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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Barnett, Michael |
Redwood Christchurch 8051 New Zealand |
06 Apr 2021 - |
Individual | Barnett, Tara |
Redwood Christchurch 8051 New Zealand |
06 Apr 2021 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Smith, Bryan Maclennan |
Oamaru North Oamaru 9400 New Zealand |
31 May 2021 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Wilson, Isabel Ann |
Oamaru |
11 Jun 1970 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Fahey, Vera |
Oamaru North Oamaru 9400 New Zealand |
29 Aug 2018 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Tang, Hua Hong |
Oamaru North Oamaru 9400 New Zealand |
01 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webber, Douglas Thomas |
Oamaru |
11 Jun 1970 - 28 Sep 2004 |
Individual | Wilkinson, Estate Noeleen |
Oamaru |
05 Jul 2007 - 18 Sep 2007 |
Individual | Mclennan, Heather Ruth |
Belfast Christchurch 8051 New Zealand |
18 Nov 2009 - 06 Apr 2021 |
Individual | Teneti, Karen Margaret |
Cracroft Christchurch 8025 New Zealand |
02 Sep 2014 - 07 Mar 2016 |
Individual | Webber, Estate Of Stella |
Oamaru |
01 Sep 2005 - 10 Apr 2006 |
Individual | Sim, Marilyn Barbara |
Oamaru, North 9400 New Zealand |
07 Mar 2016 - 30 May 2022 |
Director | Marilyn Barbara Sim |
Oamaru, North 9400 New Zealand |
07 Mar 2016 - 30 May 2022 |
Individual | Sim, Marilyn Barbara |
Oamaru |
27 May 2009 - 02 Sep 2014 |
Individual | Mclennan, Geoffrey John |
Belfast Christchurch 8051 New Zealand |
18 Nov 2009 - 06 Apr 2021 |
Individual | Petrie, Margaret E |
Oamaru |
11 Jun 1970 - 31 May 2021 |
Individual | Gray, Estate Peter Charles |
Oamaru |
11 Jun 1970 - 14 Sep 2009 |
Individual | Anderson, Kathleen Frances |
Oamaru |
03 Feb 2009 - 29 Aug 2018 |
Individual | Anderson, Gordon Thomas |
Oamaru New Zealand |
11 Jun 1970 - 29 Aug 2018 |
Individual | Leather, Bertram Graeme |
Oamaru North Oamaru 9400 New Zealand |
02 Sep 2014 - 01 Oct 2019 |
Individual | Mclean, Ella Winsome |
Oamaru |
11 Jun 1970 - 03 Feb 2009 |
Individual | Hicks, Colin George |
R M B Chatsford Mosgiel 9024 New Zealand |
01 Apr 2008 - 02 Sep 2014 |
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
Waitaki Bridge Park Incorporated
7 Waitaki Bridge Park
Waitaki Boys' High School Community Association Incorporated
Waitaki Avenue
Century Decorating Limited
2 Regina Lane
Enviro Sense Limited
1a Arundel Street
G W Adamson & Son Limited
7 Regina Lane
The Oamaru Tongan Community
21 Teviot Street