Shortcuts

Viroment Nz Limited

Type: NZ Limited Company (Ltd)
9429042438809
NZBN
6039787
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
D292230
Industry classification code
Recycling Of Other Non-metal Waste And Scrap - Collecting, Sorting, Dealing, Wholesaling
Industry classification description
D261110
Industry classification code
Fossil Fuel Electricity Generation
Industry classification description
D291910
Industry classification code
Septic Tank Service
Industry classification description
D281230
Industry classification code
Sewerage System Operation
Industry classification description
Current address
42 Salford Crescent
Flat Bush
Auckland 2019
New Zealand
Other address (Address For Share Register) used since 01 Jul 2016
27segar Ave Mt Albert
Mt Albert
Auckland 1065
New Zealand
Other address (Address For Share Register) used since 01 Mar 2018
23 Toru Street
Te Atatu Peninsula
Auckland 0610
New Zealand
Office & postal & delivery address used since 07 Jul 2021

Viroment Nz Limited, a registered company, was registered on 01 Jul 2016. 9429042438809 is the New Zealand Business Number it was issued. "Recycling of other non-metal waste and scrap - collecting, sorting, dealing, wholesaling" (business classification D292230) is how the company is categorised. The company has been supervised by 3 directors: Puletama Liufalani - an active director whose contract began on 01 Jul 2016,
Puletama Danny Liufalani - an active director whose contract began on 01 Jul 2016,
Dr Peng Hong Koh - an active director whose contract began on 28 Feb 2018.
Last updated on 11 Apr 2024, our database contains detailed information about 6 addresses this company registered, namely: 38 Lake Panorama Drive, Henderson, Auckland, 0612 (postal address),
38 Lake Panorama Drive, Henderson, Auckland, 0612 (office address),
38 Lake Panorama Drive, Henderson, Auckland, 0612 (delivery address),
38 Lake Panorama Drive, Henderson, Auckland, 0612 (registered address) among others.
Viroment Nz Limited had been using 23 Toru Street, Te Atatu Peninsula, Auckland as their physical address up to 22 Aug 2022.
A total of 100 shares are issued to 5 shareholders (5 groups). The first group includes 20 shares (20%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20 shares (20%). Lastly there is the third share allocation (20 shares 20%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 38 Lake Panorama Drive, Henderson, Auckland, 0612 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 12 Aug 2022

Address #5: 38 Lake Panorama Drive, Henderson, Auckland, 0612 New Zealand

Registered & physical & service address used from 22 Aug 2022

Address #6: 38 Lake Panorama Drive, Henderson, Auckland, 0612 New Zealand

Postal & office & delivery address used from 05 Jul 2023

Principal place of activity

42 Salford Crescent, Flat Bush, Auckland, 2019 New Zealand


Previous addresses

Address #1: 23 Toru Street, Te Atatu Peninsula, Auckland, 0610 New Zealand

Physical address used from 16 Jan 2020 to 22 Aug 2022

Address #2: Unit B4, 710 Great South Road, Manukau, Auckland, 2104 New Zealand

Physical address used from 09 Dec 2019 to 16 Jan 2020

Address #3: 23 Toru Street, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered address used from 06 Dec 2019 to 22 Aug 2022

Address #4: 23 Toru Street, Te Atatu Peninsula, Auckland, 0610 New Zealand

Physical address used from 06 Dec 2019 to 09 Dec 2019

Address #5: Unit B4, 710 Great South Road, Manukau, Auckland, 2104 New Zealand

Registered address used from 14 Aug 2019 to 06 Dec 2019

Address #6: 27 Segar Avenue, Mount Albert, Auckland, 1025 New Zealand

Registered address used from 14 Mar 2018 to 14 Aug 2019

Address #7: 27 Segar Avenue, Mount Albert, Auckland, 1025 New Zealand

Physical address used from 12 Mar 2018 to 06 Dec 2019

Address #8: 42 Salford Crescent, Flat Bush, Auckland, 2016 New Zealand

Registered address used from 12 Mar 2018 to 14 Mar 2018

Address #9: 27segar Ave Mt Albert, Mount Albert, Auckland, 1065 New Zealand

Physical address used from 09 Mar 2018 to 12 Mar 2018

Address #10: 27segar Ave Mt Albert, Mount Albert, Auckland, 1065 New Zealand

Registered address used from 08 Mar 2018 to 12 Mar 2018

Address #11: 42 Salford Crescent, Flat Bush, Auckland, 2016 New Zealand

Registered address used from 01 Jul 2016 to 08 Mar 2018

Address #12: 42 Salford Crescent, Flat Bush, Auckland, 2016 New Zealand

Physical address used from 01 Jul 2016 to 09 Mar 2018

Contact info
64 21 377038
24 Jul 2018 Phone
dliufalani@gmail.com
06 Jul 2020 Marketing
kphkoh@gmail.com
06 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.virogroupasia.com
07 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Other (Other) 201803340r - Virogroup Pte Limited #05-38
Singapore
159836
Singapore
Shares Allocation #2 Number of Shares: 20
Individual Koh, Dr Peng Hong Henderson
Auckland
0612
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Liufalani, Puletama Papatoetoe
Auckland
2025
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Koh, Dr Peng Hong Henderson
Auckland
0612
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Liufalani, Puletama Papatoetoe
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pollard, Ming Te Atatu Peninsula
Auckland
0610
New Zealand
Director Liufalani, Puletama Danny Mount Albert
Auckland
1025
New Zealand
Individual Kang, Voon Tai Chao Chu Kang 64 #10-01 Windermere
Singapore
689096
Singapore
Directors

Puletama Liufalani - Director

Appointment date: 01 Jul 2016

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 04 Jul 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Jul 2016


Puletama Danny Liufalani - Director

Appointment date: 01 Jul 2016

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Jul 2016


Dr Peng Hong Koh - Director

Appointment date: 28 Feb 2018

Address: Henderson, Auckland, 0612 New Zealand

Address used since 24 Jul 2018

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 28 Feb 2018

Nearby companies

Y & Y 2013 Limited
36 Tasman Avenue

H D Consulting Limited
18 Rawalpindi Street

Wayne Gao Trustee Limited
7 Rawalpindi Street

Wiscom Technology Co. Limited
7 Rawalpindi Street

Tangiwhare Te Rupe Charitable Trust
1 Rawalpindi Street

Cavan Developments Limited
22 Fontenoy Street

Similar companies

Easi Recycling Nz Limited
Level 3, 50 Anzac Avenue

Laptoprecycle Limited
39f Honan Place

Rock And Rubble Limited
203 Queen Street

Rock And Rubble Property Limited
203 Queen Street

Sb Capital Limited
48 Sentinel Road

Terracycle New Zealand Limited
Level 8, Chorus House