Shortcuts

Vifx General Partner Limited

Type: NZ Limited Company (Ltd)
9429031943857
NZBN
2317549
Company Number
Registered
Company Status
Current address
Level 4, Smith & Caughey Bldg
253 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 01 Nov 2017

Vifx General Partner Limited, a registered company, was launched on 24 Sep 2009. 9429031943857 is the NZ business identifier it was issued. This company has been run by 7 directors: Geoffrey Monteith Olliff - an active director whose contract began on 24 Sep 2009,
Derek Robert Leitch - an active director whose contract began on 24 Sep 2009,
Neil Cresswell - an active director whose contract began on 09 Aug 2018,
Philip John Norman - an inactive director whose contract began on 14 Jan 2011 and was terminated on 30 Sep 2016,
John Scott Gilmour - an inactive director whose contract began on 28 Feb 2011 and was terminated on 22 May 2012.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Level 4, Smith & Caughey Bldg, 253 Queen Street, Auckland, 1010 (types include: physical, registered).
Vifx General Partner Limited had been using Level 4, 57 Fort Street, Auckland as their registered address up to 01 Nov 2017.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 33 shares (33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 34 shares (34 per cent). Lastly the next share allocation (33 shares 33 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 4, Smith & Caughey Bldg, 253 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 May 2017 to 01 Nov 2017

Address: Level 7, 57 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Mar 2013 to 24 May 2017

Address: Level 9, 57 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Jul 2010 to 28 Mar 2013

Address: Level 4, 369 Queen Street, Auckland 1010 New Zealand

Physical & registered address used from 24 Sep 2009 to 30 Jul 2010

Contact info
accounts@vifx.co.nz
05 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Cresswell, Neil Helensville
Helensville
0800
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Olliff, Geoffrey Monteith Greenlane
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Leitch, Derek Robert Silverdale
Auckland
0932
New Zealand
Directors

Geoffrey Monteith Olliff - Director

Appointment date: 24 Sep 2009

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 25 Mar 2011


Derek Robert Leitch - Director

Appointment date: 24 Sep 2009

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 19 May 2015


Neil Cresswell - Director

Appointment date: 09 Aug 2018

Address: Helensville, Helensville, 0800 New Zealand

Address used since 09 Aug 2018


Philip John Norman - Director (Inactive)

Appointment date: 14 Jan 2011

Termination date: 30 Sep 2016

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 20 Mar 2013


John Scott Gilmour - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 22 May 2012

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 28 Feb 2011


Alan David Monro - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 22 May 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Feb 2011


Garth Langley Biggs - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 22 May 2012

Address: 7-15 Emily Place, Auckland, 1010 New Zealand

Address used since 28 Feb 2011