Viden Consulting Engineers Limited was incorporated on 14 Jul 2011 and issued a business number of 9429031021456. This registered LTD company has been run by 4 directors: Timmothy John Day - an active director whose contract began on 14 Jul 2011,
Mark Campbell Patterson - an active director whose contract began on 01 Mar 2017,
Edwin Graeme Johnson - an inactive director whose contract began on 14 Jul 2011 and was terminated on 12 Aug 2016,
Benjamin James Hayward - an inactive director whose contract began on 14 Jul 2011 and was terminated on 10 Aug 2016.
According to our information (updated on 05 Apr 2024), this company uses 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Up to 04 Jul 2022, Viden Consulting Engineers Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 150 shares are allotted to 4 groups (8 shareholders in total). When considering the first group, 74 shares are held by 3 entities, namely:
Day, Stacey Lee (an individual) located at Rolleston, Rolleston postcode 7614,
Tsd Trustee Limited (an entity) located at Christchurch postcode 8140,
Day, Timmothy John (a director) located at Rolleston, Rolleston postcode 7614.
The 2nd group consists of 3 shareholders, holds 49.33% shares (exactly 74 shares) and includes
Mgp Trustee Limited - located at Christchurch,
Patterson, Gabrielle Shanti - located at Rd 1, Governors Bay,
Patterson, Mark Campbell - located at Rd 1, Lyttelton.
The third share allocation (1 share, 0.67%) belongs to 1 entity, namely:
Day, Timmothy John, located at Rolleston, Rolleston (a director). Viden Consulting Engineers Limited has been classified as "Engineering consulting service nec" (ANZSIC M692343).
Previous addresses
Address: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Jun 2022 to 04 Jul 2022
Address: 4 Leslie Hills Drive, Riccarton, Christchurch, 8440 New Zealand
Registered & physical address used from 08 Jun 2012 to 03 Jun 2022
Address: 28 Goodman Street, Burwood, Christchurch, 8061 New Zealand
Registered & physical address used from 14 Jul 2011 to 08 Jun 2012
Basic Financial info
Total number of Shares: 150
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 74 | |||
Individual | Day, Stacey Lee |
Rolleston Rolleston 7614 New Zealand |
15 Mar 2018 - |
Entity (NZ Limited Company) | Tsd Trustee Limited Shareholder NZBN: 9429046617484 |
Christchurch 8140 New Zealand |
15 Mar 2018 - |
Director | Day, Timmothy John |
Rolleston Rolleston 7614 New Zealand |
14 Jul 2011 - |
Shares Allocation #2 Number of Shares: 74 | |||
Entity (NZ Limited Company) | Mgp Trustee Limited Shareholder NZBN: 9429046617491 |
Christchurch 8140 New Zealand |
15 Mar 2018 - |
Individual | Patterson, Gabrielle Shanti |
Rd 1 Governors Bay 8971 New Zealand |
15 Mar 2018 - |
Individual | Patterson, Mark Campbell |
Rd 1 Lyttelton 8971 New Zealand |
24 Mar 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Day, Timmothy John |
Rolleston Rolleston 7614 New Zealand |
14 Jul 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Patterson, Mark Campbell |
Rd 1 Lyttelton 8971 New Zealand |
24 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Benjamin James Hayward |
Shirley Christchurch 8061 New Zealand |
14 Jul 2011 - 29 Aug 2016 |
Individual | Hayward, Benjamin James |
Shirley Christchurch 8061 New Zealand |
14 Jul 2011 - 29 Aug 2016 |
Individual | Johnson, Edwin Graeme |
Orewa Orewa 0931 New Zealand |
14 Jul 2011 - 29 Aug 2016 |
Director | Edwin Graeme Johnson |
Orewa Orewa 0931 New Zealand |
14 Jul 2011 - 29 Aug 2016 |
Timmothy John Day - Director
Appointment date: 14 Jul 2011
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 25 Jun 2012
Mark Campbell Patterson - Director
Appointment date: 01 Mar 2017
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 01 Mar 2017
Edwin Graeme Johnson - Director (Inactive)
Appointment date: 14 Jul 2011
Termination date: 12 Aug 2016
Address: Orewa, Orewa, 0931 New Zealand
Address used since 25 Jun 2014
Benjamin James Hayward - Director (Inactive)
Appointment date: 14 Jul 2011
Termination date: 10 Aug 2016
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 30 May 2012
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive
Alfer Aviation Limited
First Floor
Fire Review Solutions Limited
62 Riccarton Road
Lings Design Consultants Limited
23 Mandeville Street
Nz Civil & Structural Engineers Limited
Unit 10, 31-33 Tyne Street
Sinotek Engineering Limited
52 Division Road
Transport Certifications Limited
44 Mandeville Street