Shortcuts

Verbrec Infrastructure Services Pty Ltd

Type: Overseas Asic Company (Asic)
9429031749992
NZBN
2368089
Company Number
Registered
Company Status
058047046
Australian Company Number
C249910
Industry classification code
General Engineering
Industry classification description
Current address
435 Devon Street East
Strandon
New Plymouth 4312
New Zealand
Registered address used since 09 Oct 2019

Verbrec Infrastructure Services Pty Ltd, a registered company, was launched on 22 Dec 2009. 9429031749992 is the New Zealand Business Number it was issued. "General engineering" (business classification C249910) is how the company has been categorised. The company has been managed by 21 directors: Brian Patrick O'sullivan - an active director whose contract started on 14 Mar 2023,
Philllip Ashley Campbell - an active director whose contract started on 27 Jul 2023,
Peter May - an active person authorised for service,
Glenn Howlett - an active person authorised for service,
Shane Hamnett person authorised for service.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 13 Connett Road, Bell Block, 4341 (office address),
435 Devon Street East, Strandon, New Plymouth, 4312 (registered address).
Verbrec Infrastructure Services Pty Ltd had been using Level 1, 13 Connett Road West, Bell Block, Taranaki as their registered address up until 09 Oct 2019.
Other names for this company, as we established at BizDb, included: from 22 Dec 2009 to 13 Mar 2013 they were named Osd Limited.

Addresses

Principal place of activity

13 Connett Road, Bell Block, 4341 New Zealand


Previous addresses

Address #1: Level 1, 13 Connett Road West, Bell Block, Taranaki, 4341 New Zealand

Registered address used from 09 Apr 2010 to 09 Oct 2019

Address #2: Level 1, 13 Connett Road West, Bell Block, Taranaki 4341

Registered address used from 09 Apr 2010 to 09 Apr 2010

Address #3: 117 Princess St, Rd43 Waitara

Registered address used from 22 Dec 2009 to 09 Apr 2010

Contact info
64 6 7554150
03 Oct 2018 Phone
www.osdlimited.com
03 Oct 2018 Website
Financial Data

Basic Financial info

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 29 Sep 2023

Country of origin: AU

Directors

Brian Patrick O'sullivan - Director

Appointment date: 14 Mar 2023

Address: Peregian Beach, Qld, 4573 New Zealand

Address used since 21 Mar 2023


Philllip Ashley Campbell - Director

Appointment date: 27 Jul 2023

Address: Fitzroy, Vic, 3065 Australia

Address used since 14 Aug 2023


Peter May - Person Authorised for Service

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 09 Apr 2010


Glenn Howlett - Person Authorised for Service

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 09 Apr 2010


Shane Hamnett - Person Authorised For Service

Address: Bell Block, 4341 New Zealand

Address used since 09 Apr 2010


Glenn Howlett - Person Authorised For Service

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 09 Apr 2010


Michael Patrick Casey - Director (Inactive)

Appointment date: 25 Sep 2020

Termination date: 27 Jul 2023

Address: Toowong, Qld, 4066 Australia

Address used since 02 Oct 2020


Linton Wayne Paul Burns - Director

Appointment date: 04 Sep 2012

Termination date: 14 Mar 2023

Address: Kenmore Qld, Australia, 4069 Australia

Address used since 06 Sep 2012


Brian Patrick O'sullivan - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 06 Jul 2022

Address: Toowong, Qld, 4066 Australia

Address used since 22 Dec 2009


Phillip Ashley Campbell - Director (Inactive)

Appointment date: 06 Jun 2022

Termination date: 06 Jul 2022

Address: Fitzroy, Vic, 3065 Australia

Address used since 08 Jun 2022


Christopher Gerard O'neill - Director (Inactive)

Appointment date: 28 Jun 2019

Termination date: 25 Sep 2020

Address: Brisbane, Qld, 4000 Australia

Address used since 10 Jul 2019


Daniel John Drewe - Director (Inactive)

Appointment date: 28 Jun 2019

Termination date: 28 Feb 2020

Address: Coorparoo, Qld, 4151 Australia

Address used since 10 Jul 2019


Rodney Keller - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 28 Jun 2019

Address: Safety Beach, Vic, 3936 Australia

Address used since 22 Dec 2009


Andrew Keith Horstmann - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 28 Jun 2019

Address: Woodvale, Wa 6026, Australia

Address used since 01 Apr 2010


Gregory Wayne Bartley - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 28 Jun 2019

Address: Bunya, Qld, 405 Australia

Address used since 24 Mar 2011


Robert De Weijer - Director (Inactive)

Appointment date: 16 May 2017

Termination date: 28 Jun 2019

Address: Chapel Hill, Qld, 4069 Australia

Address used since 19 May 2017


Martin Stewart Axelby - Director (Inactive)

Appointment date: 20 Apr 2017

Termination date: 13 Jun 2018

Address: New Plymouth, 4310 New Zealand

Address used since 02 May 2017


Andrew Mcdonald Dash - Director (Inactive)

Appointment date: 04 Jun 2014

Termination date: 30 Jun 2016

Address: Toowong, Queensland, 4066 Australia

Address used since 27 Aug 2014


Peter Francis Dighton - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 30 Jun 2014

Address: Brookfield, Qld 4069, Australia

Address used since 22 Dec 2009


Peter Charles Hollingsworth - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 15 Jun 2010

Address: Brookfield, Qld 4069, Australia

Address used since 22 Dec 2009


David Wright - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 27 Apr 2010

Address: 9 Sherwood Road, Toowong Qld 4066, Australia,

Address used since 22 Dec 2009

Nearby companies

Wetile Properties Limited
138 Gill Street

C & O Masonry Limited
138 Gill Street

Homemakers (1997) Limited
300 Devon Street

Bruce The Builder Limited
33a Eliot Street

Razz Print Limited
116 Molesworth Street

Rjh Trustees Limited
19 Eliot Street

Similar companies

Bullitt Services Limited
175 Gill Street

Ddme Limited
331 Devon Street East

E Jensen Mechanical Limited
16 Hobson Street

Itl Engineering New Zealand Limited
369 Devon Street

Rod's Machine Shop Limited
16 Hobson Street

Workx Ranger Limited
85 Molesworth Street