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.
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
Basic Financial info
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 29 Sep 2023
Country of origin: AU
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
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
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