Virtual Bridge Limited was registered on 02 Aug 2010 and issued a New Zealand Business Number of 9429031443579. This registered LTD company has been managed by 8 directors: Seton Wingfield - an active director whose contract began on 01 Feb 2021,
Petar Robert Kust - an active director whose contract began on 01 Feb 2021,
John Alan James Harrop - an active director whose contract began on 01 Feb 2021,
Pablo Miguel Garcia Curtis - an active director whose contract began on 01 Feb 2021,
David Robert Small - an active director whose contract began on 01 Feb 2021.
As stated in our data (updated on 24 Mar 2024), this company uses 3 addresses: 470 Parnell Road, Parnell, Auckland, 1052 , New Zealand, Parnell, Auckland, 1052 (physical address),
470 Parnell Road, Parnell, Auckland, 1052 , New Zealand, Parnell, Auckland, 1052 (registered address),
470 Parnell Road, Parnell, Auckland, 1052 , New Zealand, Parnell, Auckland, 1052 (service address),
P.o Box 999, Christchurch, 8140 (postal address) among others.
Up until 09 Apr 2021, Virtual Bridge Limited had been using Level 5, 83 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 3709 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 3709 shares are held by 1 entity, namely:
Softsource Limited (an entity) located at Parnell, Auckland postcode 1052. Virtual Bridge Limited was classified as "Internet service provider" (ANZSIC J591020).
Principal place of activity
Unit 5b, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Level 5, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 10 May 2019 to 09 Apr 2021
Address #2: Level 1, 5b, 295 Blenheim Road, Christchurch, 8041 New Zealand
Registered & physical address used from 10 Mar 2015 to 10 May 2019
Address #3: Level 1, 2 Baigent Way, Middleton, Christchurch, 8024 New Zealand
Registered address used from 04 Apr 2012 to 10 Mar 2015
Address #4: Level 1, 2 Baigent Way, Middleton, Christchurch, 8024 New Zealand
Physical address used from 03 Apr 2012 to 10 Mar 2015
Address #5: 2 Baigent Way, Middleton, Christchurch, 8024 New Zealand
Physical address used from 27 Mar 2012 to 03 Apr 2012
Address #6: 2 Baigent Way, Middleton, Christchurch, 8024 New Zealand
Registered address used from 27 Mar 2012 to 04 Apr 2012
Address #7: Unit 15a, 212 Antigua Street, Christchurch, 8011 New Zealand
Registered & physical address used from 09 Nov 2010 to 27 Mar 2012
Address #8: 483 Broad Road, Rd 2, Rangiora, 7472 New Zealand
Physical & registered address used from 02 Aug 2010 to 09 Nov 2010
Basic Financial info
Total number of Shares: 3709
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3709 | |||
Entity (NZ Limited Company) | Softsource Limited Shareholder NZBN: 9429035156987 |
Parnell Auckland 1052 New Zealand |
02 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Shane |
Woodend Woodend 7610 New Zealand |
01 Nov 2010 - 03 Mar 2014 |
Individual | Ward, John David |
Rd 7 Rangiora 7477 New Zealand |
02 Aug 2010 - 02 Feb 2021 |
Individual | Roy, Hamish Alan |
Cashmere Christchurch 8022 New Zealand |
02 Aug 2010 - 02 Feb 2021 |
Individual | Young, Benjamin James |
Somerfield Christchurch 8024 New Zealand |
14 Mar 2017 - 02 Feb 2021 |
Ultimate Holding Company
Seton Wingfield - Director
Appointment date: 01 Feb 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Feb 2021
Petar Robert Kust - Director
Appointment date: 01 Feb 2021
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 01 Feb 2021
John Alan James Harrop - Director
Appointment date: 01 Feb 2021
Address: Rd 2, Auckland, 0782 New Zealand
Address used since 01 Feb 2021
Pablo Miguel Garcia Curtis - Director
Appointment date: 01 Feb 2021
Address: Rd 4, Auckland, 0794 New Zealand
Address used since 01 Feb 2021
David Robert Small - Director
Appointment date: 01 Feb 2021
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 01 Feb 2021
Todd Hayden Cassie - Director
Appointment date: 01 Jul 2022
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 01 Jul 2022
John David Ward - Director (Inactive)
Appointment date: 02 Aug 2010
Termination date: 01 Feb 2021
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 02 Aug 2010
Hamish Alan Roy - Director (Inactive)
Appointment date: 02 Aug 2010
Termination date: 01 Feb 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 Dec 2016
Smith Elements & Controls Limited
Level 1, 136 Ilam Road
Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Canrecruit Holdings Limited
Level 1, 136 Ilam Road
Canrecruit Auckland South Limited
Level 1, 136 Ilam Road
Southern Gardening Services Limited
Level 1, 136 Ilam Road
Doplor Limited
459a Ilam Road
Obbotech Limited
119 Blenheim Road
Plain Communications Limited
19 Tyndale Place
Scorch Communications Limited
Level 2, 88 Division Street
Superhosts Online Solutions Limited
Unit 3 / 113 Yaldhurst Road
Total Business Services Limited
119 Blenheim Road