Shortcuts

Victus International (nz) Limited

Type: NZ Limited Company (Ltd)
9429035409212
NZBN
1510770
Company Number
Registered
Company Status
Current address
8 Enterprise Drive
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 19 May 2022

Victus International (Nz) Limited, a registered company, was launched on 14 May 2004. 9429035409212 is the NZ business identifier it was issued. This company has been managed by 5 directors: David William Lueddeke - an active director whose contract started on 14 May 2004,
Louise Lueddeke - an active director whose contract started on 20 Feb 2020,
Terri Lipanovic - an inactive director whose contract started on 01 Jun 2005 and was terminated on 21 Apr 2011,
Anthony Paul Hurley - an inactive director whose contract started on 14 May 2004 and was terminated on 01 Sep 2010,
Stephen Douglas Williams - an inactive director whose contract started on 14 May 2004 and was terminated on 01 Sep 2010.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 8 Enterprise Drive, Henderson, Auckland, 0612 (category: registered, physical).
Victus International (Nz) Limited had been using 111 Newton Road, Eden Terrace, Auckland as their registered address up until 19 May 2022.
One entity owns all company shares (exactly 2000 shares) - Lueddeke, David William - located at 0612, Altona, Victoria 3018, Australia.

Addresses

Previous addresses

Address: 111 Newton Road, Eden Terrace, Auckland, 1010 New Zealand

Registered address used from 18 Nov 2020 to 19 May 2022

Address: 111 Newton Road, Eden Terrace, Auckland, 1010 New Zealand

Registered address used from 07 Nov 2019 to 18 Nov 2020

Address: 111 Newton Road, Eden Terrace, Auckland, 1010 New Zealand

Physical address used from 07 Nov 2019 to 19 May 2022

Address: 111 Newton Road, Eden Terrace, Auckland, 1010 New Zealand

Registered & physical address used from 09 Dec 2014 to 07 Nov 2019

Address: 8 Donovan Street, Blockhouse Bay, Auckland, 0600 New Zealand

Physical & registered address used from 06 May 2011 to 09 Dec 2014

Address: 4 Miro Place, Whitianga New Zealand

Physical & registered address used from 21 Dec 2009 to 06 May 2011

Address: Staples Rodway Tauranga Limited, 132 First Avenue, Tauranga

Physical & registered address used from 24 Jul 2007 to 21 Dec 2009

Address: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland

Physical & registered address used from 17 Dec 2004 to 24 Jul 2007

Address: C/o Hwi Ltd, The Carlton Centre, 100, Carlton Gore Rd, Newmarket, Auckland

Registered & physical address used from 14 May 2004 to 17 Dec 2004

Contact info
john@taxaction.co.nz
01 Nov 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Lueddeke, David William Altona
Victoria 3018, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Stephen Douglas Brunswick
Victoria 3056, Australia
Individual Lipanovic, Terri Whitianga

New Zealand
Individual Hurley, Anthony Paul West St Kilda
Victoria 3206, Australia
Directors

David William Lueddeke - Director

Appointment date: 14 May 2004

ASIC Name: Victus International Pty. Ltd.

Address: Altona Victoria, 3018 Australia

Address: Altona Victoria, 3018 Australia

Address: Altona, Victoria 3018, Australia

Address used since 14 May 2004


Louise Lueddeke - Director

Appointment date: 20 Feb 2020

ASIC Name: Victus International Pty. Ltd.

Address: Altona/victoria, 3018 Australia

Address used since 20 Feb 2020

Address: Altona/victoria, 3018 Australia


Terri Lipanovic - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 21 Apr 2011

Address: Whitianga, 3510 New Zealand

Address used since 14 Dec 2009


Anthony Paul Hurley - Director (Inactive)

Appointment date: 14 May 2004

Termination date: 01 Sep 2010

Address: West St Kilda, Victoria 3206, Australia,

Address used since 14 May 2004


Stephen Douglas Williams - Director (Inactive)

Appointment date: 14 May 2004

Termination date: 01 Sep 2010

Address: Brunswick, Victoria 3056, Australia,

Address used since 14 May 2004

Nearby companies

Digital Marketing Nz Limited
111 Newton Road

Locations Central Limited
Suite 1, 111 Newton Road

Kong & Son Limited
111 Newton Road

The Core Electronics Limited
Level 1

Zoran Holdings Limited
111 Newton Road

Auckland Taxaction Limited
111 Newton Road