Viper 2003 Limited, a removed company, was incorporated on 23 Sep 2003. 9429035784821 is the business number it was issued. "Outdoor adventure operation nec" (ANZSIC R913973) is how the company has been classified. The company has been supervised by 1 director, named Reece Wayne David Lemaire - an active director whose contract started on 23 Sep 2003.
Updated on 04 Jul 2023, the BizDb data contains detailed information about 1 address: 1220B Old Christchurch Road, Awatuna, Hokitika, 7882 (category: registered, physical).
Viper 2003 Limited had been using Old Christchurch Road, Kawhaka, Hokitika as their physical address until 07 Mar 2016.
A total of 100000 shares are issued to 3 shareholders (3 groups). The first group includes 87500 shares (87.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 6250 shares (6.25 per cent). Finally there is the third share allocation (6250 shares 6.25 per cent) made up of 1 entity.
Principal place of activity
1220b Old Christchurch Road, Rd 2, Hokitika, 7882 New Zealand
Previous addresses
Address #1: Old Christchurch Road, Kawhaka, Hokitika New Zealand
Physical & registered address used from 21 Feb 2007 to 07 Mar 2016
Address #2: C/-david Simpson, 181 Devonport Road, Tauranga
Physical & registered address used from 30 May 2005 to 21 Feb 2007
Address #3: 2 Loop Road, Rd 6, Te Puna, Tauranga 3021
Registered address used from 16 Feb 2005 to 30 May 2005
Address #4: 21a Jonathan Street, Tauranga
Registered address used from 08 Feb 2005 to 16 Feb 2005
Address #5: Charlemagne Lodge, 2 Loop Road, Rd 6, Te Puna, Tauranga
Registered address used from 21 Jun 2004 to 08 Feb 2005
Address #6: Charlemagne Lodge, 2 Loop Road, Rd 6, Te Puna, Tauranga
Physical address used from 21 Jun 2004 to 30 May 2005
Address #7: Charlemagne Lodge, 2 Loop Road, Rd 6, Te Puna, Tauranga
Registered address used from 14 Jun 2004 to 21 Jun 2004
Address #8: Goodman Steven Tavendale, Level 4, Warren House, 84 Gloucester Street, Christchurch
Registered address used from 23 Sep 2003 to 14 Jun 2004
Address #9: Goodman Steven Tavendale, Level 4, Warren House, 84 Gloucester Street, Christchurch
Physical address used from 23 Sep 2003 to 21 Jun 2004
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 01 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 87500 | |||
Individual | Lemaire, Reece Wayne David |
Arahura Hokitika 7882 New Zealand |
14 Jun 2004 - |
Shares Allocation #2 Number of Shares: 6250 | |||
Individual | O'reilly, Maurice William |
Tauranga Tauranga 3110 New Zealand |
02 Apr 2014 - |
Shares Allocation #3 Number of Shares: 6250 | |||
Individual | O'reilly, Anne Therese |
Tauranga Tauranga 3110 New Zealand |
02 Apr 2014 - |
Reece Wayne David Lemaire - Director
Appointment date: 23 Sep 2003
Address: Rd 2, Hokitika, 7882 New Zealand
Address used since 28 Feb 2016
Luray Holdings Limited
181 Devonport Road
Firstfive Technology Solutions Limited
181 Devonport Road
Kiwi Home Solutions Limited
181 Devonport Road
L Paltridge Limited
181 Devonport Road
Van Lye Properties Limited
181 Devonport Road
Gemstone Rentals Limited
181 Devonport Road
Adventure Playground Rotorua (2019) Limited
35 Biak Street
Adventure Playground Rotorua Limited
2/1176 Amohau Street
Combat Zone Whitianga Limited
C/-giles & Liew Chartered Accountants
Get Wet Jet Ski Adventures Limited
55 Eighth Avenue
Mt Rox Limited
85a Esmeralda Street
Skydive Waikato (2009) Limited
5 Buchanan Street