Viking Technology Limited, a removed company, was registered on 16 Jun 1999. 9429037552947 is the NZBN it was issued. The company has been managed by 2 directors: Helen Anne Poulsen - an active director whose contract began on 16 Jun 1999,
Nils Gregory Poulsen - an active director whose contract began on 16 Jun 1999.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 173 Normandale Road, Normandale, Lower Hutt, 5010 (category: registered, physical).
Viking Technology Limited had been using 246 Dowse Drive, Maungaraki, Lower Hutt as their registered address up until 19 Jun 2000.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 246 Dowse Drive, Maungaraki, Lower Hutt
Registered address used from 19 Jun 2000 to 19 Jun 2000
Address #2: 246 Dowse Drive, Maungaraki, Lower Hutt
Registered address used from 12 Apr 2000 to 19 Jun 2000
Address #3: 246 Dowse Drive, Maungaraki, Lower Hutt
Physical address used from 17 Jun 1999 to 17 Jun 1999
Address #4: 173 Norman Dale Road, Normandale, Lower Hutt
Physical address used from 17 Jun 1999 to 17 Jun 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Poulsen, Nils Gregory |
Normandale Lower Hutt 5010 New Zealand |
16 Jun 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Poulsen, Helen Anne |
Normandale Lower Hutt 5010 New Zealand |
16 Jun 1999 - |
Helen Anne Poulsen - Director
Appointment date: 16 Jun 1999
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 16 Jun 1999
Nils Gregory Poulsen - Director
Appointment date: 16 Jun 1999
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 16 Jun 1999
Steel Press Cider Limited
171 Normandale Road
Kincaid Family Nominees Limited
18 Poto Road
Kea Kreations Limited
16 Poto Road
Hawk Equipment Limited
160 Normandale Roa
Hallmark Design Limited
48 Poto Road
D Watson Consulting Limited
150 Normandale Road