Viatx Limited, a registered company, was incorporated on 20 Dec 1999. 9429037402327 is the business number it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company was categorised. The company has been supervised by 8 directors: Nigel Harlow Little - an active director whose contract began on 29 Jun 2001,
Brian James Freestone - an inactive director whose contract began on 29 Jun 2001 and was terminated on 28 Mar 2003,
Andrew Morris Jamieson - an inactive director whose contract began on 04 Jul 2001 and was terminated on 28 Mar 2003,
Michelle Elisa Van Gaalen - an inactive director whose contract began on 12 Feb 2002 and was terminated on 28 Mar 2003,
Paul Noel Jamieson - an inactive director whose contract began on 29 Jun 2001 and was terminated on 13 May 2002.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 4 Matipo Street, Mount Eden, Auckland, 1024 (type: physical, registered).
Viatx Limited had been using 16A Peary Road, Mount Eden, Auckland as their registered address until 22 May 2017.
Past names used by the company, as we managed to find at BizDb, included: from 20 Dec 1999 to 06 Jun 2000 they were named Adv E-Procurement Limited.
One entity controls all company shares (exactly 167 shares) - Little, Nigel - located at 1024, Mount Eden, Auckland.
Principal place of activity
4 Matipo Street, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address: 16a Peary Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 12 May 2014 to 22 May 2017
Address: 30b Spencer Street, Remuera, Auckland New Zealand
Physical & registered address used from 15 Apr 2008 to 12 May 2014
Address: 84 Glenmore Road, Farm Cove, Auckland
Registered & physical address used from 05 Jun 2007 to 15 Apr 2008
Address: 173 Staces Road, Palmerston North
Registered & physical address used from 21 Sep 2004 to 05 Jun 2007
Address: Level 14, 151 Queen Street, Auckland
Registered & physical address used from 09 Apr 2002 to 21 Sep 2004
Address: 9 Wilkins Street, College Hill, Aucklabd
Registered address used from 10 Jul 2001 to 09 Apr 2002
Address: C/- Rudd Watts & Stone, Solicitors, Level 24, 125 Queen Street, Auckland
Physical address used from 10 Jul 2001 to 09 Apr 2002
Address: C/- Rudd Watts 7 Stone, Solicitors, Level 24, 125 Queen Street, Auckland
Physical address used from 10 Jul 2001 to 10 Jul 2001
Address: 9 Wilkins Street, College Hill, Aucklabd
Physical address used from 10 Jul 2001 to 10 Jul 2001
Address: 9 Wilkins Street, College Hill, Aucklabd
Registered address used from 12 Apr 2000 to 10 Jul 2001
Basic Financial info
Total number of Shares: 167
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 167 | |||
Individual | Little, Nigel |
Mount Eden Auckland 1024 New Zealand |
20 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fowler, Mark |
44 The Terrace Wellington |
20 Dec 1999 - 28 Sep 2004 |
Entity | New Zealand Post Limited Shareholder NZBN: 9429039700766 Company Number: 315766 |
20 Dec 1999 - 28 Sep 2004 | |
Individual | Jamieson, Paul |
Herne Bay Auckland |
20 Dec 1999 - 28 Sep 2004 |
Individual | Schoenfeld, Ernie |
Cromwell Otago |
20 Dec 1999 - 28 Sep 2004 |
Individual | Walker, Craig |
Wellington |
20 Dec 1999 - 28 Sep 2004 |
Entity | The Calan Group Limited Shareholder NZBN: 9429038097850 Company Number: 854973 |
20 Dec 1999 - 28 Sep 2004 | |
Entity | Intellectual Capital Limited Shareholder NZBN: 9429038323256 Company Number: 807853 |
20 Dec 1999 - 01 Sep 2005 | |
Other | Global Foresight Network Prop Limited | 20 Dec 1999 - 28 Sep 2004 | |
Entity | Intellectual Capital Limited Shareholder NZBN: 9429038323256 Company Number: 807853 |
20 Dec 1999 - 01 Sep 2005 | |
Other | Null - Global Foresight Network Prop Limited | 20 Dec 1999 - 28 Sep 2004 | |
Individual | Brown, Julian |
Auckland Mail Centre Auckland |
20 Dec 1999 - 28 Sep 2004 |
Entity | The Calan Group Limited Shareholder NZBN: 9429038097850 Company Number: 854973 |
20 Dec 1999 - 28 Sep 2004 | |
Entity | Bolton Holdings Limited Shareholder NZBN: 9429037339432 Company Number: 1020638 |
20 Dec 1999 - 28 Sep 2004 | |
Individual | Wright, Catherine |
Wellington |
20 Dec 1999 - 28 Sep 2004 |
Individual | Mcewan, Ross |
Wellington |
20 Dec 1999 - 28 Sep 2004 |
Entity | New Zealand Post Limited Shareholder NZBN: 9429039700766 Company Number: 315766 |
20 Dec 1999 - 28 Sep 2004 | |
Entity | Bolton Holdings Limited Shareholder NZBN: 9429037339432 Company Number: 1020638 |
20 Dec 1999 - 28 Sep 2004 | |
Individual | Jamieson, Andrew |
Lowry Bay Wellington |
20 Dec 1999 - 28 Sep 2004 |
Nigel Harlow Little - Director
Appointment date: 29 Jun 2001
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 May 2017
Brian James Freestone - Director (Inactive)
Appointment date: 29 Jun 2001
Termination date: 28 Mar 2003
Address: Freemans Bay, Auckland,
Address used since 29 Jun 2001
Andrew Morris Jamieson - Director (Inactive)
Appointment date: 04 Jul 2001
Termination date: 28 Mar 2003
Address: Lowry Bay, Wellington,
Address used since 04 Jul 2001
Michelle Elisa Van Gaalen - Director (Inactive)
Appointment date: 12 Feb 2002
Termination date: 28 Mar 2003
Address: Parnell, Auckland,
Address used since 12 Feb 2002
Paul Noel Jamieson - Director (Inactive)
Appointment date: 29 Jun 2001
Termination date: 13 May 2002
Address: Herne Bay, Auckland,
Address used since 29 Jun 2001
Stewart Douglas Mckenzie - Director (Inactive)
Appointment date: 13 Mar 2001
Termination date: 29 Jun 2001
Address: Devonport, Auckland,
Address used since 13 Mar 2001
Bryan Murray Stanton - Director (Inactive)
Appointment date: 20 Dec 1999
Termination date: 13 Mar 2001
Address: Devonport, Auckland,
Address used since 20 Dec 1999
Alastair Donald Grigg - Director (Inactive)
Appointment date: 20 Dec 1999
Termination date: 31 May 2000
Address: Mt Eden, Auckland,
Address used since 20 Dec 1999
Earp Investments Limited
128b Balmoral Road
Ysl Limited
128a Balmoral Road
Katolas Limited
134 Balmoral Road
Auckland Very High Frequency Group Incorporated
C/o Po Box 10-138
Two Little Boys Limited
C/o 8 Telford Ave
Donason Limited
36 Rocklands Avenue
Academic Consulting Limited
Level One, 451 Mt Eden Road
Height Project Management Limited
Level 2
I Am Kiwi Limited
21 Mont Le Grand Road
Krj Consulting Limited
101 Valley Road
Medsurgbio Limited
127 Balmoral Road
Newlink Group Limited
768 Mount Eden Road