Shortcuts

Viman Limited

Type: NZ Limited Company (Ltd)
9429039381538
NZBN
415970
Company Number
Registered
Company Status
Current address
284 Racecourse Road
Rd 2
Amberley 7482
New Zealand
Physical & registered & service address used since 11 Mar 2020

Viman Limited was registered on 22 Nov 1988 and issued a New Zealand Business Number of 9429039381538. The registered LTD company has been supervised by 3 directors: Stephanie White - an active director whose contract began on 17 Mar 2025,
Norman Walter Schultze - an inactive director whose contract began on 22 Nov 1988 and was terminated on 05 Apr 2025,
Violet Marie Dawn Schultze - an inactive director whose contract began on 22 Nov 1988 and was terminated on 21 Nov 2024.
As stated in BizDb's data (last updated on 11 Jun 2025), the company registered 1 address: 284 Racecourse Road, Rd 2, Amberley, 7482 (category: physical, registered).
Up to 11 Mar 2020, Viman Limited had been using 62 Langdons Road, Papanui, Christchurch as their registered address.
BizDb identified more names used by the company: from 22 Nov 1988 to 11 Aug 2000 they were called Granger House Limited.
A total of 132000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 131999 shares are held by 1 entity, namely:
Estate Norman Schultze (an other) located at Rd 2, Amberley postcode 7482.
Then there is a group that consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
White, Stephanie - located at Greymouth.

Addresses

Previous addresses

Address: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 02 Apr 2019 to 11 Mar 2020

Address: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 13 Jun 2017 to 02 Apr 2019

Address: 21a Main North Road, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 08 Jan 2013 to 13 Jun 2017

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 29 Feb 2012 to 08 Jan 2013

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 08 Nov 2011 to 29 Feb 2012

Address: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Registered address used from 05 Jun 2008 to 08 Nov 2011

Address: C/-david Jessep & Associates, Level 1 Cbs Canterbury Building, 75 Riccarton Road, Christchurch

Registered address used from 05 Nov 2007 to 05 Jun 2008

Address: C/- Gary Corbett,chartered Accountant, Shop 4, Qe11 Shopping Centre, 251 Travis Road,christchurch

Registered address used from 01 Nov 2002 to 05 Nov 2007

Address: C/-gary William Corbett, Chartered Accountant, 42 Rebecca Avenue, Christchurch

Physical address used from 19 Nov 2001 to 19 Nov 2001

Address: 304 Racecourse Rd, Amberley New Zealand

Physical address used from 19 Nov 2001 to 08 Nov 2011

Address: C/- Gary William Corbett, Chartered Accountant, 42 Rebecca Avenue, Christchurch

Registered address used from 19 Nov 2001 to 01 Nov 2002

Address: C/- Polson Higgs & Co, Clarendon Tower, Level 6, Cnr Worcester Str & Oxford, Tce, Christchurch

Registered address used from 10 Nov 2001 to 19 Nov 2001

Address: C/- Polson Higgs & Co, Level 6, Clarendon Towers, Cnr Worcester Str &, Oxford Tce, Christchurch

Physical address used from 10 Nov 2001 to 19 Nov 2001

Address: Bdo Christchurch, Clarendon Tower, Level, 6, Cnr Worcester Str & Oxford Tce, Christchurch

Registered address used from 17 May 2000 to 10 Nov 2001

Address: C/- Polson Higgs & Co, Level 6, Clarendon Towers, Cnr Worcester Str And, Oxford Tce, Christchurch

Physical address used from 29 Oct 1998 to 29 Oct 1998

Address: B D O Hogg Young Cathie, Level 6, Clarendon Towers, Cnr Worcester Str And, Oxford Tce, Christchurch

Physical address used from 29 Oct 1998 to 29 Oct 1998

Address: B D O Christchurch, Level 6, Clarendon, Towers, Cnr Worcester Str And Oxford, Tce, Christchurch

Physical address used from 29 Oct 1998 to 10 Nov 2001

Address: C/o Bdo Hogg Young Cathie, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered address used from 29 Oct 1997 to 17 May 2000

Address: C/o Devlin Wilding & Co, 21 Tainui Street, 1st Floor, Greymouth

Registered address used from 04 Nov 1991 to 29 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 132000

Annual return filing month: March

Annual return last filed: 24 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 131999
Other (Other) Estate Norman Schultze Rd 2
Amberley
7482
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual White, Stephanie Greymouth
7875
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schultze, Norman Walter Rd 2
Amberley
7482
New Zealand
Individual Schultze, Norman Walter Rd 2
Amberley
7482
New Zealand
Individual Schultze, Norman Walter Rd 2
Amberley
7482
New Zealand
Individual Schultze, Violet Marie Dawn Rd 2
Amberley
7482
New Zealand
Directors

Stephanie White - Director

Appointment date: 17 Mar 2025

Address: Greymouth, 7875 New Zealand

Address used since 17 Mar 2025


Norman Walter Schultze - Director (Inactive)

Appointment date: 22 Nov 1988

Termination date: 05 Apr 2025

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 31 Oct 2011


Violet Marie Dawn Schultze - Director (Inactive)

Appointment date: 22 Nov 1988

Termination date: 21 Nov 2024

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 31 Oct 2011