Velocity Global Limited was registered on 28 Sep 1988 and issued an NZ business identifier of 9429039414328. The registered LTD company has been managed by 11 directors: Christopher M. - an active director whose contract started on 21 Dec 2000,
Michelle H. - an active director whose contract started on 21 Dec 2000,
Christopher John Morris - an active director whose contract started on 14 Oct 2015,
Thomas C. - an inactive director whose contract started on 21 Dec 2000 and was terminated on 25 Mar 2021,
Roger David Ballantyne - an inactive director whose contract started on 21 Dec 2000 and was terminated on 19 Jul 2002.
According to the BizDb data (last updated on 04 Apr 2024), this company registered 4 addresses: Level 4, 126 Khyber Pass Rd, Grafton, Auckland, 1023 (registered address),
Level 4 126 Khyber Pass Rd, Grafton, Auckland, 1023 (physical address),
Level 4 126 Khyber Pass Rd, Grafton, Auckland, 1023 (service address),
Po Box 8844, Symonds St, Auckland, 1150 (postal address) among others.
Up until 06 May 2020, Velocity Global Limited had been using Level 5, 60 Parnell Rd, Parnell, Auckland as their registered address.
BizDb identified former names used by this company: from 28 Sep 1988 to 22 Nov 2004 they were named Structured Data Systems Limited.
A total of 300000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 300000 shares are held by 1 entity, namely:
Velocity Group Inc (an other) located at Alexandria, Virginia, U.s.a postcode 22314. Velocity Global Limited was classified as "Computer consultancy service" (business classification M700010).
Other active addresses
Address #4: Level 4 126 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand
Physical & service address used from 06 May 2020
Principal place of activity
Level 4 126 Khyber Pass Rd, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 5, 60 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 May 2020 to 06 May 2020
Address #2: Level 4 126 Khyber Pass Rd, Grafton, Auckland New Zealand
Physical address used from 10 Jan 2005 to 05 May 2020
Address #3: Level 4, 126 Khyber Pass Rd, Grafton, Auckland New Zealand
Registered address used from 10 Jan 2005 to 05 May 2020
Address #4: 8 Lion Place, Newmarket, Auckland
Physical address used from 01 Jul 1997 to 10 Jan 2005
Address #5: 393 Khyber Pass Road, Newmarket, Auckland
Registered address used from 01 Jul 1995 to 10 Jan 2005
Basic Financial info
Total number of Shares: 300000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Other (Other) | Velocity Group Inc |
Alexandria, Virginia U.s.a 22314 United States |
28 Sep 1988 - |
Ultimate Holding Company
Christopher M. - Director
Appointment date: 21 Dec 2000
Address: Alexandria, Virginia, 22310 United States
Address used since 20 Apr 2016
Michelle H. - Director
Appointment date: 21 Dec 2000
Address: Staford, V A 22554, United States
Address used since 21 Dec 2000
Christopher John Morris - Director
Appointment date: 14 Oct 2015
Address: Rd 3, Albany, 0793 New Zealand
Address used since 14 Oct 2015
Thomas C. - Director (Inactive)
Appointment date: 21 Dec 2000
Termination date: 25 Mar 2021
Address: Arlington, V A 22203, United States
Address used since 21 Dec 2000
Roger David Ballantyne - Director (Inactive)
Appointment date: 21 Dec 2000
Termination date: 19 Jul 2002
Address: Conifer Grove, Auckland,
Address used since 21 Dec 2000
Michael John Brew - Director (Inactive)
Appointment date: 03 Nov 2001
Termination date: 19 Jul 2002
Address: Birkenhead, Auckland,
Address used since 03 Nov 2001
John Rex Rayner - Director (Inactive)
Appointment date: 21 Dec 2000
Termination date: 30 Sep 2001
Address: St Heliers, Auckland,
Address used since 21 Dec 2000
John Rex Rayner - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 21 Dec 2000
Address: St Heliers, Auckland,
Address used since 28 Jun 1991
Roger David Ballantyne - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 21 Dec 2000
Address: Conifer Grove, Auckland,
Address used since 28 Jun 1991
Michael Thomas Hampton - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 27 Mar 1997
Address: Epsom, Auckland,
Address used since 28 Jun 1991
John Power Patchett - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 29 Jun 1991
Address: Howick, Auckland,
Address used since 28 Jun 1991
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Bevin Wong Consulting Limited
Level Five, 110 Symonds Street
Primoris Nz Limited
Level 3, 93 Grafton Road
Refresh.ag Limited
Level 5, 3 Ferncroft Street
Rrv Consulting Limited
Level 6, 57 Symonds Street
Sydoc Consulting Limited
Level 5, 64 Khyber Pass Road
Vtree Tech And Services Limited
Level 6, 57 Symonds Street