Shortcuts

Victoria 88 Limited

Type: NZ Limited Company (Ltd)
9429037517717
NZBN
972361
Company Number
Registered
Company Status
Current address
33 Scarborough Road
Scarborough
Christchurch 8081
New Zealand
Physical & registered & service address used since 25 Nov 2015

Victoria 88 Limited, a registered company, was started on 30 Jul 1999. 9429037517717 is the business number it was issued. This company has been managed by 2 directors: Gordon Leslie Freeman - an active director whose contract started on 30 Jul 1999,
Kim Chow Leung - an inactive director whose contract started on 30 Jul 1999 and was terminated on 29 Oct 1999.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 33 Scarborough Road, Scarborough, Christchurch, 8081 (category: physical, registered).
Victoria 88 Limited had been using 340 Main North Road, Redwood, Christchurch as their physical address up until 25 Nov 2015.
Old names used by the company, as we identified at BizDb, included: from 30 Jul 1999 to 04 Nov 1999 they were named Freeman Leung Limited.
A single entity owns all company shares (exactly 100 shares) - Freeman, Gordon Leslie - located at 8081, Scarborough, Christchurch.

Addresses

Previous addresses

Address: 340 Main North Road, Redwood, Christchurch, 8024 New Zealand

Physical address used from 11 Nov 2014 to 25 Nov 2015

Address: 340 Main North Road, Redwood, Christchurch, 8024 New Zealand

Registered address used from 09 Dec 2013 to 25 Nov 2015

Address: 340 Main North Road, Redwood, Christchurch, 8024 New Zealand

Physical address used from 09 Dec 2013 to 11 Nov 2014

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 05 Dec 2012 to 09 Dec 2013

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Registered address used from 18 Oct 2011 to 05 Dec 2012

Address: Deloitte, 60 Grove Road, Christchurch, 8027 New Zealand

Physical address used from 18 Oct 2011 to 05 Dec 2012

Address: Level 1, 291 Madras Street, Christchurch New Zealand

Registered & physical address used from 22 Jul 2008 to 18 Oct 2011

Address: Level 6, 293 Durham Street, Christchurch

Registered address used from 04 Sep 2001 to 22 Jul 2008

Address: 2nd Floor, 137 Victoria Street, Christchurch

Physical address used from 04 Sep 2001 to 22 Jul 2008

Address: Level 6, 293 Durham Street, Christchurch

Physical address used from 04 Sep 2001 to 04 Sep 2001

Address: C/- Miller Gale & Winter, Amuri Courts, 293 Durham St, Christchurch, Attention: Doig Smith

Physical & registered address used from 06 Nov 2000 to 04 Sep 2001

Address: C/- Miller Gale & Winter, Amuri Courts, 293 Durham St, Christchurch, Attention: Doig Smith

Registered address used from 12 Apr 2000 to 06 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Freeman, Gordon Leslie Scarborough
Christchurch
8081
New Zealand
Directors

Gordon Leslie Freeman - Director

Appointment date: 30 Jul 1999

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 17 Nov 2015


Kim Chow Leung - Director (Inactive)

Appointment date: 30 Jul 1999

Termination date: 29 Oct 1999

Address: Christchurch 5,

Address used since 30 Jul 1999

Nearby companies

Hoon Hay 88 Limited
33 Scarborough Road

G.l. Freeman Limited
33 Scarborough Road

Harrow Investments Limited
27 Scarborough Road

The Joy Crumpton House For Terminally Ill Trust
123 Scarborough Road

Trevor Hone Builders Limited
20 Scarborough Fare

Sumner Gasolinera Limited
1a Westridge