Shortcuts

Vivid Solutions Limited

Type: NZ Limited Company (Ltd)
9429032495836
NZBN
2187364
Company Number
In Liquidation
Company Status
No Abn Number
Australian Business Number
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
2c, 6 Kingdon Street
Newmarket
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Jul 2021
2c, 6 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Postal address used since 03 Oct 2021
Level 2, 6 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 03 Oct 2021

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).

Addresses

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

Contact info
64 09 3040650
07 Oct 2020 Main Line
64 09 3040651
02 Oct 2019 Admin Office
admin@vividsolutions.co.nz
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
admin@vividsolutions.co.nz
29 Jan 2019 Email
www.vividsolutions.co.nz
29 Jan 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Zamaxoll Limited
Shareholder NZBN: 9429031394659
Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other New Zealand Telepaediatric Service Incorporated
Other Null - New Zealand Telepaediatric Service Incorporated
Other Nz Telemedicine Trust Board Grafton
Auckland
1010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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