General information

Virgil Street Apartments Limited

Type: NZ Limited Company (Ltd)
9429040304892
New Zealand Business Number
148039
Company Number
Registered
Company Status

Virgil Street Apartments Limited (issued a New Zealand Business Number of 9429040304892) was registered on 11 Jun 1970. 2 addresses are in use by the company: 15B Beeston Place, Redwood, Christchurch, 8051 (type: registered, physical). 3A Tisch Place, Belfast, Christchurch had been their registered address, until 14 Apr 2021. 600 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 200 shares (33.33 per cent of shares), namely:
Barnett, Michael (an individual) located at Redwood, Christchurch postcode 8051,
Barnett, Tara (an individual) located at Redwood, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 100 shares); it includes
Smith, Bryan Maclennan (an individual) - located at Oamaru North, Oamaru. Next there is the third group of shareholders, share allotment (100 shares, 16.67%) belongs to 1 entity, namely:
Wilson, Isabel Ann, located at Oamaru (an individual). Businesscheck's database was updated on 29 Mar 2024.

Current address Type Used since
15b Beeston Place, Redwood, Christchurch, 8051 Registered & physical & service 14 Apr 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Isobel Ann Wilson
Oamaru, 9400
Address used since 07 Sep 2015
Director 12 Dec 1990 - current
Vera Fahey
Oamaru North, Oamaru, 9400
Address used since 21 Sep 2018
Director 21 Sep 2018 - current
Hua Hong Tang
Timaru, 7974
Address used since 09 Jul 2019
Director 09 Jul 2019 - current
Tara Barnett
Redwood, Christchurch, 8051
Address used since 26 Mar 2021
Director 26 Mar 2021 - current
Bryan Maclennan Smith
Oamaru North, Oamaru, 9400
Address used since 31 May 2021
Director 31 May 2021 - current
Marilyn Barbara Sim
Oamaru, 9400
Address used since 15 Apr 2015
Director 15 Apr 2015 - 19 Sep 2022
Margaret Esther Petrie
Oamaru, 9400
Address used since 07 Sep 2015
Director 22 May 2001 - 31 May 2021
Geoffrey John Mclennan
Belfast, Christchurch, 8051
Address used since 14 Dec 2011
Director 18 Nov 2009 - 26 Mar 2021
Bertram Graeme Leather
Oamaru North, Oamaru, 9400
Address used since 07 Jul 2011
Director 07 Jul 2011 - 07 Jan 2019
Kathleen Frances Anderson
Oamaru, 9401
Address used since 07 Sep 2015
Director 23 Jan 2009 - 29 Aug 2018
Karen Margaret Teneti
Oamaru, 9400
Address used since 09 May 2012
Director 09 May 2012 - 15 Apr 2015
Marilyn Barbara Sim
Oamaru 9400,
Address used since 14 Sep 2009
Director 13 May 2009 - 09 May 2012
Colin George Hicks
R.m.b. Chatsford, Mosgiel 9024,
Address used since 27 May 2009
Director 01 Apr 2008 - 22 May 2011
Peter Charles Gray
Oamaru, 9400
Address used since 15 Jul 2003
Director 15 Jul 2003 - 14 Sep 2009
Ella Winsome Mclean
Oamaru,
Address used since 18 Jul 1994
Director 18 Jul 1994 - 12 Oct 2008
Ngaire Heathcote
Oamaru,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 20 Sep 2008
Noeleen Wilkinson
Oamaru,
Address used since 24 Apr 2007
Director 24 Apr 2007 - 18 Sep 2007
Stella Beatrice Ellen Webber
Oamaru,
Address used since 21 Jan 2005
Director 21 Jan 2005 - 18 Feb 2006
Douglas Thomas Webber
Oamaru,
Address used since 18 May 2004
Director 18 May 2004 - 21 Jan 2005
Norman Elaine Smith
Oamaru,
Address used since 12 Oct 1998
Director 12 Oct 1998 - 30 Apr 2004
Jessie Crawford
Oamaru,
Address used since 27 Mar 2001
Director 27 Mar 2001 - 06 May 2003
Helen Hunter Ketchen
Oamaru,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 22 May 2001
Norma Holland
Oamaru,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 27 Mar 2001
Mavis Amelia Gray
Oamaru,
Address used since 01 Aug 1994
Director 01 Aug 1994 - 12 Oct 1998
Pearl Florence Hamilton
Oamaru,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 01 Aug 1994
Ila Agnes Leona Beck
Oamaru,
Address used since 26 Sep 1990
Director 26 Sep 1990 - 18 Jul 1994
Addresses
Previous address Type Period
3a Tisch Place, Belfast, Christchurch, 8051 Registered & physical 21 Oct 2019 - 14 Apr 2021
27a Virgil Street, Oamaru North, Oamaru, 9400 Registered & physical 07 Apr 2016 - 21 Oct 2019
1 Coquet Street, Oamaru, Oamaru, 9400 Physical 17 Sep 2014 - 07 Apr 2016
1 Coquet Street, Oamaru, Oamaru, 9400 Registered 16 Oct 2013 - 07 Apr 2016
1 Coquet Street, Oamaru, Oamaru, 9400 Physical 21 Dec 2011 - 17 Sep 2014
1 Coquet Street, Oamaru, Oamaru, 9400 Registered 21 Dec 2011 - 16 Oct 2013
6 Coquet Street, Oamaru Physical 25 Nov 2009 - 21 Dec 2011
6 Coquet Street, Oamaru Physical 01 Jul 1997 - 25 Nov 2009
- Physical 01 Jul 1997 - 01 Jul 1997
6 Coquet Street, Oamaru Registered 01 Jul 1997 - 21 Dec 2011
Financial Data
Financial info
600
Total number of Shares
September
Annual return filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Barnett, Michael
Individual
Redwood
Christchurch
8051
06 Apr 2021 - current
Barnett, Tara
Individual
Redwood
Christchurch
8051
06 Apr 2021 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Smith, Bryan Maclennan
Individual
Oamaru North
Oamaru
9400
31 May 2021 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Wilson, Isabel Ann
Individual
Oamaru
11 Jun 1970 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Fahey, Vera
Individual
Oamaru North
Oamaru
9400
29 Aug 2018 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Tang, Hua Hong
Individual
Oamaru North
Oamaru
9400
01 Oct 2019 - current

Historic shareholders

Shareholder Name Address Period
Webber, Douglas Thomas
Individual
Oamaru
11 Jun 1970 - 28 Sep 2004
Wilkinson, Estate Noeleen
Individual
Oamaru
05 Jul 2007 - 18 Sep 2007
Mclennan, Heather Ruth
Individual
Belfast
Christchurch
8051
18 Nov 2009 - 06 Apr 2021
Teneti, Karen Margaret
Individual
Cracroft
Christchurch
8025
02 Sep 2014 - 07 Mar 2016
Webber, Estate Of Stella
Individual
Oamaru
01 Sep 2005 - 10 Apr 2006
Sim, Marilyn Barbara
Individual
Oamaru, North
9400
07 Mar 2016 - 30 May 2022
Marilyn Barbara Sim
Director
Oamaru, North
9400
07 Mar 2016 - 30 May 2022
Sim, Marilyn Barbara
Individual
Oamaru
27 May 2009 - 02 Sep 2014
Mclennan, Geoffrey John
Individual
Belfast
Christchurch
8051
18 Nov 2009 - 06 Apr 2021
Petrie, Margaret E
Individual
Oamaru
11 Jun 1970 - 31 May 2021
Gray, Estate Peter Charles
Individual
Oamaru
11 Jun 1970 - 14 Sep 2009
Anderson, Kathleen Frances
Individual
Oamaru
03 Feb 2009 - 29 Aug 2018
Anderson, Gordon Thomas
Individual
Oamaru
11 Jun 1970 - 29 Aug 2018
Leather, Bertram Graeme
Individual
Oamaru North
Oamaru
9400
02 Sep 2014 - 01 Oct 2019
Mclean, Ella Winsome
Individual
Oamaru
11 Jun 1970 - 03 Feb 2009
Hicks, Colin George
Individual
R M B Chatsford
Mosgiel 9024
01 Apr 2008 - 02 Sep 2014
Location