V10 Limited, a registered company, was incorporated on 11 Oct 1988. 9429039400512 is the business number it was issued. This company has been managed by 4 directors: Fleur Nina Mitchell - an active director whose contract started on 01 Sep 1992,
Allan Brooke Mitchell - an active director whose contract started on 11 Jun 2020,
Allan Brooke Mitchell - an inactive director whose contract started on 11 Nov 1988 and was terminated on 11 Jun 2020,
Paul Louis Smit - an inactive director whose contract started on 11 Nov 1988 and was terminated on 01 Oct 2002.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, Princes Building, 1 Princes Street, Auckland, 1010 (types include: physical, registered).
V10 Limited had been using Level 1, 1 Princes Street, Auckland Central, Auckland as their physical address up until 07 Oct 2019.
Former names for this company, as we managed to find at BizDb, included: from 11 Oct 1988 to 02 Jul 1998 they were named Voyage Ten Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 75 shares (75 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25 per cent).
Previous addresses
Address: Level 1, 1 Princes Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 17 Sep 2019 to 07 Oct 2019
Address: Kendall Wakeman, Level 1, Princes Building, 1 Princes Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Nov 2010 to 17 Sep 2019
Address: Kendall Wakeman, Level 1, Princes Building, 1 Princes Street, Auckland New Zealand
Physical address used from 14 Nov 2005 to 25 Nov 2010
Address: Kendall Wakeman, Level 1, Princes Building, 1 Princes Street, Auckland New Zealand
Registered address used from 31 Oct 2002 to 25 Nov 2010
Address: 89 Customs St East, Auckland
Registered address used from 21 Dec 1993 to 31 Oct 2002
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: 2 Crummer Road, Ponsonby, Auckland
Physical address used from 20 Feb 1992 to 14 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Mitchell, Allan Brooke |
Hospital Unit Auckland 1050 New Zealand |
11 Oct 1988 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Mitchell, Fleur Nina |
Rd 4 Morrinsville 3374 New Zealand |
11 Oct 1988 - |
Fleur Nina Mitchell - Director
Appointment date: 01 Sep 1992
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2023
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 22 Jan 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Aug 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 1992
Allan Brooke Mitchell - Director
Appointment date: 11 Jun 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 03 Aug 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Jun 2020
Allan Brooke Mitchell - Director (Inactive)
Appointment date: 11 Nov 1988
Termination date: 11 Jun 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Nov 1988
Paul Louis Smit - Director (Inactive)
Appointment date: 11 Nov 1988
Termination date: 01 Oct 2002
Address: St Marys Bay, Auckland,
Address used since 11 Nov 1988
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Blundell Concrete Limited
39 Streamfields Way
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way