Viva Edesia Limited was registered on 03 Jul 2014 and issued a New Zealand Business Number of 9429041287866. This registered LTD company has been managed by 3 directors: Jedediah Holland - an active director whose contract started on 03 Jul 2014,
Jacinda Helen Amies - an inactive director whose contract started on 19 Jan 2015 and was terminated on 17 Apr 2015,
Simon Galvin - an inactive director whose contract started on 03 Jul 2014 and was terminated on 19 Jan 2015.
According to BizDb's data (updated on 11 Apr 2024), this company uses 1 address: 97 Great South Road, Epsom, Auckland, 1051 (type: registered, physical).
Up to 22 Sep 2021, Viva Edesia Limited had been using 280 Great South Road, Greenlane, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Chang, Josephine (an individual) located at Wai O Taiki Bay, Auckland postcode 1072.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Holland, Jedediah - located at Wai O Taiki Bay, Auckland. Viva Edesia Limited has been categorised as "Event, recreational or promotional, management" (ANZSIC N729930).
Previous addresses
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 27 Jul 2020 to 22 Sep 2021
Address: 10 Taniwha Street, Wai O Taiki Bay, Auckland, 1072 New Zealand
Physical address used from 27 May 2020 to 27 Jul 2020
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 03 May 2016 to 22 Sep 2021
Address: 171 Arthur Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 03 Jul 2014 to 27 May 2020
Address: 171 Arthur Street, Onehunga, Auckland, 1061 New Zealand
Registered address used from 03 Jul 2014 to 03 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chang, Josephine |
Wai O Taiki Bay Auckland 1072 New Zealand |
06 Apr 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Holland, Jedediah |
Wai O Taiki Bay Auckland 1072 New Zealand |
03 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Amies, Jacinda |
Point Chevalier Auckland 1022 New Zealand |
03 Jul 2014 - 06 Apr 2018 |
Individual | Galvin, Simon Charles |
Point Chevalier Auckland 1022 New Zealand |
03 Jul 2014 - 19 Jan 2015 |
Individual | Galvin, Kathryn |
Onehunga Auckland 1061 New Zealand |
03 Jul 2014 - 12 Apr 2016 |
Jedediah Holland - Director
Appointment date: 03 Jul 2014
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 19 May 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 12 Apr 2016
Jacinda Helen Amies - Director (Inactive)
Appointment date: 19 Jan 2015
Termination date: 17 Apr 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 19 Jan 2015
Simon Galvin - Director (Inactive)
Appointment date: 03 Jul 2014
Termination date: 19 Jan 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 03 Jul 2014
Roy B L Holdings Limited
280 Great South Road
Team Robert Elite Limited
280 Great South Road
World Food Limited
280 Great South Road
Bribyn Holdings Limited
280 Great South Road
Overall Contractors Limited
280 Great South Road
29 Queen Street Properties Limited
280 Great South Road
Drop The Mic Limited
57 Ascot Avenue
Manukau Event Centre Limited
Flat 2, 27 Nolan Road
Mystique Promotions Models And Talent Limited
57 Ascot Avenue
Online Video Productions Limited
345 Remuera Road
Pizzazz Media Limited
57 Ascot Avenue
Sanders Events Limited
Remuera Road