Shortcuts

Virtual Spectator Limited

Type: NZ Limited Company (Ltd)
9429036802548
NZBN
1156502
Company Number
Registered
Company Status
Current address
2-2 93 Dominion Road
Mt Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 04 Nov 2015

Virtual Spectator Limited, a registered company, was launched on 15 Aug 2001. 9429036802548 is the number it was issued. The company has been managed by 6 directors: Damian A. - an active director whose contract started on 01 Dec 2005,
Douglas Lee King - an active director whose contract started on 16 Mar 2012,
Wendy Jane Jones - an active director whose contract started on 27 Oct 2015,
Mark William Norton - an inactive director whose contract started on 09 Apr 2015 and was terminated on 16 Jul 2015,
David Leith Johnson - an inactive director whose contract started on 24 Jun 2003 and was terminated on 01 Dec 2005.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 2-2 93 Dominion Road, Mt Eden, Auckland, 1024 (category: physical, registered).
Virtual Spectator Limited had been using 1-8 93 Dominion Road, Mt Eden, Auckland as their physical address up until 04 Nov 2015.
Previous names used by the company, as we established at BizDb, included: from 15 Aug 2001 to 13 Mar 2011 they were named Dystance New Zealand, Limited.
A total of 17926800 shares are allocated to 2 shareholders (2 groups). The first group includes 16279545 shares (90.81%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1647255 shares (9.19%).

Addresses

Previous addresses

Address: 1-8 93 Dominion Road, Mt Eden, Auckland, 1024 New Zealand

Physical & registered address used from 22 Apr 2015 to 04 Nov 2015

Address: 15 St Francis De Sales Street, Saint Marys Bay, Auckland, 1011 New Zealand

Physical & registered address used from 16 Sep 2013 to 22 Apr 2015

Address: Level 5, Iconz House, 60 Airedale Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Dec 2010 to 16 Sep 2013

Address: Level 1 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand

Registered & physical address used from 15 Jul 2010 to 24 Dec 2010

Address: Level 9, 151 Queen Street, Auckland New Zealand

Registered address used from 22 Feb 2007 to 15 Jul 2010

Address: Level 9, 151 Queen Street, Auckland City New Zealand

Physical address used from 22 Feb 2007 to 15 Jul 2010

Address: Level 6, 235 Broadway, Newmarket, Auckland

Registered & physical address used from 07 Jun 2005 to 22 Feb 2007

Address: Level 27, Suite 10, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Registered & physical address used from 09 Feb 2004 to 07 Jun 2005

Address: 4c / 2 Queen Street, Auckland, New Zealand

Registered & physical address used from 30 Jun 2003 to 09 Feb 2004

Address: Level 11, 126 Vincent Street, Auckland

Registered address used from 07 Mar 2003 to 30 Jun 2003

Address: P O Box 5511, Wellesley Street, Auckland

Physical address used from 07 Mar 2003 to 30 Jun 2003

Address: Level 11, 126 Vincent Street, Auckland

Registered address used from 05 Mar 2003 to 07 Mar 2003

Address: P O Box 5511, Wellesley Street, Auckland

Physical address used from 05 Mar 2003 to 07 Mar 2003

Address: C/ - K.p.m.g. Legal, Level 4, 9 Princess Street, Auckland

Physical address used from 17 Aug 2001 to 05 Mar 2003

Address: C/ - K.p.m.g. Legal, Level 4, 9 Princess Street, Auckland

Registered address used from 15 Aug 2001 to 05 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 17926800

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 10 May 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16279545
Other (Other) Andover Capital Spc Limited Grand Cayman,

Cayman Islands
Shares Allocation #2 Number of Shares: 1647255
Other (Other) Dystance Limited Hamilton, Bermuda Hm 08

Ultimate Holding Company

Investors Guaranty Foundation
Name
Charitable Foundation
Type
BM
Country of origin
238 North Church Street
George Town
Cayman Islands KY1-1102
Bermuda
Address
Directors

Damian A. - Director

Appointment date: 01 Dec 2005

Address: Napa, California, 94558 United States

Address used since 01 Nov 2016


Douglas Lee King - Director

Appointment date: 16 Mar 2012

Address: 10 Dundonald Street, Hamilton, HM 09 Bermuda

Address used since 30 Nov 2016


Wendy Jane Jones - Director

Appointment date: 27 Oct 2015

Address: Westmere, Auckland, 1022 New Zealand

Address used since 27 Oct 2015


Mark William Norton - Director (Inactive)

Appointment date: 09 Apr 2015

Termination date: 16 Jul 2015

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 09 Apr 2015


David Leith Johnson - Director (Inactive)

Appointment date: 24 Jun 2003

Termination date: 01 Dec 2005

Address: Calgary, Alberta, Canada, T3g 4m8,

Address used since 24 Jun 2003


Alasdair Grove Barclay - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 13 May 2003

Address: 5 Roxdene Lane, Pembroke Hm06, Bermuda,

Address used since 15 Aug 2001

Nearby companies

Fuzion Travel Limited
Suite 1, Floor 1 93 Dominion Road

Vls & Associated Consulting Limited
Suite 1.5, 93 Dominion Road

Total Travel Limited
Suite 1, Floor 1, 93 Dominion Road

Lure Digital Limited
L2-2 93 Dominion Road

Idiom Software Two Limited
L2-2, 93 Dominion Road

Flexware Limited
Suite 2-3, D93, 93 Dominion Road