Vivid Computers Limited was incorporated on 27 Mar 2001 and issued an NZ business number of 9429036967162. This registered LTD company has been run by 2 directors: Matthew Alan Mcleod - an active director whose contract began on 27 Mar 2001,
Keith Arnold Mcleod - an inactive director whose contract began on 27 Mar 2001 and was terminated on 31 Mar 2020.
According to our database (updated on 20 Apr 2024), the company uses 1 address: 8 Lincoln Road, Henderson, Auckland, 0610 (types include: postal, postal).
Up until 04 May 2010, Vivid Computers Limited had been using 8A Lincoln Rd, Henderson, Waitakere City, Auckland as their registered address.
A total of 35000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Mcleod, Wanda June (an individual) located at Orewa, Auckland postcode 0931.
The second group consists of 1 shareholder, holds 42.86 per cent shares (exactly 15000 shares) and includes
Mcleod, Matthew Alan - located at Henderson, Waitakere 0610.
The 3rd share allocation (10000 shares, 28.57%) belongs to 1 entity, namely:
Mcleod, Keith Arnold, located at Wainui, Rd1 Silverdale (an individual). Vivid Computers Limited is categorised as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: 8 Lincoln Road, Henderson, Auckland, 0610 New Zealand
Postal address used from 05 Apr 2023
Principal place of activity
8 Lincoln Road, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 8a Lincoln Rd, Henderson, Waitakere City, Auckland
Registered & physical address used from 29 Apr 2008 to 04 May 2010
Address #2: 31 Lincoln Rd, Henderson, Auckland, New Zealand
Registered & physical address used from 04 Apr 2006 to 29 Apr 2008
Address #3: Level 1, 289 Lincoln Rd, Henderson, Auckland, New Zealand
Physical & registered address used from 04 Jun 2004 to 04 Apr 2006
Address #4: 122 Waitakere Road, Waitakere, Auckland, New Zealand
Physical & registered address used from 27 Mar 2001 to 04 Jun 2004
Basic Financial info
Total number of Shares: 35000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Mcleod, Wanda June |
Orewa Auckland 0931 New Zealand |
27 Mar 2001 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Mcleod, Matthew Alan |
Henderson Waitakere 0610 New Zealand |
27 Mar 2001 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Mcleod, Keith Arnold |
Wainui Rd1 Silverdale 0994 New Zealand |
27 Mar 2001 - |
Matthew Alan Mcleod - Director
Appointment date: 27 Mar 2001
Address: Henderson, Waitakere 0610, 0610 New Zealand
Address used since 08 May 2015
Keith Arnold Mcleod - Director (Inactive)
Appointment date: 27 Mar 2001
Termination date: 31 Mar 2020
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 27 Apr 2010
Aseem Enterprise Limited
Shop 2, 214 Universal Drive
Amokura Developments Limited
5/214 Universal Dr
Hariswaroop Limited
214 Universal Drive
Sweet Bites Cakes 2017 Limited
Suite 1, 214 Universal Drive
Dwl Trustee Company Limited
195 Universal Drive
Davenports West Lawyers Limited
195 Universal Drive
Clemway Trading Limited
14a Clemway Place
Myndsurfers Limited
1st Floor, 87 Central Park Drive
Straightforward Systems Limited
25 Kingdale Road
Talantech Limited
34 Daytona Road
Tekcom Limited
371 Triangle Road
Vivid It Systems Limited
8a Lincoln Road