Video Vibes Limited, a registered company, was launched on 16 Feb 1984. 9429039967886 is the New Zealand Business Number it was issued. "Hosted accommodation" (ANZSIC H440035) is how the company has been classified. The company has been supervised by 2 directors: Lynette Dutton - an active director whose contract began on 22 Jan 1991,
Anthony Evans - an inactive director whose contract began on 22 Jan 1991 and was terminated on 24 Feb 1998.
Updated on 15 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 18, 16 St Stephens Avenue, Parnell, Auckland, 1052 (types include: registered, physical).
Video Vibes Limited had been using 65B Godden Crescent, Mission Bay, Auckland as their physical address until 29 Mar 2022.
A single entity controls all company shares (exactly 200000 shares) - Dutton, Lynette - located at 1052, Parnell, Auckland.
Principal place of activity
65b Godden Crescent, Mission Bay, Auckland, 1071 New Zealand
Previous addresses
Address: 65b Godden Crescent, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 30 Jun 2020 to 29 Mar 2022
Address: Flat 8, 300 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 15 May 2018 to 30 Jun 2020
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered address used from 17 Aug 2010 to 15 May 2018
Address: 51-63 Whitaker Street, Te Aroha, 3320 New Zealand
Physical address used from 17 Aug 2010 to 15 May 2018
Address: C/- Moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, Albany, Auckland New Zealand
Registered address used from 06 Jul 2000 to 17 Aug 2010
Address: 11a, 80 Paul Matthews Rd, Albany, Auckland
Registered & physical address used from 06 Jul 2000 to 06 Jul 2000
Address: C/- Moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, Albany Auckland New Zealand
Physical address used from 06 Jul 2000 to 17 Aug 2010
Address: 39 Taharoto Road, Takapuna
Physical address used from 30 Jun 1999 to 06 Jul 2000
Address: 39 Taharoto Road, Takapuna, Auckland
Registered address used from 30 Jun 1999 to 06 Jul 2000
Address: 39 Taharoto Road, Takapuna
Registered address used from 13 Jul 1998 to 30 Jun 1999
Address: 154 Gowing Drive, Meadowbank, Auckland 5
Registered address used from 21 May 1993 to 13 Jul 1998
Basic Financial info
Total number of Shares: 200000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Individual | Dutton, Lynette |
Parnell Auckland 1052 New Zealand |
16 Feb 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dutton, Erica Joyce |
Newmarket Auckland |
16 Feb 1984 - 22 Sep 2005 |
Individual | Dutton, Lee Debra |
Newmarket Auckland |
16 Feb 1984 - 27 Jun 2010 |
Individual | Dutton, Lynette Alice |
Newmarket Auckland |
16 Feb 1984 - 27 Jun 2010 |
Lynette Dutton - Director
Appointment date: 22 Jan 1991
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Mar 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Jun 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Jun 2017
Anthony Evans - Director (Inactive)
Appointment date: 22 Jan 1991
Termination date: 24 Feb 1998
Address: Remuera, Auckland,
Address used since 22 Jan 1991
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Fj&am Holdings Limited
53-61 Whitaker Street
Hb Projects Limited
2 Puke Road
Sandy Beach Art And Gifts Limited
84 Hamurana Road
Spring Tree Cottage Limited
100 Munro Road
The Old Gold Refinery Limited
5 Willoughby Street
Tomlinson Group Limited
53-61 Whitaker Street
Woodees Investments Limited
379 Thames Street