Shortcuts

Veron Technologies International Limited

Type: NZ Limited Company (Ltd)
9429037553258
NZBN
966031
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
C111170
Industry classification code
Meat Processing
Industry classification description
Current address
77 Almorah Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 28 Jun 2021
77 Almorah Road
Epsom
Auckland 1023
New Zealand
Postal & office & delivery address used since 02 Nov 2021


Veron Technologies International Limited, a removed company, was registered on 18 Jun 1999. 9429037553258 is the New Zealand Business Number it was issued. "Meat processing" (business classification C111170) is how the company is classified. This company has been managed by 9 directors: James Hay Wallace - an active director whose contract began on 30 Nov 2007,
Graham Edward Shortland - an inactive director whose contract began on 30 Nov 2007 and was terminated on 26 Nov 2013,
Aiden Richard Tapping - an inactive director whose contract began on 30 Nov 2007 and was terminated on 26 Nov 2013,
Jonathan Engle - an inactive director whose contract began on 28 Nov 2000 and was terminated on 27 Nov 2012,
David John Ross - an inactive director whose contract began on 30 Nov 2007 and was terminated on 31 Mar 2009.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 77 Almorah Road, Epsom, Auckland, 1023 (types include: postal, office).
Veron Technologies International Limited had been using 72 Hillsborough Road, Hillsborough, Auckland as their registered address up until 28 Jun 2021.
Previous aliases for the company, as we found at BizDb, included: from 18 Jun 1999 to 03 Apr 2009 they were called Ibex Technologies Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 14999 shares (75 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5001 shares (25.01 per cent).

Addresses

Principal place of activity

77 Almorah Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 72 Hillsborough Road, Hillsborough, Auckland, 1345 New Zealand

Registered & physical address used from 18 Nov 2019 to 28 Jun 2021

Address #2: 72 Hillsborough Road, Hillsborough, Auckland, 1042 New Zealand

Registered & physical address used from 15 Nov 2019 to 18 Nov 2019

Address #3: 266 Wood Road, Waitoa, 3380 New Zealand

Registered & physical address used from 17 Dec 2014 to 15 Nov 2019

Address #4: 266 Wood Road, Waitoa, 3341 New Zealand

Physical & registered address used from 21 Nov 2012 to 17 Dec 2014

Address #5: Level 2, Bdo House, 116 Harris Road, East Tamaki, Manukau 2014 New Zealand

Registered & physical address used from 12 May 2010 to 21 Nov 2012

Address #6: 30k Vestey Drive, Mount Wellington, Auckland 1060

Registered address used from 08 Apr 2009 to 12 May 2010

Address #7: 30k Vetsey Drive, Mount Wellington, Auckland 1060

Physical address used from 08 Apr 2009 to 12 May 2010

Address #8: 69 Ben Lomond Crescent, Pakuranga, Auckland

Registered address used from 12 Apr 2000 to 08 Apr 2009

Address #9: 69 Ben Lomond Crescent, Pakuranga, Auckland

Physical address used from 25 Aug 1999 to 25 Aug 1999

Address #10: 3/9 Allens Road, East Tamaki, Auckland

Physical address used from 25 Aug 1999 to 08 Apr 2009

Address #11: 69 Ben Lomond Crescent, Pakuranga, Auckland

Registered address used from 24 Aug 1999 to 12 Apr 2000

Contact info
64 021 2061198
07 Nov 2019 Phone
phill.grey@wallacecorp.nz
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: November

Annual return last filed: 28 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14999
Entity (NZ Limited Company) Wallace Industries Limited
Shareholder NZBN: 9429035083764
Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 5001
Entity (NZ Limited Company) Maramarua Holdings Limited
Shareholder NZBN: 9429037020026
Smith & Caughey Building
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ibex Holdings Limited
Shareholder NZBN: 9429036793938
Company Number: 1158179
Entity Ibex Holdings Limited
Shareholder NZBN: 9429036793938
Company Number: 1158179
Individual Foy, Neville Louis 3 Pringwood
Brisbane
Entity Illum Limited
Shareholder NZBN: 9429036188178
Company Number: 1265824
Individual Engle, Gunvor Ingrid Howick
Entity Illum Limited
Shareholder NZBN: 9429036188178
Company Number: 1265824
Individual Engle, Jonathan Remuera
Individual Engle, Raph Abraham Howick

Ultimate Holding Company

21 Jul 1991
Effective Date
Wallace Corporation Limited
Name
Ltd
Type
571018
Ultimate Holding Company Number
NZ
Country of origin
72 Hillsborough Road
Hillsborough
Auckland 1042
New Zealand
Address
Directors

James Hay Wallace - Director

Appointment date: 30 Nov 2007

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Nov 2007


Graham Edward Shortland - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 26 Nov 2013

Address: Morrinsville, 3300 New Zealand

Address used since 13 Oct 2009


Aiden Richard Tapping - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 26 Nov 2013

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 30 Nov 2007


Jonathan Engle - Director (Inactive)

Appointment date: 28 Nov 2000

Termination date: 27 Nov 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2007


David John Ross - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 31 Mar 2009

Address: Remuera, Auckland,

Address used since 30 Nov 2007


Neville Louis Foy - Director (Inactive)

Appointment date: 18 Jun 1999

Termination date: 28 Nov 2000

Address: Karaka, Papakura,

Address used since 18 Jun 1999


Gunvor Ingrid Engle - Director (Inactive)

Appointment date: 18 Jun 1999

Termination date: 28 Nov 2000

Address: Howick,

Address used since 18 Jun 1999


David John Ross - Director (Inactive)

Appointment date: 18 Jun 1999

Termination date: 28 Nov 2000

Address: Remuera,

Address used since 18 Jun 1999


Raph Abraham Engle - Director (Inactive)

Appointment date: 18 Jun 1999

Termination date: 28 Nov 2000

Address: Howick,

Address used since 18 Jun 1999

Nearby companies

Wallace Alchemy Limited Partnership
Wallace Corporation Limited