Very Impressive Software Limited was incorporated on 03 Aug 1995 and issued an NZ business number of 9429000044912. This registered LTD company has been managed by 3 directors: Peter Chung - an active director whose contract began on 03 Aug 1995,
Stephen Charles Marriott - an active director whose contract began on 03 Aug 1995,
Larry Jack Lepper - an inactive director whose contract began on 03 Aug 1995 and was terminated on 01 Sep 1997.
According to the BizDb database (updated on 21 Apr 2024), this company uses 3 addresses: 1106/166 Victoria Street, Te Aro, Wellington, 6011 (registered address),
1106/166 Victoria Street, Te Aro, Wellington, 6011 (service address),
Level 4, 69-71 Boulcott Street, Wellington, 6011 (physical address),
Level 9, 69-71 Boulcott Street, Wellington, 6011 (registered address) among others.
Until 21 Nov 2016, Very Impressive Software Limited had been using Level 16, 10 Brandon Street, Wellington as their physical address.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). In the first group, 500 shares are held by 2 entities, namely:
Chung, Peter (an individual) located at Wadestown, Wellington postcode 6012,
Owen, John Lyod (an individual) located at Woburn, Lower Hutt postcode 5010.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Marriott, Barbara Jean - located at Te Aro, Wellington,
Marriott, Stephen Charles - located at Te Aro, Wellington. Very Impressive Software Limited was categorised as "Software development service" (ANZSIC M700050).
Previous addresses
Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 15 Jun 2015 to 21 Nov 2016
Address #2: Level 7, 234 Wakefield Street, Wellington New Zealand
Physical & registered address used from 27 Sep 2004 to 15 Jun 2015
Address #3: C/- Curtis Mclean, 7th Floor, 234 Wakefield Street, Wellington
Physical & registered address used from 03 Aug 1995 to 27 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chung, Peter |
Wadestown Wellington 6012 New Zealand |
03 Aug 1995 - |
Individual | Owen, John Lyod |
Woburn Lower Hutt 5010 New Zealand |
04 Nov 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Marriott, Barbara Jean |
Te Aro Wellington 6011 New Zealand |
15 Sep 2011 - |
Individual | Marriott, Stephen Charles |
Te Aro Wellington 6011 New Zealand |
03 Aug 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowell, Cathlen |
Wadestown Wellington 6012 New Zealand |
04 Nov 2005 - 25 Nov 2023 |
Peter Chung - Director
Appointment date: 03 Aug 1995
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 10 Sep 2015
Stephen Charles Marriott - Director
Appointment date: 03 Aug 1995
Address: Te Aro, Wellington, 6037 New Zealand
Address used since 01 Apr 2022
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 03 Aug 1995
Larry Jack Lepper - Director (Inactive)
Appointment date: 03 Aug 1995
Termination date: 01 Sep 1997
Address: Maungaraki, Wellington,
Address used since 03 Aug 1995
Philanthropic Charitable Trust
Level 4
T3 Group Limited
L 6, 69 Boulcott Street
The Mercia Barnes Trust
Level 3 -navigate House
Big Fishers Investment Trustee Limited
Level 6, 276 Lambton Quay
Rangatira Limited
Level 8, 111 The Terrace
Read Nz Te Pou Muramura Incorporated
Ground Floor, 79 Boulcott Street
Eyemagnet Limited
Level 14
Infosoft Limited
Level 1, City Link House
It Effect Limited
53 Boulcott Street
Linq Limited
2-6 Gilmer Terrace
Liverton Limited
Level 11, Compudigm House
Pcs Computer Training Limited
Level 8