Verdant Greenworks Limited, a removed company, was incorporated on 23 May 2002. 9429036475469 is the number it was issued. "Gardening service" (ANZSIC N731320) is how the company has been categorised. The company has been run by 3 directors: Ietutanu Calum Macmillan - an active director whose contract started on 23 May 2002,
Mina Prip - an active director whose contract started on 26 Jun 2003,
Roger Michael Allan - an inactive director whose contract started on 23 May 2002 and was terminated on 30 Sep 2002.
Updated on 26 Aug 2023, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 11 Oxford Terrace, Devonport, North Shore City, 0624 (office address),
3/63 Rawene Rd, Birkenhead, Auckland, 0626 (physical address),
3/63 Rawene Rd, Birkenhead, Auckland, 0626 (registered address),
3/63 Rawene Rd, Birkenhead, Auckland, 0626 (service address) among others.
Verdant Greenworks Limited had been using 53 Glen Road, Stanley Point, Auckland as their physical address up until 13 Jun 2017.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50 per cent).
Principal place of activity
11 Oxford Terrace, Devonport, North Shore City, 0624 New Zealand
Previous addresses
Address #1: 53 Glen Road, Stanley Point, Auckland, 0624 New Zealand
Physical & registered address used from 03 Jul 2014 to 13 Jun 2017
Address #2: 30 Lake Rd, Devonport, Auckland, 0624 New Zealand
Registered address used from 11 Jul 2012 to 03 Jul 2014
Address #3: 30 Lake Rd, Devonport, Auckland, 0624 New Zealand
Physical address used from 10 Jul 2012 to 03 Jul 2014
Address #4: 11 Oxford Terrace,, Devonport, Auckland, 0624 New Zealand
Registered address used from 01 Jul 2011 to 11 Jul 2012
Address #5: 11 Oxford Terrace,, Devonport, Auckland, 0624 New Zealand
Physical address used from 01 Jul 2011 to 10 Jul 2012
Address #6: 88 Stanley Point Road, Devonport, Auckland New Zealand
Registered & physical address used from 24 May 2002 to 01 Jul 2011
Address #7: 88 Stanley Point Road, Devonport, Auckland
Registered address used from 23 May 2002 to 24 May 2002
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 06 Jul 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Macmillan, Ietutanu Calum |
Birkenhead Auckland 0626 New Zealand |
23 May 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Prip, Mina |
Birkenhead Auckland 0626 New Zealand |
23 May 2002 - |
Ietutanu Calum Macmillan - Director
Appointment date: 23 May 2002
Address: Devonport, Auckland, 0624 New Zealand
Address used since 23 Jun 2015
Mina Prip - Director
Appointment date: 26 Jun 2003
Address: Devonport, Auckland, 0624 New Zealand
Address used since 23 Jun 2015
Roger Michael Allan - Director (Inactive)
Appointment date: 23 May 2002
Termination date: 30 Sep 2002
Address: Westmere, Auckland,
Address used since 23 May 2002
Loki Limited
53 Rawene Road
Aslin Graphics Limited
30 Rawene Road
Macfarlane Engel Limited
28 Rawene Road
Bow Developments Limited
44 Rawene Road
Caution Group Limited
3 Mollyhawk Place
Birkenhead Point Property Limited
1/45 Rawene Road
Ampertaine Garden Services Limited
128 Onewa Road
Artroom Photo & Design Limited
17a Felstead Street
Auckland Gardencare Limited
14 Valley Road
By Nature Limited
6 Wanganella Street
Ecoscape Limited
15 Verran Road
Horizon Gardens Limited
112 Verran Road