Viceroy Civil Limited was registered on 08 Jul 2004 and issued a business number of 9429035289609. This registered LTD company has been managed by 3 directors: Peter James O'connor - an active director whose contract started on 08 Jul 2004,
Kevin Edmund O'connor - an inactive director whose contract started on 08 Jul 2004 and was terminated on 16 Jul 2022,
David Lindsay - an inactive director whose contract started on 08 Jul 2004 and was terminated on 30 Nov 2004.
According to BizDb's information (updated on 15 Mar 2024), this company filed 1 address: 1D Olive Rd, Penrose, Auckland, 1061 (types include: registered, service).
Up to 06 Oct 2021, Viceroy Civil Limited had been using Bldg A 42 Tawa Drive,, Albany, Auckland as their registered address.
BizDb found former names for this company: from 08 Jul 2004 to 05 Jul 2011 they were named Power Group Limited.
A total of 100 shares are issued to 4 groups (7 shareholders in total). When considering the first group, 49 shares are held by 3 entities, namely:
Powley, Martin Sinclair (an individual) located at Rd 1, Clinton postcode 9583,
O'connor, Raewyn Isobel Moengaroa (an individual) located at Swanson, Auckland postcode 0614,
O'connor, Peter James (a director) located at Swanson, Auckland postcode 0614.
Another group consists of 2 shareholders, holds 2 per cent shares (exactly 2 shares) and includes
O'connor, Kevin Edmund - located at Manurewa, Auckland,
Kevin O'connor - located at Manurewa, Auckland.
The next share allocation (48 shares, 48%) belongs to 1 entity, namely:
Kevin O'connor Trustee Limited, located at Rd 5, Orere Point (an entity).
Previous addresses
Address #1: Bldg A 42 Tawa Drive,, Albany, Auckland, 0630 New Zealand
Registered address used from 03 Sep 2014 to 06 Oct 2021
Address #2: Bldg A 42 Tawa Drive,, Albany, Auckland, 0630 New Zealand
Physical address used from 23 Oct 2012 to 06 Oct 2021
Address #3: Bldg A 42 Tawa Drive,, Albany, Auckland, 0630 New Zealand
Registered address used from 23 Oct 2012 to 03 Sep 2014
Address #4: 168 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 New Zealand
Registered & physical address used from 31 Aug 2011 to 23 Oct 2012
Address #5: Clarkes Chartered Accountants, 168 Hibiscus Coast Highway, Orewa 0931 New Zealand
Registered & physical address used from 01 Apr 2010 to 31 Aug 2011
Address #6: Clarkes Chartered Accountants, 1st Floor, The Village, 294 Hibiscus Coast Highway, Orewa
Registered & physical address used from 08 Jul 2004 to 01 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Powley, Martin Sinclair |
Rd 1 Clinton 9583 New Zealand |
10 Feb 2023 - |
Individual | O'connor, Raewyn Isobel Moengaroa |
Swanson Auckland 0614 New Zealand |
10 Feb 2023 - |
Director | O'connor, Peter James |
Swanson Auckland 0614 New Zealand |
12 Oct 2012 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | O'connor, Kevin Edmund |
Manurewa Auckland 2105 New Zealand |
12 Oct 2012 - |
Director | Kevin Edmund O'connor |
Manurewa Auckland 2105 New Zealand |
12 Oct 2012 - |
Shares Allocation #3 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Kevin O'connor Trustee Limited Shareholder NZBN: 9429032653687 |
Rd 5 Orere Point 2585 New Zealand |
12 Oct 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | O'connor, Peter James |
Swanson Auckland 0614 New Zealand |
12 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connor, Peter James |
Silverdale |
08 Jul 2004 - 27 Jun 2010 |
Individual | O'connor, Kevin Edmund |
Taupaki Auckland |
08 Jul 2004 - 27 Jun 2010 |
Other | Peter J O'connor & Kevin E O'connor |
Swanson Auckland 0614 New Zealand |
03 Dec 2004 - 10 Feb 2023 |
Individual | Lindsay, David |
23 Mcdonald Street Morningside, Auckland |
08 Jul 2004 - 27 Jun 2010 |
Other | Null - Kevin E. O'connor & Todd Greenwood | 03 Dec 2004 - 12 Oct 2012 | |
Other | Kevin E. O'connor & Todd Greenwood | 03 Dec 2004 - 12 Oct 2012 |
Peter James O'connor - Director
Appointment date: 08 Jul 2004
Address: Swanson, Auckland, 0614 New Zealand
Address used since 12 Oct 2012
Kevin Edmund O'connor - Director (Inactive)
Appointment date: 08 Jul 2004
Termination date: 16 Jul 2022
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 06 Feb 2017
Address: Rd 5, Orere Point, 2585 New Zealand
Address used since 01 Feb 2019
David Lindsay - Director (Inactive)
Appointment date: 08 Jul 2004
Termination date: 30 Nov 2004
Address: 23 Mcdonald Street, Morningside, Auckland,
Address used since 08 Jul 2004
Comprehensive Care Limited
Building A, 42 Tawa Drive
Innovation Health Systems Limited
Building A, 42 Tawa Drive
Comprehensive Health Education Services Trust Limited
Building A, 42 Tawa Drive
North Shore Wine And Food Society Incorporated
42 Tawa Drive
Prostate Cancer Foundation Of New Zealand Incorporated
Suite B
Comprehensive Care Pho Limited
42 Tawa Drive