Viking Holdings Limited (New Zealand Business Number 9429040868264) was launched on 29 Jun 1972. 3 addresses are in use by the company: Level 15, The Todd Building, 95 Customhouse Quay, Wellingon, 6011 (type: registered, physical). The Todd Building, 13Th Floor, Cnr Lambton Quay, & Brandon St, Wellington had been their physical address, up to 31 Jul 2003. 28500000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 28500000 shares (100% of shares), namely:
The Todd Corporation Limited (an entity) located at 95 Customhouse Quay, Wellington postcode 6011. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the ABS issued to Viking Holdings Limited. Our information was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 15, The Todd Building, 95 Customhouse Quay, Wellingon | Service & physical & registered | 31 Jul 2003 |
Level 15, The Todd Building, 95 Customhouse Quay, Wellingon, 6011 | Registered | 24 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Neil Alexander Mckay
Khandallah, Wellington, 6035
Address used since 20 Aug 2021 |
Director | 20 Aug 2021 - current |
Samantha Dilys Barrington Prowse
Khandallah, Wellington, 6035
Address used since 13 Feb 2023 |
Director | 13 Feb 2023 - current |
Christopher Brian Hall
Khandallah, Wellington, 6035
Address used since 31 Oct 2006 |
Director | 31 Oct 2006 - 11 Nov 2022 |
Nicholas John Olson
Khandallah, Wellington, 6035
Address used since 21 Sep 2015 |
Director | 21 Sep 2015 - 20 Aug 2021 |
Michael Brian Wolley
3 Wulumay Close, Rozelle Nsw, 2039
Address used since 08 Jun 2016
363 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
363 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 07 Feb 2012 - 04 Aug 2016 |
Stephen Robert Armstrong
Fairfield, Lower Hutt, 5011
Address used since 22 Mar 2011 |
Director | 22 Mar 2011 - 04 Sep 2015 |
Richard Graham Tweedie
Oriental Bay, Wellington,
Address used since 04 Jun 1991 |
Director | 04 Jun 1991 - 24 Dec 2010 |
John Desmond Todd
Oriental Bay, Wellington,
Address used since 11 Apr 2006 |
Director | 04 Jun 1991 - 06 Nov 2006 |
John Murray Hunn
Kelburn, Wellington,
Address used since 04 Jun 1991 |
Director | 04 Jun 1991 - 06 Nov 2006 |
Malcolm Arthur Charles Whyte
Wellington,
Address used since 01 Jul 1994 |
Director | 01 Jul 1994 - 06 Nov 2006 |
Geoffrey Thomas Ricketts
Parnell, Auckland,
Address used since 01 Jul 1994 |
Director | 01 Jul 1994 - 06 Nov 2006 |
Christopher John Ashford Harris
Wellington,
Address used since 01 Jul 1994 |
Director | 01 Jul 1994 - 06 Nov 2006 |
David Noel John Todd
Roseneath, Wellington,
Address used since 01 Jul 1994 |
Director | 01 Jul 1994 - 06 Nov 2006 |
Barry Michael Joseph Dineen
Wellington,
Address used since 16 May 1995 |
Director | 16 May 1995 - 06 Nov 2006 |
Michael John Todd
The Lofts, 185 Victoria Street, Wellington,
Address used since 08 Aug 1996 |
Director | 08 Aug 1996 - 06 Nov 2006 |
Henry Alexander Bryan Tait
Wellington,
Address used since 08 Dec 1997 |
Director | 08 Dec 1997 - 06 Nov 2006 |
Sir Gordon Tait
Remuera, Auckland,
Address used since 01 Jul 1994 |
Director | 01 Jul 1994 - 25 Nov 1997 |
John Charles Fair
Wellington,
Address used since 01 Jul 1994 |
Director | 01 Jul 1994 - 25 Mar 1996 |
Brian Ian Duncan
Porirua, Wellington,
Address used since 04 Jun 1991 |
Director | 04 Jun 1991 - 27 Feb 1996 |
Rodney Keith Deppe
Porirua, Wellington,
Address used since 04 Jun 1991 |
Director | 04 Jun 1991 - 27 Feb 1996 |
Michael Agnelo Selvadurai
Wellington,
Address used since 04 Jun 1991 |
Director | 04 Jun 1991 - 27 Feb 1996 |
Previous address | Type | Period |
---|---|---|
The Todd Building, 13th Floor, Cnr Lambton Quay, & Brandon St, Wellington | Physical | 29 May 1997 - 31 Jul 2003 |
The Todd Building, Cnr Lambton Quay, & Brandon St, Wellington | Physical | 29 May 1997 - 29 May 1997 |
The Todd Building 12th Floor, Cnr Lambton Quay & Brandon Street, Wellington | Registered | 19 Oct 1994 - 31 Jul 2003 |
Shareholder Name | Address | Period |
---|---|---|
The Todd Corporation Limited Shareholder NZBN: 9429040968667 Entity (NZ Limited Company) |
95 Customhouse Quay Wellington 6011 |
29 Jun 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Todd Petroleum Mining Company Limited Shareholder NZBN: 9429040945767 Company Number: 9470 Entity |
The Todd Building 95 Customhouse Quay, Wellington |
29 Jun 1972 - 30 Oct 2020 |
Todd Petroleum Mining Company Limited Shareholder NZBN: 9429040945767 Company Number: 9470 Entity |
The Todd Building 95 Customhouse Quay, Wellington |
29 Jun 1972 - 30 Oct 2020 |
Effective Date | 21 Jul 1991 |
Name | The Todd Corporation Limited |
Type | Ltd |
Ultimate Holding Company Number | 3491 |
Country of origin | NZ |
Todd Sisson (nz) Limited The Todd Building |
|
Marokopa Drilling Limited The Todd Building |
|
Tsl Methanol Limited The Todd Building |
|
Todd Energy International Limited Level 15, The Todd Building |
|
Nova Energy Limited Level 15, The Todd Building |
|
Tio (nz) Limited The Todd Building |
Todd Sisson (nz) Limited The Todd Building |
Tsl Methanol Limited The Todd Building |
Todd Energy International Limited Level 15, The Todd Building |
The Todd Corporation Limited Level 15 The Todd Building |
Intergrated Management Holdings Limited Floor 2, 111 Customhouse Quay |
Trenchard Holdings Limited Floor 2, 111 Customhouse Quay |