Shortcuts

Viva Technical Solutions Limited

Type: NZ Limited Company (Ltd)
9429037514556
NZBN
973010
Company Number
Registered
Company Status
Current address
Level 1, Building 4, 1 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Oct 2020

Viva Technical Solutions Limited, a registered company, was launched on 17 Aug 1999. 9429037514556 is the NZBN it was issued. The company has been managed by 2 directors: Wade Grant Enright - an active director whose contract began on 17 Aug 1999,
Jodi Anne Enright - an inactive director whose contract began on 17 Aug 1999 and was terminated on 16 Jul 2001.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Viva Technical Solutions Limited had been using Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch as their physical address up until 13 Oct 2020.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand

Physical & registered address used from 07 Feb 2017 to 13 Oct 2020

Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand

Registered & physical address used from 13 Oct 2011 to 07 Feb 2017

Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand

Physical address used from 07 Aug 2009 to 13 Oct 2011

Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand

Registered address used from 07 Aug 2009 to 13 Oct 2011

Address: C/- Mcphail & Co. Limited, Level 6, Bnz Building, 137 Armagh Street, Christchurch

Physical & registered address used from 07 Oct 2002 to 07 Aug 2009

Address: Mcphail & Co Ltd, Level 6, 137 Armagh St, Christchurch

Physical address used from 07 Nov 2001 to 07 Nov 2001

Address: Mcphail & Co Limited, Level 6, 137 Armagh St, Christchurch

Physical address used from 07 Nov 2001 to 07 Oct 2002

Address: Level 7, 151 Kilmore Street, Christchurch

Registered address used from 24 Sep 2001 to 07 Oct 2002

Address: Level 7, 151 Kilmore Street, Christchurch

Physical address used from 24 Sep 2001 to 07 Nov 2001

Address: Hilson Fagerlund Keyse, 12 Main North Road, Christchurch

Registered address used from 20 Nov 2000 to 24 Sep 2001

Address: Hilson Fagerlund Keyse, 12 Main North Road, Christchurch

Registered address used from 12 Apr 2000 to 20 Nov 2000

Address: Hilson Fagerlund Keyse, 12 Main North Road, Christchurch

Physical address used from 17 Aug 1999 to 24 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Enright, Jodi Anne Aidanfield
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Enright, Wade Grant Aidanfield
Christchurch
8025
New Zealand
Directors

Wade Grant Enright - Director

Appointment date: 17 Aug 1999

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 19 Oct 2018

Address: Christchurch, 8024 New Zealand

Address used since 20 Oct 2015


Jodi Anne Enright - Director (Inactive)

Appointment date: 17 Aug 1999

Termination date: 16 Jul 2001

Address: Christchurch,

Address used since 17 Aug 1999

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook