Shortcuts

Virtual Warehouse Limited

Type: NZ Limited Company (Ltd)
9429037835644
NZBN
910016
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 31 Aug 2018

Virtual Warehouse Limited was launched on 24 Jun 1998 and issued an NZ business identifier of 9429037835644. The registered LTD company has been managed by 5 directors: Joanne Lee Holley - an active director whose contract started on 01 Nov 2000,
Michael Brian Ridgway - an inactive director whose contract started on 01 Jun 1999 and was terminated on 23 Jan 2002,
Peter Rene Hutterli - an inactive director whose contract started on 20 Sep 1999 and was terminated on 31 Oct 2000,
Kenneth Alfred Boler - an inactive director whose contract started on 24 Jun 1998 and was terminated on 01 Jun 1999,
James Matheson Sclater - an inactive director whose contract started on 24 Jun 1998 and was terminated on 01 Jun 1999.
According to BizDb's data (last updated on 28 Apr 2024), this company registered 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Up until 31 Aug 2018, Virtual Warehouse Limited had been using First Floor, 6 Boston Road, Mount Eden, Auckland as their registered address.
BizDb found other names for this company: from 24 Jun 1998 to 10 May 1999 they were named Constructa Corporate One Hundred and Thirty Four Limited.
A total of 600000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 600000 shares are held by 1 entity, namely:
Holley, Joanne Lee (an individual) located at Herald Island, Auckland postcode 0618.

Addresses

Previous addresses

Address: First Floor, 6 Boston Road, Mount Eden, Auckland, 1023 New Zealand

Registered & physical address used from 03 Mar 2015 to 31 Aug 2018

Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Mar 2013 to 03 Mar 2015

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand

Registered & physical address used from 16 Feb 2010 to 12 Mar 2013

Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Registered & physical address used from 30 Jun 2009 to 16 Feb 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 30 Jun 2009

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 11 Mar 2004 to 23 Oct 2007

Address: 97-101 Hobson Street, Auckland 1

Registered address used from 12 Apr 2000 to 11 Mar 2004

Address: 97-101 Hobson Street, Auckland 1

Physical address used from 25 Jun 1998 to 11 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600000
Individual Holley, Joanne Lee Herald Island
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ridgway, Michael Brian Albany
Auckland
0632
New Zealand
Entity Formosa Enterprises Limited
Shareholder NZBN: 9429037468095
Company Number: 982108
Entity Formosa Enterprises Limited
Shareholder NZBN: 9429037468095
Company Number: 982108
Individual Hormann, Karen Oratia
Directors

Joanne Lee Holley - Director

Appointment date: 01 Nov 2000

Address: Herald Island, Auckland, 0618 New Zealand

Address used since 04 Feb 2020

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 27 Jan 2006


Michael Brian Ridgway - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 23 Jan 2002

Address: Wrights Road, Albany, Auckland,

Address used since 01 Jun 1999


Peter Rene Hutterli - Director (Inactive)

Appointment date: 20 Sep 1999

Termination date: 31 Oct 2000

Address: Titirangi, Auckland,

Address used since 20 Sep 1999


Kenneth Alfred Boler - Director (Inactive)

Appointment date: 24 Jun 1998

Termination date: 01 Jun 1999

Address: Taupaki, Auckland,

Address used since 24 Jun 1998


James Matheson Sclater - Director (Inactive)

Appointment date: 24 Jun 1998

Termination date: 01 Jun 1999

Address: Takapuna, Auckland,

Address used since 24 Jun 1998

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street