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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16279545 | |||
Other (Other) | Andover Capital Spc Limited |
Grand Cayman, Cayman Islands |
16 Mar 2012 - |
Shares Allocation #2 Number of Shares: 1647255 | |||
Other (Other) | Dystance Limited |
Hamilton, Bermuda Hm 08 |
15 Aug 2001 - |
Ultimate Holding Company
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
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