Shortcuts

Velocity Global Limited

Type: NZ Limited Company (Ltd)
9429039414328
NZBN
404974
Company Number
Registered
Company Status
050763722
GST Number
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Po Box 8844
Symonds St
Auckland 1150
New Zealand
Postal address used since 30 Apr 2019
Level 4 126 Khyber Pass Rd
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 30 Apr 2019
Level 4 126 Khyber Pass Rd
Grafton
Auckland 1023
New Zealand
Physical & service address used since 06 May 2020

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 14 directors: Christopher John Morris - an active director whose contract started on 14 Oct 2015,
Jonathan Vincent Lockyer - an active director whose contract started on 01 Nov 2024,
Stuart John English - an active director whose contract started on 01 Nov 2024,
Raymond Joseph Burns - an active director whose contract started on 01 Feb 2025,
Christopher M. - an inactive director whose contract started on 21 Dec 2000 and was terminated on 01 Feb 2025.
According to the BizDb data (last updated on 10 May 2025), this company registered 4 addresses: Level 4 126 Khyber Pass Rd, Grafton, Auckland, 1023 (physical address),
Level 4 126 Khyber Pass Rd, Grafton, Auckland, 1023 (service address),
Level 4, 126 Khyber Pass Rd, Grafton, Auckland, 1023 (registered 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 600000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 300000 shares are held by 1 entity, namely:
Millennium Capital Limited (an entity) located at Ponsonby, Auckland postcode 1011.
Another group consists of 1 shareholder, holds 50% shares (exactly 300000 shares) and includes
Velocity Group Inc - located at Alexandria, Virginia, U.s.a. Velocity Global Limited was classified as "Computer consultancy service" (business classification M700010).

Addresses

Other active addresses

Address #4: Level 4, 126 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand

Registered 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

Contact info
64 09 3584445
30 Apr 2019 Phone
accounts@velocityglobal.co.nz
30 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.velocityglobal.co.nz
30 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 29 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300000
Entity (NZ Limited Company) Millennium Capital Limited
Shareholder NZBN: 9429030784376
Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 300000
Other (Other) Velocity Group Inc Alexandria, Virginia
U.s.a
22314
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Millenium Capital Limited
Shareholder NZBN: 9429030286092
Company Number: 4384498

Ultimate Holding Company

23 Apr 2020
Effective Date
Velocity Group Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Christopher John Morris - Director

Appointment date: 14 Oct 2015

Address: Rd 3, Albany, 0793 New Zealand

Address used since 14 Oct 2015


Jonathan Vincent Lockyer - Director

Appointment date: 01 Nov 2024

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2024


Stuart John English - Director

Appointment date: 01 Nov 2024

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 01 Nov 2024


Raymond Joseph Burns - Director

Appointment date: 01 Feb 2025

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 01 Feb 2025


Christopher M. - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 01 Feb 2025

Address: Alexandria, Virginia, 22310 United States

Address used since 20 Apr 2016


Michelle H. - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 31 Oct 2024

Address: Staford, V A 22554, United States

Address used since 21 Dec 2000


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

Nearby companies

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

Similar companies

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