Virtual Business Solutions Limited, a registered company, was started on 26 May 2009. 9429032223231 is the NZ business number it was issued. "Business consultant service" (business classification M696205) is how the company was classified. The company has been managed by 2 directors: Gabriela Kalina Newman - an active director whose contract began on 26 Jul 2010,
Steve Nickson - an inactive director whose contract began on 26 May 2009 and was terminated on 11 Apr 2023.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 154 Akatarawa Road, Rd 1, Waikanae, 5391 (physical address),
154 Akatarawa Road, Rd 1, Waikanae, 5391 (registered address),
154 Akatarawa Road, Rd 1, Waikanae, 5391 (service address),
154 Akatarawa Road, Rd 1, Waikanae, 5391 (other address) among others.
Virtual Business Solutions Limited had been using 64A Penrose Street, Woburn, Lower Hutt as their physical address up until 16 May 2018.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 48 shares (48 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 50 shares (50 per cent). Lastly we have the next share allocation (2 shares 2 per cent) made up of 1 entity.
Principal place of activity
154 Akatarawa Road, Rd 1, Waikanae, 5391 New Zealand
Previous addresses
Address #1: 64a Penrose Street, Woburn, Lower Hutt, 5010 New Zealand
Physical & registered address used from 11 Jun 2013 to 16 May 2018
Address #2: 10 Bradey Road, Pauatahanui, Wellington New Zealand
Registered & physical address used from 05 Jun 2009 to 11 Jun 2013
Address #3: 10 Bradey Road Pauatahanui, Rd1 Porirua
Physical address used from 04 Jun 2009 to 05 Jun 2009
Address #4: 10 Brader Road, Pauatahanui, Rd! Porirua
Physical address used from 26 May 2009 to 04 Jun 2009
Address #5: 10 Bradey Road, Pauatahanui, Rd1 Porirua
Registered address used from 26 May 2009 to 05 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Newman Trustees 2019 Limited Shareholder NZBN: 9429031404082 |
Lower Hutt 5010 New Zealand |
06 Jun 2020 - |
Entity (NZ Limited Company) | Thoroughbred Limited Shareholder NZBN: 9429034975084 |
Rd 1 Waikanae 5391 New Zealand |
06 Jun 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Newman Trustees 2019 Limited Shareholder NZBN: 9429031404082 |
Lower Hutt 5010 New Zealand |
06 Jun 2020 - |
Entity (NZ Limited Company) | Thoroughbred Limited Shareholder NZBN: 9429034975084 |
Rd 1 Waikanae 5391 New Zealand |
06 Jun 2020 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Newman, Gabriela Kalina |
Rd 1 Waikanae 5391 New Zealand |
28 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nickson, Steve |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
26 May 2009 - 06 Jun 2020 |
Gabriela Kalina Newman - Director
Appointment date: 26 Jul 2010
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 08 May 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2013
Steve Nickson - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 11 Apr 2023
Address: Levin, 5510 New Zealand
Address used since 01 Dec 2021
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 07 May 2019
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 03 May 2010
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 31 Jul 2019
Xhq Holding Limited
64 Penrose Street
Coastal Supplies Limited
60 Penrose Street
101 Molesworth Limited
50 Penrose Street
Petone Dental Laboratory Limited
63b Penrose Street
Yd Systems Limited
74a Hautana Street
Critique Computing Limited
12 Willoughby Street
Integrity Consulting Services Limited
59 Queens Grove
Macron One Limited
21 Chilton Grove
Nesus Limited
9 Riddiford Street
Tech Resource People Limited
4 Sherwood Street
Tourmalet Limited
48 Penrose Street
White Lotus Limited
45 Penrose Street