Viberi New Zealand Limited was registered on 20 Jan 2014 and issued an NZ business number of 9429041045268. The registered LTD company has been supervised by 2 directors: Afsaneh Howey - an active director whose contract began on 20 Jan 2014,
Antony Charles Howey - an active director whose contract began on 20 Jan 2014.
As stated in our database (last updated on 27 Feb 2024), the company uses 2 addresses: 4C Sefton Street East, Timaru, Timaru, 7910 (registered address),
4C Sefton Street East, Timaru, Timaru, 7910 (service address),
5B Avenger Crescent, Wigram, Christchurch, 8042 (physical address).
Up until 11 Apr 2023, Viberi New Zealand Limited had been using 5B Avenger Crescent, Wigram, Christchurch as their registered address.
BizDb identified past names for the company: from 23 Dec 2013 to 20 Jan 2014 they were named Viberi Nz Limited.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). In the first group, 500 shares are held by 3 entities, namely:
Timpany Walton Trustees 2017 Limited (an entity) located at Timaru, Timaru postcode 7910,
Howey, Antony Charles (a director) located at Rd 4, Pleasant Point postcode 7974,
Howey, Afsaneh (a director) located at Rd 4, Pleasant Point postcode 7974.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Howey, Afsaneh - located at Rd 4, Pleasant Point.
The next share allocation (250 shares, 25%) belongs to 1 entity, namely:
Howey, Antony Charles, located at Rd 4, Pleasant Point (a director). Viberi New Zealand Limited was classified as "Fruit growing nec" (ANZSIC A013935).
Previous addresses
Address #1: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand
Registered & service address used from 23 Mar 2021 to 11 Apr 2023
Address #2: 39 Jellicoe Street, Martinborough, 5711 New Zealand
Physical & registered address used from 28 Sep 2016 to 23 Mar 2021
Address #3: Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Jan 2014 to 28 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Timpany Walton Trustees 2017 Limited Shareholder NZBN: 9429046066992 |
Timaru Timaru 7910 New Zealand |
02 Dec 2021 - |
Director | Howey, Antony Charles |
Rd 4 Pleasant Point 7974 New Zealand |
20 Jan 2014 - |
Director | Howey, Afsaneh |
Rd 4 Pleasant Point 7974 New Zealand |
20 Jan 2014 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Howey, Afsaneh |
Rd 4 Pleasant Point 7974 New Zealand |
20 Jan 2014 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Howey, Antony Charles |
Rd 4 Pleasant Point 7974 New Zealand |
20 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slater, Rodger Selby |
Rd 21 Geraldine 7991 New Zealand |
20 Jan 2014 - 02 Dec 2021 |
Afsaneh Howey - Director
Appointment date: 20 Jan 2014
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 05 May 2020
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 20 Jan 2014
Antony Charles Howey - Director
Appointment date: 20 Jan 2014
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 05 May 2020
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 20 Jan 2014
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
2dream Limited
Level 6
Bapi Holdings Limited
205c Queen Street
By Grace Limited
266 Harley Road
Just Feijoas Limited
8 Grasmere Avenue
Karo Orchard Limited
1 Bayview Terrace
Otaki Orchards Limited
C/-cooper Rapley Lawyers