Viva La Vida Limited, a registered company, was started on 31 May 2007. 9429033355689 is the number it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been classified. The company has been managed by 2 directors: Geoffrey Leslie Matthews - an active director whose contract began on 31 May 2007,
Lee Nicole Nicolson - an inactive director whose contract began on 06 Jul 2011 and was terminated on 04 May 2012.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 6 addresses this company registered, namely: 19 Holden Avenue, Holdens Bay, Rotorua, 3010 (registered address),
19 Holden Avenue, Holdens Bay, Rotorua, 3010 (service address),
19 Holden Avenue, Holdens Bay, Rotorua, 3010 (records address),
19 Holden Avenue, Holdens Bay, Rotorua, 3010 (shareregister address) among others.
Viva La Vida Limited had been using Level 1, 65 Centennial Avenue, Alexandra as their registered address until 25 Oct 2023.
A single entity owns all company shares (exactly 200 shares) - Futurology Limited - located at 3010, Holdens Bay, Rotorua.
Other active addresses
Address #4: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical address used from 24 Aug 2022
Address #5: 19 Holden Avenue, Holdens Bay, Rotorua, 3010 New Zealand
Records & shareregister address used from 16 Oct 2023
Address #6: 19 Holden Avenue, Holdens Bay, Rotorua, 3010 New Zealand
Registered & service address used from 25 Oct 2023
Principal place of activity
13 Wilson Avenue, Saint Clair, Dunedin, 9012 New Zealand
Previous addresses
Address #1: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & service address used from 24 Aug 2022 to 25 Oct 2023
Address #2: 13 Wilson Avenue, Saint Clair, Dunedin, 9012 New Zealand
Physical & registered address used from 11 Jul 2018 to 24 Aug 2022
Address #3: 3 Mincher Road, Kelvin Heights, Queenstown, 9300 New Zealand
Physical & registered address used from 03 Sep 2007 to 11 Jul 2018
Address #4: 2 Goldleaf Hill, Goldfield Heights, Queenstown
Physical & registered address used from 31 May 2007 to 03 Sep 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Futurology Limited Shareholder NZBN: 9429035096467 |
Holdens Bay Rotorua 3010 New Zealand |
31 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicolson, Lee Nicole |
Rd 1 Queenstown 9371 New Zealand |
24 Jun 2009 - 04 May 2012 |
Individual | Nicolson, Trevor John |
Arrowtown 9351 |
11 Mar 2009 - 11 Mar 2009 |
Individual | Harper, Alan Bertram |
Frankton Queenstown New Zealand |
24 Jun 2009 - 04 May 2012 |
Other | The Trevor Nicolson Family Trust | 11 Mar 2009 - 11 Mar 2009 | |
Other | Null - The Lee Nicolson Family Trust | 11 Mar 2009 - 11 Mar 2009 | |
Other | Null - The Trevor Nicolson Family Trust | 11 Mar 2009 - 11 Mar 2009 | |
Individual | Nicolson, Trevor John |
Arrowtown New Zealand |
24 Jun 2009 - 06 Jul 2011 |
Entity | Aws Trustees Limited Shareholder NZBN: 9429035696100 Company Number: 1430959 |
27 Aug 2007 - 27 Aug 2007 | |
Entity | Aws Trustees Limited Shareholder NZBN: 9429035696100 Company Number: 1430959 |
27 Aug 2007 - 27 Aug 2007 | |
Other | The Lee Nicolson Family Trust | 11 Mar 2009 - 11 Mar 2009 |
Geoffrey Leslie Matthews - Director
Appointment date: 31 May 2007
Address: Holdens Bay, Rotorua, 3010 New Zealand
Address used since 16 Oct 2023
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 Oct 2007
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 03 Jul 2018
Lee Nicole Nicolson - Director (Inactive)
Appointment date: 06 Jul 2011
Termination date: 04 May 2012
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 06 Jul 2011
Impact Screen Prints Limited
8 Mincher Road
Van Der Kaag Limited
8 Mincher Road
Bike Queenstown Charitable Trust
341 Peninsula Road
Mcgrouther Properties Limited
21 Balmoral Drive
Mcgrouther Holdings Limited
21 Balmoral Drive
Southern Lakes Multisport Club Incorporated
17 Balmoral Drive
Athol Stephens Limited
12a Oregon Drive
Futurology Limited
3 Mincher Road
Lucia Dore Consultancy Limited
87 Panorama Terrace
New Zealand Spring Technology Limited
26 Panners Way
Summit Rock Limited
5a Panners Way
Viva La Vida Investments Limited
3 Mincher Road