Vivid Solutions Limited was incorporated on 17 Nov 2008 and issued a New Zealand Business Number of 9429032495836. This in liquidation LTD company has been run by 8 directors: Simon John Hayden - an active director whose contract began on 21 Dec 2018,
Michael John Boersen - an inactive director whose contract began on 17 Nov 2008 and was terminated on 21 Dec 2018,
Patricia Mary Wright - an inactive director whose contract began on 17 Nov 2008 and was terminated on 21 Dec 2018,
Peter Drummond Ross - an inactive director whose contract began on 01 Mar 2011 and was terminated on 21 Dec 2018,
Simon John Hayden - an inactive director whose contract began on 12 Jul 2013 and was terminated on 22 Aug 2014.
According to our data (updated on 19 Dec 2023), this company registered 1 address: The Hub, Level 1, 525 Cameron Road, Tauranga, 3144 (category: registered, service).
Up to 14 Jul 2021, Vivid Solutions Limited had been using Level 6, 3 Ferncroft Street, Grafton, Auckland as their registered address.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Zamaxoll Limited (an entity) located at Kohimarama, Auckland postcode 1071. Vivid Solutions Limited is categorised as "Telecommunications services nec" (ANZSIC J580910).
Other active addresses
Address #4: The Hub, Level 1, 525 Cameron Road, Tauranga, 3144 New Zealand
Registered & service address used from 23 Nov 2023
Principal place of activity
Level 2, 6 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 6, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 10 Aug 2017 to 14 Jul 2021
Address #2: Level 1, 441 Queen Street, Auckland New Zealand
Physical & registered address used from 12 Dec 2008 to 10 Aug 2017
Address #3: Level 5, Building 15, Cornwall Complex, Greenlane Hospital, Auckland
Physical & registered address used from 17 Nov 2008 to 12 Dec 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 05 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Zamaxoll Limited Shareholder NZBN: 9429031394659 |
Kohimarama Auckland 1071 New Zealand |
21 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | New Zealand Telepaediatric Service Incorporated | 17 Nov 2008 - 29 Oct 2009 | |
Other | Null - New Zealand Telepaediatric Service Incorporated | 17 Nov 2008 - 29 Oct 2009 | |
Other | Nz Telemedicine Trust Board |
Grafton Auckland 1010 New Zealand |
17 Jun 2010 - 21 Dec 2018 |
Simon John Hayden - Director
Appointment date: 21 Dec 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Oct 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Jul 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Dec 2018
Michael John Boersen - Director (Inactive)
Appointment date: 17 Nov 2008
Termination date: 21 Dec 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Nov 2008
Patricia Mary Wright - Director (Inactive)
Appointment date: 17 Nov 2008
Termination date: 21 Dec 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 19 Dec 2018
Address: 466 Parnell Road, Parnell, Auckland, 1052 New Zealand
Address used since 29 Oct 2009
Peter Drummond Ross - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 21 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2011
Simon John Hayden - Director (Inactive)
Appointment date: 12 Jul 2013
Termination date: 22 Aug 2014
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 12 Jul 2013
Mark Brendan O'donnell - Director (Inactive)
Appointment date: 17 Nov 2008
Termination date: 01 Apr 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Nov 2008
Simon John Hayden - Director (Inactive)
Appointment date: 17 Nov 2008
Termination date: 12 Jul 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 17 Nov 2008
Michael James Sullivan - Director (Inactive)
Appointment date: 17 Nov 2008
Termination date: 01 Jul 2010
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 17 Nov 2008
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Azea Limited
Level 5
Converged Communication Network Applications Limited
Level 6, 57 Symonds Street
Itools Ideas Limited
86a Symonds Street
Solarix Holdings Limited
Level 10, 44 Khyber Pass Road
Solarix Networks Limited
Level 10, 44 Khyber Pass Road
Tiptone Limited
Level 5, 71 Symonds Street