Virtual Parity Limited, a registered company, was incorporated on 21 May 1998. 9429037853594 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. The company has been run by 4 directors: Joanne Ivor Woodward - an active director whose contract began on 21 May 1998,
Stephen Francis Woodward - an active director whose contract began on 05 Dec 2003,
Dale Aroha Te Iwimate - an inactive director whose contract began on 21 May 1998 and was terminated on 18 Nov 2003,
Joanne Olsen - an inactive director whose contract began on 21 May 1998 and was terminated on 15 Oct 1999.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 86 Sandspit Road, Shelly Park, Auckland, 2014 (types include: physical, service).
Virtual Parity Limited had been using 1/25 Wallace Street, Herne Bay, Auckland as their registered address up to 29 Aug 2022.
A total of 999 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 998 shares (99.9%).
Principal place of activity
1/25 Wallace Street, Herne Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 1/25 Wallace Street, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 16 May 2017 to 29 Aug 2022
Address #2: 81 Fairview Crescent, Omiha, Waiheke Island, 1081 New Zealand
Registered & physical address used from 29 Jan 2007 to 16 May 2017
Address #3: 45 Rochester Crescent, Howick, Auckland
Registered address used from 05 Jun 2002 to 29 Jan 2007
Address #4: 255b Puhinui Road, Papatoetoe, Auckland 1701
Registered address used from 12 Apr 2000 to 05 Jun 2002
Address #5: 255b Puhinui Road, Papatoetoe, Auckland 1701
Registered address used from 26 Oct 1999 to 12 Apr 2000
Address #6: 255b Puhinui Road, Papatoetoe, Auckland 1701
Physical address used from 26 Oct 1999 to 26 Oct 1999
Address #7: 45 Rochester Crescent, Howick, Auckland
Physical address used from 26 Oct 1999 to 29 Jan 2007
Basic Financial info
Total number of Shares: 999
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Woodward, Joanne Ivor |
Shelly Park Auckland 2014 New Zealand |
21 May 1998 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Woodward, Stephen Francis |
Shelly Park Auckland 2014 New Zealand |
14 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Te Iwimate, Dale Aroha |
Browns Bay |
21 May 1998 - 14 Jul 2004 |
Joanne Ivor Woodward - Director
Appointment date: 21 May 1998
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 25 Aug 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 May 2017
Stephen Francis Woodward - Director
Appointment date: 05 Dec 2003
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 25 Aug 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 May 2017
Dale Aroha Te Iwimate - Director (Inactive)
Appointment date: 21 May 1998
Termination date: 18 Nov 2003
Address: Browns Bay,
Address used since 21 May 1998
Joanne Olsen - Director (Inactive)
Appointment date: 21 May 1998
Termination date: 15 Oct 1999
Address: Glendowie,
Address used since 21 May 1998
Banana Film Limited
9/27 Wallace Street
Jersey Initiatives Limited
Flat 5, 27 Wallace Street
Jk's World Of Golf (2008) Limited
31 Wallace Street
Koraha Development Co Limited
31 Wallace Street
Enclave Limited
17 Wallace Street
Home Bay Limited
17 Wallace Street
Baseden Property Management Limited
36 Lawrence Street
Cooper Capital Limited
9 Wallace Street
First Light Finance Limited
17 Wallace Street
Home Bay Limited
17 Wallace Street
Tpd's Rentals Limited
23 Wallace Street
Wishart Investments Limited
4/20 Wallace Street