Virtucon Limited (issued an NZBN of 9429037167431) was registered on 21 Aug 2000. 5 addresess are currently in use by the company: 13 Manawanui Way, Orewa, Orewa, 0931 (type: postal, delivery). 214 Dominion Road, Mt Eden, Auckland had been their registered address, up until 22 Mar 2007. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Cornes, Matthew Paul (an individual) located at Dairy Flat, Auckland postcode 0792. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Walker, Joanne Rachelle (an individual) - located at Dairy Flat, Auckland. "Hamburger retailing" (ANZSIC H451230) is the category the Australian Bureau of Statistics issued Virtucon Limited. The Businesscheck data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
"the Hub", 451 Ti Rakau Drive, Manukau | Registered & physical & service | 22 Mar 2007 |
451 Ti Rakau Drive, Golflands, Auckland, 2013 | Delivery & office | 11 Apr 2019 |
13 Manawanui Way, Orewa, Orewa, 0931 | Postal | 05 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Matthew Paul Cornes
Rd 2, Dairy Flat, 0792
Address used since 01 Apr 2019
Rd 2, Albany, 0792
Address used since 22 Apr 2014
Dairy Flat, Auckland, 0792
Address used since 01 Apr 2018 |
Director | 21 Aug 2000 - current |
Joanne Rachelle Walker
Rd 2, Albany, 0792
Address used since 18 Jul 2016 |
Director | 18 Jul 2016 - current |
Jane Marie Mckenzie
Milford, Auckland,
Address used since 21 Aug 2000 |
Director | 21 Aug 2000 - 30 Mar 2004 |
James Douglas Stevenson
Milford, Auckland,
Address used since 21 Aug 2000 |
Director | 21 Aug 2000 - 30 Mar 2004 |
451 Ti Rakau Drive , Golflands , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
214 Dominion Road, Mt Eden, Auckland | Registered & physical | 02 Apr 2003 - 22 Mar 2007 |
22 Anzac Street, Takapuna, Auckland | Registered & physical | 21 Aug 2000 - 02 Apr 2003 |
Shareholder Name | Address | Period |
---|---|---|
Cornes, Matthew Paul Individual |
Dairy Flat Auckland 0792 |
21 Aug 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Joanne Rachelle Individual |
Dairy Flat Auckland 0792 |
21 Aug 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Spiller, Wendy Jane Individual |
Ellerslie Auckland |
27 Apr 2005 - 27 Apr 2005 |
Thompson, Nicolas Andrew Individual |
Glendene Waitakere 0602 |
05 Apr 2011 - 23 Aug 2016 |
Mckenzie, Jane Marie Individual |
Milford Auckland |
21 Aug 2000 - 27 Apr 2005 |
Stevenson, James Douglas Individual |
Milford Auckland |
21 Aug 2000 - 27 Apr 2005 |
Thompson, Anna Charlotte Individual |
Glendene Waitakere 0602 |
05 Apr 2011 - 23 Aug 2016 |
Spiller Investments Limited Shareholder NZBN: 9429036404414 Company Number: 1226663 Entity |
03 Jul 2008 - 23 Aug 2016 | |
Spiller Investments Limited Shareholder NZBN: 9429036404414 Company Number: 1226663 Entity |
03 Jul 2008 - 23 Aug 2016 |
Matakana Developments Limited The Hub |
|
Bph Limited Suite 2, 451 Ti Rakau Drive |
|
Eastpark Residents Association Incorporated 31 Spalding Rise |
|
East Auckland Embroiderers' Guild Incorporated St Columba Church |
|
Online Carpet Limited Unit D 451 Ti Rakau Drive |
|
Oceanz Seafood Licensing Limited 451 Ti Rakau Dr |
Broadway Diner Limited Level 2, 24 Augustus Terrace |
T-unit Limited 236 Dominion Road |
The Bearded Clam Limited 138 Garnet Road |
Upland Trading Limited Unit 4, 16 Norrie Road |
Imprint Restaurant Group Limited Suite 3, 1 Montrose Terrace |
Maestro Group Limited 12 Florence Avenue |