Video Display Hire Limited was incorporated on 04 Aug 2011 and issued an NZ business number of 9429030993273. The registered LTD company has been supervised by 2 directors: Sheryl Anne Holland - an active director whose contract started on 04 Aug 2011,
Thomas Michael Holland - an active director whose contract started on 01 Jul 2020.
As stated in our database (last updated on 22 Apr 2024), this company registered 1 address: 3B/21 George Street, Newmarket, Auckland, 1023 (category: postal, office).
Until 07 Oct 2022, Video Display Hire Limited had been using Flat 5C Sky Park, 23 George Street, Newmarket, Auckland as their registered address.
BizDb identified past names used by this company: from 04 Aug 2011 to 27 May 2020 they were called Prestige Worldwide Investments Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Holland, Thomas Michael (an individual) located at Newmarket, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Holland, Sheryl Anne - located at Newmarket, Auckland. Video Display Hire Limited was categorised as "Computer peripherals retailing" (business classification G422203).
Other active addresses
Address #4: 3b/21 George Street, Newmarket, Auckland, 1023 New Zealand
Postal & office address used from 06 Feb 2023
Address #5: 3b/21 George Street/, Newmarket, Auckland, 1023 New Zealand
Delivery address used from 06 Feb 2023
Principal place of activity
27c William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Flat 5c Sky Park, 23 George Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 25 May 2020 to 07 Oct 2022
Address #2: 75 Park Hill Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 09 Sep 2016 to 25 May 2020
Address #3: 27c William Pickering Drive, Rosedale, North Shore City, 0632 New Zealand
Registered & physical address used from 27 May 2016 to 09 Sep 2016
Address #4: 27c William Pickering Drive, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 04 Aug 2011 to 27 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Holland, Thomas Michael |
Newmarket Auckland 1023 New Zealand |
02 Jul 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Holland, Sheryl Anne |
Newmarket Auckland 1023 New Zealand |
04 Aug 2011 - |
Sheryl Anne Holland - Director
Appointment date: 04 Aug 2011
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 29 Sep 2022
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 03 Jul 2020
Address: Birkenhead, North Shore, 0626 New Zealand
Address used since 04 Aug 2011
Thomas Michael Holland - Director
Appointment date: 01 Jul 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 29 Sep 2022
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Jul 2020
Carewell Health Pty Ltd
27c William Pickering Drive
Staah Limited
Unit F3, 27-29 William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Mmz Associates Limited
27c William Pickering Drive
Global Martial Arts Nz Limited
A2, 27 William Pickering Drive
Proactive Safety Management Limited
27c William Pickering Drive
Bestart Nz Limited
8 Datura Place
Citywide Tech Limited
46 Goldfinch Rise
Epower Incorporation Limited
30h Schnapper Rock Road
Fnl Trading Limited
13 Capri Place
Giga10 Limited
112 Bush Road
Inkpower Limited
34 Laurel Oak Drive