Virginia Fisher Design Limited was started on 03 Apr 2002 and issued a number of 9429036557110. This registered LTD company has been supervised by 2 directors: Virginia Jane Fisher - an active director whose contract began on 03 Apr 2002,
Stephen Barry Fisher - an active director whose contract began on 09 Apr 2002.
As stated in our database (updated on 26 Feb 2024), the company registered 1 address: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 07 Mar 2018, Virginia Fisher Design Limited had been using Level 6, 12 Viaduct Harbour Avenue, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Fisher, Virginia Jane (an individual) located at Herne Bay, Auckland,
Morrison, Jeffrey Robert (an individual) located at Herne Bay, Auckland postcode 1011,
Fisher, Stephen Barry (an individual) located at Herne Bay, Auckland.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Fisher, Virginia Jane - located at Herne Bay, Auckland.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Fisher, Stephen Barry, located at Herne Bay, Auckland (an individual).
Previous addresses
Address #1: Level 6, 12 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jul 2012 to 07 Mar 2018
Address #2: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jul 2011 to 18 Jul 2012
Address #3: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand
Registered & physical address used from 20 Dec 2004 to 18 Jul 2011
Address #4: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Physical & registered address used from 10 Aug 2004 to 20 Dec 2004
Address #5: Bdo Spicers, Level 8 Westpactrust Tower, 120 Albert Street, Auckland
Physical & registered address used from 03 Apr 2002 to 10 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Fisher, Virginia Jane |
Herne Bay Auckland New Zealand |
03 Apr 2002 - |
Individual | Morrison, Jeffrey Robert |
Herne Bay Auckland 1011 New Zealand |
03 Apr 2002 - |
Individual | Fisher, Stephen Barry |
Herne Bay Auckland New Zealand |
03 Apr 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fisher, Virginia Jane |
Herne Bay Auckland |
03 Apr 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fisher, Stephen Barry |
Herne Bay Auckland |
03 Apr 2002 - |
Virginia Jane Fisher - Director
Appointment date: 03 Apr 2002
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Apr 2002
Stephen Barry Fisher - Director
Appointment date: 09 Apr 2002
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Apr 2002
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street