Victory Development Co. Limited, a registered company, was launched on 13 Jul 2000. 9429037194413 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Lisa Liu - an active director whose contract started on 01 Jul 2011,
Lisa Liu - an inactive director whose contract started on 24 Nov 2002 and was terminated on 11 Nov 2011,
Johnny Shuh-Gong Shen - an inactive director whose contract started on 13 Jul 2000 and was terminated on 26 Mar 2003.
Last updated on 07 Jun 2025, our database contains detailed information about 3 addresses the company uses, specifically: 19A Carniew Place, Dannemora, Auckland, 2016 (office address),
25 Matai Road, Raumati South, Paraparaumu, 5032 (registered address),
25 Matai Road, Raumati South, Paraparaumu, 5032 (service address),
5 Newnham Court, Tawa, Wellington, 5028 (physical address) among others.
Victory Development Co. Limited had been using 19A Carniew Place, Dannemora, Auckland as their registered address up until 05 Jul 2021.
One entity controls all company shares (exactly 100 shares) - Liu, Lisa - located at 2016, Dannemora, Auckland.
Principal place of activity
19a Carniew Place, Dannemora, Auckland, 2016 New Zealand
Previous addresses
Address #1: 19a Carniew Place, Dannemora, Auckland, 2016 New Zealand
Registered & physical address used from 19 Dec 2016 to 05 Jul 2021
Address #2: 22 Tarata Crescent, Mangere Bridge, Auckland, 2022 New Zealand
Registered & physical address used from 22 Dec 2015 to 19 Dec 2016
Address #3: G3, 44 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 11 Jul 2013 to 22 Dec 2015
Address #4: 22 Tarata Crescent, Mangere Bridge, Auckland, 2022 New Zealand
Registered & physical address used from 11 Jul 2011 to 11 Jul 2013
Address #5: 1/109 Sycamore Drive, Sunnynook, North Shore City, Auckland 0620 New Zealand
Physical address used from 06 Aug 2009 to 11 Jul 2011
Address #6: 1/109 Sycamore Drive, Sunnynook, North Shore City, Auckland New Zealand
Registered address used from 06 Aug 2009 to 11 Jul 2011
Address #7: 80a Athena Drive, Totaravale, North Shore City, Auckland
Registered & physical address used from 29 Jun 2007 to 06 Aug 2009
Address #8: 416/421 Queen Street, Central, Auckland
Physical & registered address used from 03 Aug 2005 to 29 Jun 2007
Address #9: 37/120 Beach Haven Road, Beach Haven, Auckland
Registered & physical address used from 02 Jul 2004 to 03 Aug 2005
Address #10: 6 Lyren Place, Bucklands Beach, Auckland
Physical address used from 21 Jun 2001 to 21 Jun 2001
Address #11: 6 Lyren Place, Bucklands Beach, Auckland
Registered address used from 21 Jun 2001 to 02 Jul 2004
Address #12: 16 Wycherley Drive, Bucklands Beach, Auckland
Physical address used from 21 Jun 2001 to 02 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Liu, Lisa |
Dannemora Auckland 2016 New Zealand |
10 Dec 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Yee, Harry |
Mangere Bridge Auckland 2022 New Zealand |
13 Jul 2000 - 10 Dec 2016 |
Lisa Liu - Director
Appointment date: 01 Jul 2011
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 10 Dec 2016
Lisa Liu - Director (Inactive)
Appointment date: 24 Nov 2002
Termination date: 11 Nov 2011
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Jul 2011
Johnny Shuh-gong Shen - Director (Inactive)
Appointment date: 13 Jul 2000
Termination date: 26 Mar 2003
Address: Bucklands Beach, Auckland,
Address used since 13 Jul 2000
Julie Pickard Trustee Limited
15 Tarata Crescent
Living Water Worship Centre Trust
17 Tarata Crescent
Amt Technical Limited
36a Tarata Crescent
Compusmiths Limited
38 Tarata Crescent
Taitamariki Trust
4/5 Korimako Avenue
New Pacific Architecture Limited
116a Mountain Road