Shortcuts

Visko Capital Limited

Type: NZ Limited Company (Ltd)
9429033201566
NZBN
1973599
Company Number
Registered
Company Status
Current address
36 Colchester Avenue
Glendowie
Auckland 1071
New Zealand
Registered & physical & service address used since 29 Sep 2014
36 Colchester Avenue
Glendowie
Auckland 1071
New Zealand
Postal & office address used since 16 Jun 2021
Po Box 125077
St Heliers
Auckland 1740
New Zealand
Postal address used since 05 Jul 2023

Visko Capital Limited, a registered company, was launched on 09 Aug 2007. 9429033201566 is the business number it was issued. This company has been managed by 3 directors: Karl Bennett - an active director whose contract began on 09 Aug 2007,
Amanda Lawrence - an inactive director whose contract began on 09 Aug 2007 and was terminated on 31 Mar 2021,
Alister Lawrence - an inactive director whose contract began on 09 Aug 2007 and was terminated on 01 Sep 2014.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 125077, St Heliers, Auckland, 1740 (category: postal, postal).
Visko Capital Limited had been using Flat 2, 22 Eltham Road, Kohimarama, Auckland as their registered address up until 29 Sep 2014.
Other names for the company, as we established at BizDb, included: from 09 Aug 2007 to 14 Aug 2018 they were named Amaka Enterprises Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 75 shares (75 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25 per cent).

Addresses

Principal place of activity

36 Colchester Avenue, Glendowie, Auckland, 1071 New Zealand


Previous addresses

Address #1: Flat 2, 22 Eltham Road, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 08 Apr 2011 to 29 Sep 2014

Address #2: 781 Riddell Road, St Heliers, Auckland New Zealand

Registered & physical address used from 09 Aug 2007 to 08 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Director Bennett, Karl Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Bennett, Karl Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawrence, Amanda Glendowie
Auckland
1071
New Zealand
Individual Lawrence, Alister Palm Beach
Waiheke Island
1081
New Zealand
Directors

Karl Bennett - Director

Appointment date: 09 Aug 2007

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 03 Sep 2014


Amanda Lawrence - Director (Inactive)

Appointment date: 09 Aug 2007

Termination date: 31 Mar 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 03 Sep 2014


Alister Lawrence - Director (Inactive)

Appointment date: 09 Aug 2007

Termination date: 01 Sep 2014

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 28 Sep 2012

Nearby companies

Rapture Media Limited
36 Colchester Avenue

Wu & Guo Trustee Limited
31 Colchester Avenue

Magpie72 Limited
37 Colchester Avenue

Megatec Properties Limited
39 Whitehaven Road

Megatec Group Limited
39 Whitehaven Road

Richard Paling Consulting Limited
120a Riddell Road