Shortcuts

Virgil Street Apartments Limited

Type: NZ Limited Company (Ltd)
9429040304892
NZBN
148039
Company Number
Registered
Company Status
Current address
15b Beeston Place
Redwood
Christchurch 8051
New Zealand
Registered & physical & service address used since 14 Apr 2021

Virgil Street Apartments Limited was started on 11 Jun 1970 and issued an NZ business identifier of 9429040304892. The registered LTD company has been supervised by 26 directors: Isobel Ann Wilson - an active director whose contract began on 12 Dec 1990,
Vera Fahey - an active director whose contract began on 21 Sep 2018,
Hua Hong Tang - an active director whose contract began on 09 Jul 2019,
Tara Barnett - an active director whose contract began on 26 Mar 2021,
Bryan Maclennan Smith - an active director whose contract began on 31 May 2021.
As stated in our data (last updated on 18 Feb 2024), the company uses 1 address: 15B Beeston Place, Redwood, Christchurch, 8051 (category: registered, physical).
Up until 14 Apr 2021, Virgil Street Apartments Limited had been using 3A Tisch Place, Belfast, Christchurch as their registered address.
A total of 600 shares are allotted to 5 groups (6 shareholders in total). As far as the first group is concerned, 200 shares are held by 2 entities, namely:
Barnett, Michael (an individual) located at Redwood, Christchurch postcode 8051,
Barnett, Tara (an individual) located at Redwood, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 16.67 per cent shares (exactly 100 shares) and includes
Smith, Bryan Maclennan - located at Oamaru North, Oamaru.
The third share allotment (100 shares, 16.67%) belongs to 1 entity, namely:
Wilson, Isabel Ann, located at Oamaru (an individual).

Addresses

Previous addresses

Address: 3a Tisch Place, Belfast, Christchurch, 8051 New Zealand

Registered & physical address used from 21 Oct 2019 to 14 Apr 2021

Address: 27a Virgil Street, Oamaru North, Oamaru, 9400 New Zealand

Registered & physical address used from 07 Apr 2016 to 21 Oct 2019

Address: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand

Physical address used from 17 Sep 2014 to 07 Apr 2016

Address: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand

Registered address used from 16 Oct 2013 to 07 Apr 2016

Address: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand

Physical address used from 21 Dec 2011 to 17 Sep 2014

Address: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand

Registered address used from 21 Dec 2011 to 16 Oct 2013

Address: 6 Coquet Street, Oamaru New Zealand

Physical address used from 25 Nov 2009 to 21 Dec 2011

Address: 6 Coquet Street, Oamaru

Physical address used from 01 Jul 1997 to 25 Nov 2009

Address: -

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 6 Coquet Street, Oamaru New Zealand

Registered address used from 01 Jul 1997 to 21 Dec 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Barnett, Michael Redwood
Christchurch
8051
New Zealand
Individual Barnett, Tara Redwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Smith, Bryan Maclennan Oamaru North
Oamaru
9400
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Wilson, Isabel Ann Oamaru
Shares Allocation #4 Number of Shares: 100
Individual Fahey, Vera Oamaru North
Oamaru
9400
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Tang, Hua Hong Oamaru North
Oamaru
9400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webber, Douglas Thomas Oamaru
Individual Wilkinson, Estate Noeleen Oamaru
Individual Mclennan, Heather Ruth Belfast
Christchurch
8051
New Zealand
Individual Teneti, Karen Margaret Cracroft
Christchurch
8025
New Zealand
Individual Webber, Estate Of Stella Oamaru
Individual Sim, Marilyn Barbara Oamaru, North
9400
New Zealand
Director Marilyn Barbara Sim Oamaru, North
9400
New Zealand
Individual Sim, Marilyn Barbara Oamaru
Individual Mclennan, Geoffrey John Belfast
Christchurch
8051
New Zealand
Individual Petrie, Margaret E Oamaru
Individual Gray, Estate Peter Charles Oamaru
Individual Anderson, Kathleen Frances Oamaru
Individual Anderson, Gordon Thomas Oamaru

New Zealand
Individual Leather, Bertram Graeme Oamaru North
Oamaru
9400
New Zealand
Individual Mclean, Ella Winsome Oamaru
Individual Hicks, Colin George R M B Chatsford
Mosgiel 9024

New Zealand
Directors

Isobel Ann Wilson - Director

Appointment date: 12 Dec 1990

Address: Oamaru, 9400 New Zealand

Address used since 07 Sep 2015


Vera Fahey - Director

Appointment date: 21 Sep 2018

Address: Oamaru North, Oamaru, 9400 New Zealand

Address used since 21 Sep 2018


Hua Hong Tang - Director

Appointment date: 09 Jul 2019

Address: Timaru, 7974 New Zealand

Address used since 09 Jul 2019


Tara Barnett - Director

Appointment date: 26 Mar 2021

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 26 Mar 2021


Bryan Maclennan Smith - Director

Appointment date: 31 May 2021

Address: Oamaru North, Oamaru, 9400 New Zealand

Address used since 31 May 2021


Marilyn Barbara Sim - Director (Inactive)

Appointment date: 15 Apr 2015

Termination date: 19 Sep 2022

Address: Oamaru, 9400 New Zealand

Address used since 15 Apr 2015


Margaret Esther Petrie - Director (Inactive)

Appointment date: 22 May 2001

Termination date: 31 May 2021

Address: Oamaru, 9400 New Zealand

Address used since 07 Sep 2015


Geoffrey John Mclennan - Director (Inactive)

Appointment date: 18 Nov 2009

Termination date: 26 Mar 2021

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 14 Dec 2011


Bertram Graeme Leather - Director (Inactive)

Appointment date: 07 Jul 2011

Termination date: 07 Jan 2019

Address: Oamaru North, Oamaru, 9400 New Zealand

Address used since 07 Jul 2011


Kathleen Frances Anderson - Director (Inactive)

Appointment date: 23 Jan 2009

Termination date: 29 Aug 2018

Address: Oamaru, 9401 New Zealand

Address used since 07 Sep 2015


Karen Margaret Teneti - Director (Inactive)

Appointment date: 09 May 2012

Termination date: 15 Apr 2015

Address: Oamaru, 9400 New Zealand

Address used since 09 May 2012


Marilyn Barbara Sim - Director (Inactive)

Appointment date: 13 May 2009

Termination date: 09 May 2012

Address: Oamaru 9400,

Address used since 14 Sep 2009


Colin George Hicks - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 22 May 2011

Address: R.m.b. Chatsford, Mosgiel 9024,

Address used since 27 May 2009


Peter Charles Gray - Director (Inactive)

Appointment date: 15 Jul 2003

Termination date: 14 Sep 2009

Address: Oamaru, 9400 New Zealand

Address used since 15 Jul 2003


Ella Winsome Mclean - Director (Inactive)

Appointment date: 18 Jul 1994

Termination date: 12 Oct 2008

Address: Oamaru,

Address used since 18 Jul 1994


Ngaire Heathcote - Director (Inactive)

Appointment date: 26 Sep 1990

Termination date: 20 Sep 2008

Address: Oamaru,

Address used since 26 Sep 1990


Noeleen Wilkinson - Director (Inactive)

Appointment date: 24 Apr 2007

Termination date: 18 Sep 2007

Address: Oamaru,

Address used since 24 Apr 2007


Stella Beatrice Ellen Webber - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 18 Feb 2006

Address: Oamaru,

Address used since 21 Jan 2005


Douglas Thomas Webber - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 21 Jan 2005

Address: Oamaru,

Address used since 18 May 2004


Norman Elaine Smith - Director (Inactive)

Appointment date: 12 Oct 1998

Termination date: 30 Apr 2004

Address: Oamaru,

Address used since 12 Oct 1998


Jessie Crawford - Director (Inactive)

Appointment date: 27 Mar 2001

Termination date: 06 May 2003

Address: Oamaru,

Address used since 27 Mar 2001


Helen Hunter Ketchen - Director (Inactive)

Appointment date: 26 Sep 1990

Termination date: 22 May 2001

Address: Oamaru,

Address used since 26 Sep 1990


Norma Holland - Director (Inactive)

Appointment date: 26 Sep 1990

Termination date: 27 Mar 2001

Address: Oamaru,

Address used since 26 Sep 1990


Mavis Amelia Gray - Director (Inactive)

Appointment date: 01 Aug 1994

Termination date: 12 Oct 1998

Address: Oamaru,

Address used since 01 Aug 1994


Pearl Florence Hamilton - Director (Inactive)

Appointment date: 26 Sep 1990

Termination date: 01 Aug 1994

Address: Oamaru,

Address used since 26 Sep 1990


Ila Agnes Leona Beck - Director (Inactive)

Appointment date: 26 Sep 1990

Termination date: 18 Jul 1994

Address: Oamaru,

Address used since 26 Sep 1990