General information

Viscount Fcc Limited

Type: NZ Limited Company (Ltd)
9429042299301
New Zealand Business Number
5959767
Company Number
Registered
Company Status

Viscount Fcc Limited (issued a business number of 9429042299301) was incorporated on 14 Apr 2016. 4 addresses are currently in use by the company: 59 Business Parade North, East Tamaki, Auckland, 2013 (type: registered, service). Level 6, 57 Symonds Street, Grafton, Auckland had been their registered address, up to 27 Sep 2018. Viscount Fcc Limited used other aliases, namely: Fruit Case Co. Limited from 04 Jul 2016 to 08 Sep 2016, Pact (Newco) Limited (14 Apr 2016 to 04 Jul 2016). 2 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100% of shares), namely:
Acn 670 411 337 - Earl Finco Pty Ltd (an other) located at Sydney Nsw postcode 2000. The Businesscheck data was last updated on 07 Apr 2024.

Current address Type Used since
8 Maui Street, Pukete, Hamilton, 3200 Registered & physical & service 27 Sep 2018
59 Business Parade North, East Tamaki, Auckland, 2013 Registered & service 30 Jan 2024
Directors
Name and Address Role Period
Paul David Washer
Remuera, Auckland, 1050
Address used since 04 May 2023
South Yarra, Victoria, 3141
Address used since 14 May 2021
South Yarra, Victoria, 3141
Address used since 31 Mar 2021
Director 31 Mar 2021 - current
Regan John Hill
Mount Albert, Auckland, 1025
Address used since 01 Dec 2023
Director 01 Dec 2023 - current
Ankit Mehta
Kew Vic, 3101
Address used since 01 Dec 2023
Director 01 Dec 2023 - current
Kathryn Michelle De Bont
Northcote, Victoria, 3070
Address used since 17 Mar 2023
Director 17 Mar 2023 - 01 Dec 2023
Jonathon David West
Cremorne, Victoria, 3121
Address used since 01 Jan 1970
Bronte, N S W, 2024
Address used since 17 Sep 2018
350 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
Director 17 Sep 2018 - 17 Mar 2023
Anita Janeece James
Glen Iris, Vic, 3146
Address used since 24 Nov 2021
Glen Iris, 3146
Address used since 21 Jun 2019
Director 21 Jun 2019 - 29 Apr 2022
Richard Charles Betts
Cremorne, Victoria, 3121
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 14 Apr 2016
Director 14 Apr 2016 - 31 Mar 2021
Richard Charles Betts
Cremorne, Victoria, 3121
Address used since 01 Jan 1970
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 14 Apr 2016
Director 14 Apr 2016 - 31 Mar 2021
Malcolm Peter Bundey
Richmond, Victoria, 3121
Address used since 01 Jan 1970
South Yarra, Victoria, 3141
Address used since 03 Jul 2017
Director 14 Apr 2016 - 17 Sep 2018
Malcolm Peter Bundey
Richmond, Victoria, 3121
Address used since 01 Jan 1970
South Yarra, Victoria, 3141
Address used since 03 Jul 2017
Director 14 Apr 2016 - 17 Sep 2018
Addresses
Previous address Type Period
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 Registered & physical 14 Apr 2016 - 27 Sep 2018
Financial Data
Financial info
2
Total number of Shares
May
Annual return filing month
28 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Acn 670 411 337 - Earl Finco Pty Ltd
Other (Other)
Sydney Nsw
2000
13 Dec 2023 - current

Historic shareholders

Shareholder Name Address Period
Pact Group (nz) Limited
Shareholder NZBN: 9429037054298
Company Number: 1106684
Entity
Pukete
Hamilton
3200
14 Apr 2016 - 13 Dec 2023

Ultimate Holding Company
Effective Date 20 Jun 2022
Name Pact Group Holdings Ltd
Type Australian Public Company
Country of origin AU
Address Level 1, Building 6, 650 Church Street
Richmond
Victoria 3121
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street