Vifx Systems Limited, a registered company, was incorporated on 13 Apr 2007. 9429033459066 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Geoffrey Monteith Olliff - an active director whose contract began on 13 Apr 2007,
Derek Robert Leitch - an active director whose contract began on 03 May 2008,
Philip John Norman - an inactive director whose contract began on 14 Jan 2011 and was terminated on 30 Sep 2016,
Alan David Monro - an inactive director whose contract began on 28 Feb 2011 and was terminated on 22 May 2012,
John Scott Gilmour - an inactive director whose contract began on 28 Feb 2011 and was terminated on 22 May 2012.
Updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: Smith and Caughey's Building, 253 Queen Street, Auckland, 1010 (types include: physical, service).
Vifx Systems Limited had been using Level 4, 57 Fort Street, Auckland as their registered address until 20 Feb 2018.
Past names for the company, as we managed to find at BizDb, included: from 17 Jun 2009 to 08 Sep 2009 they were named Vifx General Partner Limited, from 13 Apr 2007 to 17 Jun 2009 they were named Vifx Limited.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 399 shares (39.9 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 399 shares (39.9 per cent). Finally the next share allocation (200 shares 20 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 24 May 2017 to 20 Feb 2018
Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 24 May 2017 to 16 May 2018
Address #3: Level 7, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 02 Apr 2013 to 24 May 2017
Address #4: Level 7, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 25 Mar 2013 to 24 May 2017
Address #5: Level 9, 57 Fort Street, Auckland 1010 New Zealand
Physical address used from 29 Jun 2010 to 02 Apr 2013
Address #6: Level 9, 57 Fort Street, Auckland 1010 New Zealand
Registered address used from 29 Jun 2010 to 25 Mar 2013
Address #7: Level 4, 369 Queen St, Auckland New Zealand
Physical address used from 15 May 2008 to 29 Jun 2010
Address #8: Level 4, 369 Queen Street, Auckland, , 1146 New Zealand
Registered address used from 15 May 2008 to 29 Jun 2010
Address #9: Level 8, 8 -10 Whittaker Place, Auckland
Physical & registered address used from 03 May 2007 to 15 May 2008
Address #10: 8 -10 Whittaker Place, Auckland
Registered & physical address used from 13 Apr 2007 to 03 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 07 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 399 | |||
Entity (NZ Limited Company) | Derek Leitch Investment Trust Limited Shareholder NZBN: 9429031382021 |
253 Queen Street Auckland 1010 New Zealand |
09 Dec 2010 - |
Individual | Leitch, Derek Robert |
Meadowbank Auckland 1072 New Zealand |
05 May 2008 - |
Shares Allocation #2 Number of Shares: 399 | |||
Individual | Jeffrey, Bruce Craig |
Saint Heliers Auckland 1071 New Zealand |
19 May 2009 - |
Individual | Olliff, Geoffrey Monteith |
Greenlane Auckland 1061 New Zealand |
13 Apr 2007 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Cresswell, Neil |
Greenhithe North Shore City 0632 New Zealand |
05 May 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Olliff, Geoffrey Monteith |
Greenlane Auckland 1061 New Zealand |
13 Apr 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Leitch, Derek Robert |
Meadowbank Auckland 1072 New Zealand |
05 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | R Squared Australia Pty Limited Acn 137924782 Atf The Rogers Investment Trust |
North Manly Nsw 2100, Australia |
22 Jun 2010 - 30 Mar 2022 |
Entity | Bradley Trustee Company Limited Shareholder NZBN: 9429035994152 Company Number: 1301473 |
05 May 2008 - 09 Dec 2010 | |
Entity | Bradley Trustee Company Limited Shareholder NZBN: 9429035994152 Company Number: 1301473 |
05 May 2008 - 09 Dec 2010 |
Geoffrey Monteith Olliff - Director
Appointment date: 13 Apr 2007
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 26 Aug 2009
Derek Robert Leitch - Director
Appointment date: 03 May 2008
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 19 May 2015
Philip John Norman - Director (Inactive)
Appointment date: 14 Jan 2011
Termination date: 30 Sep 2016
Address: Mt Wellington, Auckland, 1072 New Zealand
Address used since 19 May 2015
Alan David Monro - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 22 May 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Feb 2011
John Scott Gilmour - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 22 May 2012
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 28 Feb 2011
Garth Langley Biggs - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 22 May 2012
Address: 7-15 Emily Place, Auckland, 1010 New Zealand
Address used since 28 Feb 2011
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street