Vikon Limited, a registered company, was started on 07 Sep 2011. 9429030960725 is the NZ business identifier it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company was classified. This company has been managed by 3 directors: Vincent Hsuan-Kai Huang - an active director whose contract began on 07 Sep 2011,
Vincent Huang - an active director whose contract began on 07 Sep 2011,
Keith Feng - an inactive director whose contract began on 07 Sep 2011 and was terminated on 25 Jun 2014.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 8B Piermark Drive, Rosedale, Auckland, 0632 (types include: registered, service).
Vikon Limited had been using 2 Sanders Avenue, Takapuna, Auckland as their physical address up until 27 Sep 2019.
A single entity owns all company shares (exactly 100 shares) - Huang, Vincent - located at 0632, Pinehill, Auckland.
Other active addresses
Address #4: 2 Stock Street, New Lynn, Auckland, 0600 New Zealand
Registered & service address used from 15 Jun 2023
Address #5: 8b Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 08 Jan 2024
Principal place of activity
17a Corinthian Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 2 Sanders Avenue, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 03 Nov 2014 to 27 Sep 2019
Address #2: 2a Sanders Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 31 Oct 2014 to 03 Nov 2014
Address #3: 2/2 Seaglen Place, Highland Park, Auckland, 2010 New Zealand
Physical address used from 03 Jul 2014 to 31 Oct 2014
Address #4: 586 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 07 Sep 2011 to 03 Jul 2014
Address #5: 586 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 07 Sep 2011 to 31 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Huang, Vincent |
Pinehill Auckland 0632 New Zealand |
07 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Feng, Keith |
Ellerslie Auckland 1051 New Zealand |
07 Sep 2011 - 25 Jun 2014 |
Director | Keith Feng |
Ellerslie Auckland 1051 New Zealand |
07 Sep 2011 - 25 Jun 2014 |
Vincent Hsuan-kai Huang - Director
Appointment date: 07 Sep 2011
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 20 Dec 2023
Vincent Huang - Director
Appointment date: 07 Sep 2011
Address: Albany, Auckland, 0632 New Zealand
Address used since 12 Jul 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 06 May 2016
Keith Feng - Director (Inactive)
Appointment date: 07 Sep 2011
Termination date: 25 Jun 2014
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 07 Sep 2011
Takapuna Physiotherapy Limited
439 Lake Road
Waterview Road Trust Limited
416 Lake Road
Pietersen Trust Company Limited
416 Lake Road
Warwick Price Landscaping Limited
7 Sanders Avenue
Parakai 29 Limited
418 Lake Road
Harrisons Kitchens & Cabinets Limited
418 Lake Road
Brightstar Design Limited
2 Sanders Avenue
Frontline Projects Limited
18 Byron Avenue
Hammer Homes Limited
42/9 Byron Ave
Novo Tech Limited
46 Hurstmere Road
Realty Designs Limited
12 Auburn Street
Scd Builders Limited
Level 3