Viking Ironcraft 1978 Limited, a registered company, was started on 14 Dec 1978. 9429040399362 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Jan Elizabeth Smith - an active director whose contract began on 02 Sep 1992,
Lester Gavin Smith - an active director whose contract began on 02 Sep 1992,
Thomas Alfred Gavin Smith - an inactive director whose contract began on 25 Nov 1985 and was terminated on 02 Sep 1992,
Mary Hilda Smith - an inactive director whose contract began on 25 Nov 1985 and was terminated on 02 Sep 1992.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 151B Mcleod Road, Te Atau South, Auckland, 0610 (types include: registered, physical).
Viking Ironcraft 1978 Limited had been using 151B Mcleod Road, Te Atau South, Auckland as their registered address until 29 Mar 2011.
Previous addresses
Address: 151b Mcleod Road, Te Atau South, Auckland New Zealand
Registered & physical address used from 10 Dec 2009 to 29 Mar 2011
Address: 151b Mcleoad Road, Te Atau South, Auckland
Physical & registered address used from 20 Feb 2006 to 10 Dec 2009
Address: 49 Bollard Avenue, Avondale
Registered address used from 28 Nov 1997 to 20 Feb 2006
Address: 49 Bollard Avenue, Avondale
Physical address used from 28 Nov 1997 to 28 Nov 1997
Address: 6 Shiloh Way, Greenhithe, Auckland
Physical address used from 28 Nov 1997 to 20 Feb 2006
Address: 49a Bollard Ave, Avondale, Auckland 7
Registered address used from 21 Sep 1992 to 28 Nov 1997
Basic Financial info
Total number of Shares: 8000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Lester Gavin |
11 Dale Road Whenuapai, Auckland New Zealand |
14 Dec 1978 - 04 Mar 2015 |
Individual | Smith, Jan Elizabeth |
11 Dale Road Whenuapai, Auckland New Zealand |
14 Dec 1978 - 04 Mar 2015 |
Individual | Smith, Lester Gavin |
11 Dale Road Whenuapai, Auckland New Zealand |
14 Dec 1978 - 04 Mar 2015 |
Individual | Smith, Lester Gavin |
Herald Island Auckland 0618 New Zealand |
14 Dec 1978 - 04 Mar 2015 |
Individual | Smith, Lester Gavin |
Herald Island Auckland 0618 New Zealand |
14 Dec 1978 - 04 Mar 2015 |
Individual | Smith, Lester Gavin |
11 Dale Road Whenuapai, Auckland New Zealand |
14 Dec 1978 - 04 Mar 2015 |
Individual | Smith, Jan Elizabeth |
11 Dale Road Whenuapai, Auckland New Zealand |
14 Dec 1978 - 04 Mar 2015 |
Individual | Smith, Jan Elizabeth |
Herald Island Auckland 0618 New Zealand |
14 Dec 1978 - 04 Mar 2015 |
Individual | Smith, Jan Elizabeth |
11 Dale Road Whenuapai, Auckland New Zealand |
14 Dec 1978 - 04 Mar 2015 |
Individual | Smith, Lester Gavin |
Herald Island Auckland 0618 New Zealand |
14 Dec 1978 - 04 Mar 2015 |
Individual | Smith, Jan Elizabeth |
Whenuapai Auckland 0618 New Zealand |
14 Dec 1978 - 04 Mar 2015 |
Individual | Smith, Jan Elizabeth |
11 Dale Road Whenuapai, Auckland New Zealand |
14 Dec 1978 - 04 Mar 2015 |
Jan Elizabeth Smith - Director
Appointment date: 02 Sep 1992
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 07 Apr 2020
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 14 Jan 2006
Lester Gavin Smith - Director
Appointment date: 02 Sep 1992
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 07 Apr 2020
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 14 Jan 2006
Thomas Alfred Gavin Smith - Director (Inactive)
Appointment date: 25 Nov 1985
Termination date: 02 Sep 1992
Address: Mt Albert, Auckland 3,
Address used since 25 Nov 1985
Mary Hilda Smith - Director (Inactive)
Appointment date: 25 Nov 1985
Termination date: 02 Sep 1992
Address: Mt Albert, Auckland 3,
Address used since 25 Nov 1985
Vk Properties Limited
151b Mcleod Road
York Investment Limited
150 Mcleod Road
Mi-way Investments Limited
3 Finlow Drive
Beton Evolution Limited
42/172 Mcleod Road
Fecasha Holdings Limited
Unit 167, 172 Mcleod Road
Enny Benzonelli Limited
10/172 Mcleod Road