General information

Viatx Limited

Type: NZ Limited Company (Ltd)
9429037402327
New Zealand Business Number
1007756
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M699945 - Professional, Scientific And Technical Services Nec
Industry classification codes with description

Viatx Limited (issued an NZ business identifier of 9429037402327) was registered on 20 Dec 1999. 2 addresses are currently in use by the company: 4 Matipo Street, Mount Eden, Auckland, 1024 (type: physical, registered). 16A Peary Road, Mount Eden, Auckland had been their registered address, until 22 May 2017. Viatx Limited used more aliases, namely: Adv E-Procurement Limited from 20 Dec 1999 to 06 Jun 2000. 167 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 167 shares (100% of shares), namely:
Little, Nigel (an individual) located at Mount Eden, Auckland postcode 1024. "Professional, scientific and technical services nec" (ANZSIC M699945) is the category the ABS issued to Viatx Limited. The Businesscheck database was updated on 07 Apr 2024.

Current address Type Used since
4 Matipo Street, Mount Eden, Auckland, 1024 Physical & registered & service 22 May 2017
Contact info
64 21 428877
Phone (Phone)
nigel@nigellittle.com
Email
www.viatx.co.nz
Website
Directors
Name and Address Role Period
Nigel Harlow Little
Mount Eden, Auckland, 1024
Address used since 14 May 2017
Director 29 Jun 2001 - current
Brian James Freestone
Freemans Bay, Auckland,
Address used since 29 Jun 2001
Director 29 Jun 2001 - 28 Mar 2003
Andrew Morris Jamieson
Lowry Bay, Wellington,
Address used since 04 Jul 2001
Director 04 Jul 2001 - 28 Mar 2003
Michelle Elisa Van Gaalen
Parnell, Auckland,
Address used since 12 Feb 2002
Director 12 Feb 2002 - 28 Mar 2003
Paul Noel Jamieson
Herne Bay, Auckland,
Address used since 29 Jun 2001
Director 29 Jun 2001 - 13 May 2002
Stewart Douglas Mckenzie
Devonport, Auckland,
Address used since 13 Mar 2001
Director 13 Mar 2001 - 29 Jun 2001
Bryan Murray Stanton
Devonport, Auckland,
Address used since 20 Dec 1999
Director 20 Dec 1999 - 13 Mar 2001
Alastair Donald Grigg
Mt Eden, Auckland,
Address used since 20 Dec 1999
Director 20 Dec 1999 - 31 May 2000
Addresses
Principal place of activity
4 Matipo Street , Mount Eden , Auckland , 1024
Previous address Type Period
16a Peary Road, Mount Eden, Auckland, 1024 Registered & physical 12 May 2014 - 22 May 2017
30b Spencer Street, Remuera, Auckland Physical & registered 15 Apr 2008 - 12 May 2014
84 Glenmore Road, Farm Cove, Auckland Registered & physical 05 Jun 2007 - 15 Apr 2008
173 Staces Road, Palmerston North Registered & physical 21 Sep 2004 - 05 Jun 2007
Level 14, 151 Queen Street, Auckland Registered & physical 09 Apr 2002 - 21 Sep 2004
9 Wilkins Street, College Hill, Aucklabd Registered 10 Jul 2001 - 09 Apr 2002
C/- Rudd Watts & Stone, Solicitors, Level 24, 125 Queen Street, Auckland Physical 10 Jul 2001 - 09 Apr 2002
C/- Rudd Watts 7 Stone, Solicitors, Level 24, 125 Queen Street, Auckland Physical 10 Jul 2001 - 10 Jul 2001
9 Wilkins Street, College Hill, Aucklabd Physical 10 Jul 2001 - 10 Jul 2001
9 Wilkins Street, College Hill, Aucklabd Registered 12 Apr 2000 - 10 Jul 2001
Financial Data
Financial info
167
Total number of Shares
April
Annual return filing month
24 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 167
Shareholder Name Address Period
Little, Nigel
Individual
Mount Eden
Auckland
1024
20 Dec 1999 - current

Historic shareholders

Shareholder Name Address Period
Fowler, Mark
Individual
44 The Terrace
Wellington
20 Dec 1999 - 28 Sep 2004
New Zealand Post Limited
Shareholder NZBN: 9429039700766
Company Number: 315766
Entity
20 Dec 1999 - 28 Sep 2004
Jamieson, Paul
Individual
Herne Bay
Auckland
20 Dec 1999 - 28 Sep 2004
Schoenfeld, Ernie
Individual
Cromwell
Otago
20 Dec 1999 - 28 Sep 2004
Walker, Craig
Individual
Wellington
20 Dec 1999 - 28 Sep 2004
The Calan Group Limited
Shareholder NZBN: 9429038097850
Company Number: 854973
Entity
20 Dec 1999 - 28 Sep 2004
Intellectual Capital Limited
Shareholder NZBN: 9429038323256
Company Number: 807853
Entity
20 Dec 1999 - 01 Sep 2005
Global Foresight Network Prop Limited
Other
20 Dec 1999 - 28 Sep 2004
Intellectual Capital Limited
Shareholder NZBN: 9429038323256
Company Number: 807853
Entity
20 Dec 1999 - 01 Sep 2005
Null - Global Foresight Network Prop Limited
Other
20 Dec 1999 - 28 Sep 2004
Brown, Julian
Individual
Auckland Mail Centre
Auckland
20 Dec 1999 - 28 Sep 2004
The Calan Group Limited
Shareholder NZBN: 9429038097850
Company Number: 854973
Entity
20 Dec 1999 - 28 Sep 2004
Bolton Holdings Limited
Shareholder NZBN: 9429037339432
Company Number: 1020638
Entity
20 Dec 1999 - 28 Sep 2004
Wright, Catherine
Individual
Wellington
20 Dec 1999 - 28 Sep 2004
Mcewan, Ross
Individual
Wellington
20 Dec 1999 - 28 Sep 2004
New Zealand Post Limited
Shareholder NZBN: 9429039700766
Company Number: 315766
Entity
20 Dec 1999 - 28 Sep 2004
Bolton Holdings Limited
Shareholder NZBN: 9429037339432
Company Number: 1020638
Entity
20 Dec 1999 - 28 Sep 2004
Jamieson, Andrew
Individual
Lowry Bay
Wellington
20 Dec 1999 - 28 Sep 2004
Location
Companies nearby
Earp Investments Limited
128b Balmoral Road
Ysl Limited
128a Balmoral Road
Katolas Limited
134 Balmoral Road
Auckland Very High Frequency Group Incorporated
C/o Po Box 10-138
Two Little Boys Limited
C/o 8 Telford Ave
Donason Limited
36 Rocklands Avenue
Similar companies
I Am Kiwi Limited
21 Mont Le Grand Road
Krj Consulting Limited
101 Valley Road
Waterman Ross Limited
1/271 Gillies Ave
Mote Limited
40a George Street
Design Detail Services Limited
17 Wolseley Street
Jcl Air And Environment Limited
5 Rowan Road