apr 2010

Address: Cheltenham, Devonport, Auckland,

Address used since 06 Jun 2007


James Anthony Carter - Director (Inactive)

Appointment date: 06 Jun 2007

Termination date: 01 Jun 2009

Address: Sydney, New South Wales 2000, Australia,

Address used since 06 Jun 2007


Martin George Hamilton - Director (Inactive)

Appointment date: 06 Jun 2007

Termination date: 01 Jun 2009

Address: Prebbleton R D 4,

Address used since 06 Jun 2007

Similar companies