Shortcuts

Valdivia Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038841637
NZBN
589909
Company Number
Registered
Company Status
Current address
Level 16
45 Queen Street
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Jun 2008
Level 21, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Feb 2019

Valdivia Enterprises Limited, a registered company, was started on 21 Jul 1993. 9429038841637 is the NZ business identifier it was issued. This company has been run by 7 directors: Brendon James Gibson - an active director whose contract began on 01 Jan 2018,
Neale Jackson - an active director whose contract began on 01 Jan 2018,
Grant Robert Graham - an inactive director whose contract began on 15 Aug 1994 and was terminated on 17 Mar 2023,
Michael Peter Stiassny - an inactive director whose contract began on 28 Sep 1993 and was terminated on 31 Dec 2017,
Colin Thomas Mccloy - an inactive director whose contract began on 28 Sep 1993 and was terminated on 15 Aug 1994.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Valdivia Enterprises Limited had been using Level 16, 45 Queen Street, Auckland as their registered address up to 18 Feb 2019.
A total of 150 shares are issued to 2 shareholders (2 groups). The first group is comprised of 75 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 75 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 16, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 13 Jun 2008 to 18 Feb 2019

Address #2: C/- Ferrier Hodgson & Co, Level 16 Southpac Tower, 45 Queen St, Auckland 1

Registered address used from 13 Sep 1999 to 13 Jun 2008

Address #3: C/- Ferrier Hodgson & Co, Level 16 Southpac Tower, 45 Queen St, Auckland 1

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #4: C/- Russell Mcveagh & Co, Level 6 The Shortland Centre, 51-53 Shortland Street, Auckland 1

Registered address used from 01 Oct 1993 to 13 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Jackson, Neale Northcote Point
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Gibson, Brendon James Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Grant Robert Remuera
Auckland
1050
New Zealand
Individual Stiassny, Michael Peter St Heliers
Auckland
Directors

Brendon James Gibson - Director

Appointment date: 01 Jan 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2018


Neale Jackson - Director

Appointment date: 01 Jan 2018

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 13 Oct 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Jan 2018


Grant Robert Graham - Director (Inactive)

Appointment date: 15 Aug 1994

Termination date: 17 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 May 2011


Michael Peter Stiassny - Director (Inactive)

Appointment date: 28 Sep 1993

Termination date: 31 Dec 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Sep 1993


Colin Thomas Mccloy - Director (Inactive)

Appointment date: 28 Sep 1993

Termination date: 15 Aug 1994

Address: Mission Bay, Auckland,

Address used since 28 Sep 1993


Patrick Dennis Mcmahon - Director (Inactive)

Appointment date: 21 Jul 1993

Termination date: 28 Sep 1993

Address: Parnell, Auckland,

Address used since 21 Jul 1993


John Maxwell Collings - Director (Inactive)

Appointment date: 21 Jul 1993

Termination date: 28 Sep 1993

Address: Remuera, Auckland,

Address used since 21 Jul 1993