Viggiano Investments Limited, a registered company, was started on 03 Mar 2004. 9429035512349 is the NZBN it was issued. The company has been managed by 2 directors: Paul Van Dorp - an active director whose contract began on 03 Mar 2004,
Vicki Van Dorp - an inactive director whose contract began on 03 Mar 2004 and was terminated on 30 Jun 2006.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 5 addresses this company registered, namely: 74 Westney Road, Mangere, Auckland, 2022 (registered address),
74 Westney Road, Mangere, Auckland, 2022 (service address),
74 Westney Road, Mangere, Auckland, 2022 (office address),
74 Westney Road, Mangere, Auckland, 2022 (delivery address) among others.
Viggiano Investments Limited had been using 3 Timberly Road, Mangere, Auckland as their registered address until 03 May 2023.
Past names used by this company, as we managed to find at BizDb, included: from 03 Mar 2004 to 22 Jul 2016 they were named Viggiano Properties Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Van Dorp, Paul (a director) located at Orakei, Auckland postcode 1071,
Pvd Trustee Limited (an entity) located at Albany, Auckland postcode 0632.
Other active addresses
Address #4: 74 Westney Road, Mangere, Auckland, 2022 New Zealand
Office & delivery address used from 23 Apr 2023
Address #5: 74 Westney Road, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 03 May 2023
Principal place of activity
3 Timberly Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 3 Timberly Road, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 24 Apr 2014 to 03 May 2023
Address #2: C/-rocpac International Ltd, 7-9 Niall Burgess Road, Mt Wellington, Auckland 1641, 1641 New Zealand
Registered & physical address used from 26 Apr 2013 to 24 Apr 2014
Address #3: C/-rocpac International Ltd, 7-9 Niall Burgess Road, Mt Wellington, Auckland 1641, 1641 New Zealand
Physical & registered address used from 02 May 2011 to 26 Apr 2013
Address #4: C/-rocpac International Ltd, 7-9 Niall Burgess Road, Mt Wellington, Auckland 1641 New Zealand
Registered address used from 04 May 2007 to 02 May 2011
Address #5: Rocpac International Ltd, 7-9 Niall Burgess Road, Mt Wellington, Auckland 1641 New Zealand
Physical address used from 04 May 2007 to 02 May 2011
Address #6: C/-rocpac International Limited, 1/12 Longford Street, Mt Wellington, Auckland
Physical & registered address used from 21 Aug 2006 to 04 May 2007
Address #7: 99d Laing Road, Rd1 Karaka, Auckland
Physical & registered address used from 03 Mar 2004 to 21 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 21 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Van Dorp, Paul |
Orakei Auckland 1071 New Zealand |
28 Sep 2010 - |
Entity (NZ Limited Company) | Pvd Trustee Limited Shareholder NZBN: 9429046466457 |
Albany Auckland 0632 New Zealand |
27 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Challinor, Christopher David |
Rothersay Bay Auckland |
03 Mar 2004 - 27 Apr 2007 |
Individual | Van Dorp, Vicki |
Karaka Auckland |
03 Mar 2004 - 27 Jun 2010 |
Individual | Challinor, Chris |
Lucas Heights North Shore City 0632 New Zealand |
28 Sep 2010 - 27 Aug 2019 |
Individual | Van Dorp, Amanda |
Rd1 Karaka Auckland New Zealand |
03 Mar 2004 - 28 Sep 2010 |
Individual | Van Dorp, Paul Anthony |
7-9 Niall Burgess Road Mt Wellington, Auckland 1641 |
03 Mar 2004 - 27 Jun 2010 |
Paul Van Dorp - Director
Appointment date: 03 Mar 2004
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Apr 2016
Vicki Van Dorp - Director (Inactive)
Appointment date: 03 Mar 2004
Termination date: 30 Jun 2006
Address: Karaka, Auckland,
Address used since 03 Mar 2004
Rocpac Bonus Share Scheme Limited
3 Timberly Road
Falkon Properties Limited
3 Timberly Road
Rocpac International Limited
3 Timberly Road
Green Vegetables Limited
101 Westney Road
Saads Tasty Food Limited
99 Westney Road
Getfresh Vege & Spices Limited
99 Westney Road