General information

Valdivia Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038841637
New Zealand Business Number
589909
Company Number
Registered
Company Status

Valdivia Enterprises Limited (issued an NZ business identifier of 9429038841637) was registered on 21 Jul 1993. 4 addresses are currently in use by the company: Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 16, 45 Queen Street, Auckland had been their registered address, until 18 Feb 2019. 150 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 75 shares (50% of shares), namely:
Jackson, Neale (an individual) located at Northcote Point, Auckland postcode 0627. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 75 shares); it includes
Gibson, Brendon James (an individual) - located at Parnell, Auckland. Our information was updated on 25 Apr 2024.

Current address Type Used since
Level 16, 45 Queen Street, Auckland Other (Address For Share Register) & shareregister (Address For Share Register) 06 Jun 2008
Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical & service 18 Feb 2019
Directors
Name and Address Role Period
Brendon James Gibson
Parnell, Auckland, 1052
Address used since 15 Apr 2021
Remuera, Auckland, 1050
Address used since 01 Jan 2018
Director 01 Jan 2018 - current
Neale Jackson
Northcote Point, Auckland, 0627
Address used since 13 Oct 2020
Northcote Point, Auckland, 0627
Address used since 01 Jan 2018
Director 01 Jan 2018 - current
Grant Robert Graham
Remuera, Auckland, 1050
Address used since 22 Jan 2021
Remuera, Auckland, 1050
Address used since 05 May 2020
Remuera, Auckland, 1050
Address used since 07 May 2011
Director 15 Aug 1994 - 17 Mar 2023
Michael Peter Stiassny
St Heliers, Auckland, 1071
Address used since 28 Sep 1993
Director 28 Sep 1993 - 31 Dec 2017
Colin Thomas Mccloy
Mission Bay, Auckland,
Address used since 28 Sep 1993
Director 28 Sep 1993 - 15 Aug 1994
Patrick Dennis Mcmahon
Parnell, Auckland,
Address used since 21 Jul 1993
Director 21 Jul 1993 - 28 Sep 1993
John Maxwell Collings
Remuera, Auckland,
Address used since 21 Jul 1993
Director 21 Jul 1993 - 28 Sep 1993
Addresses
Previous address Type Period
Level 16, 45 Queen Street, Auckland Registered & physical 13 Jun 2008 - 18 Feb 2019
C/- Ferrier Hodgson & Co, Level 16 Southpac Tower, 45 Queen St, Auckland 1 Registered 13 Sep 1999 - 13 Jun 2008
C/- Ferrier Hodgson & Co, Level 16 Southpac Tower, 45 Queen St, Auckland 1 Physical 01 Jul 1997 - 01 Jul 1997
C/- Russell Mcveagh & Co, Level 6 The Shortland Centre, 51-53 Shortland Street, Auckland 1 Registered 01 Oct 1993 - 13 Sep 1999
Financial Data
Financial info
150
Total number of Shares
September
Annual return filing month
19 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75
Shareholder Name Address Period
Jackson, Neale
Individual
Northcote Point
Auckland
0627
10 Apr 2018 - current
Shares Allocation #2 Number of Shares: 75
Shareholder Name Address Period
Gibson, Brendon James
Individual
Parnell
Auckland
1052
05 Apr 2018 - current

Historic shareholders

Shareholder Name Address Period
Graham, Grant Robert
Individual
Remuera
Auckland
1050
21 Jul 1993 - 20 Mar 2023
Stiassny, Michael Peter
Individual
St Heliers
Auckland
21 Jul 1993 - 05 Apr 2018
Location