Shortcuts

Verex Limited

Type: NZ Limited Company (Ltd)
9429037376550
NZBN
1012807
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671210
Industry classification code
"building, Non-residential - Renting Or Leasing"
Industry classification description
Current address
Suite 19, Suncourt Plaza
19 Tamamutu Street
Taupo 3330
New Zealand
Registered & physical & service address used since 19 Sep 2012
102 Lee Martin Road
Rd 1
Cambridge 3493
New Zealand
Postal & office & delivery & invoice address used since 30 Jul 2021

Verex Limited, a registered company, was incorporated on 28 Jan 2000. 9429037376550 is the NZ business number it was issued. ""Building, non-residential - renting or leasing"" (ANZSIC L671210) is how the company is categorised. The company has been supervised by 4 directors: Susan Jeanette Lane - an active director whose contract started on 28 Jan 2000,
Joan Ann Haddon - an inactive director whose contract started on 09 Aug 2016 and was terminated on 22 May 2017,
Raymond Arthur William Haddon - an inactive director whose contract started on 28 Jan 2000 and was terminated on 09 Aug 2016,
Patricia Helen Hamerton-Trott - an inactive director whose contract started on 28 Jan 2000 and was terminated on 24 Jan 2013.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: 102 Lee Martin Road, Rd 1, Cambridge, 3493 (types include: postal, office).
Verex Limited had been using Gary Chapman & Associates Ltd, Suite 19 Suncourt Shopping Centre, 19 Tamamutu Street, Taupo as their registered address until 19 Sep 2012.
Former names for this company, as we managed to find at BizDb, included: from 28 Jan 2000 to 10 Feb 2004 they were called No. 1 The Strand Limited.
A total of 193300 shares are allotted to 6 shareholders (5 groups). The first group is comprised of 112500 shares (58.2%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 44300 shares (22.92%). Finally we have the third share allocation (6000 shares 3.1%) made up of 1 entity.

Addresses

Principal place of activity

102 Lee Martin Road, Rd 1, Cambridge, 3493 New Zealand


Previous addresses

Address #1: Gary Chapman & Associates Ltd, Suite 19 Suncourt Shopping Centre, 19 Tamamutu Street, Taupo New Zealand

Registered address used from 08 Jun 2007 to 19 Sep 2012

Address #2: Gary Chapman & Associates, Suite 19 Suncourt Shopping Centre, 19 Tamamutu Street, Taupo New Zealand

Physical address used from 08 Jun 2007 to 19 Sep 2012

Address #3: Gary Chapman & Associates, Chartered Accountants, 10 Gascoigne Street, Taupo

Registered & physical address used from 16 Jul 2004 to 08 Jun 2007

Address #4: 81 Horomatangi Street, Taupo

Registered address used from 12 Apr 2000 to 16 Jul 2004

Address #5: 81 Horomatangi Street, Taupo

Physical address used from 28 Jan 2000 to 16 Jul 2004

Contact info
64 07 8295175
04 Jul 2019 Phone
suelane@xtra.co.nz
04 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 193300

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 112500
Individual Lane, Susan Jeanette Rd1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 44300
Individual Haddon, Raymond Arthur William Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 6000
Individual Branscombe, Patricia Margaret Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 20000
Individual Strybosch, Nancy Hamilton

New Zealand
Shares Allocation #5 Number of Shares: 10500
Individual Lane, Susan Jeanette Rd1
Cambridge
3493
New Zealand
Individual Quinn, Patricia Karori
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcbreens Trustees Limited
Shareholder NZBN: 9429037500313
Company Number: 975980
Individual Chapman, Gary Ross Taupo
Taupo
3330
New Zealand
Individual Hamerton-trott, Patricia Helen Taupo
Individual Branscombe, Patricia Karori
Wellington
Individual Branscombe, Paul Boyd Kilbirnie
Wellington
6022
New Zealand
Individual Chapman, Gary Ross Taupo

New Zealand
Individual Haddon, Joan Ann Taupo
3330
New Zealand
Individual Picton, Rosemary Whitiora
Hamilton
3200
New Zealand
Individual Branscombe, Paul Karori
Wellington
Individual Haddon, Raymond Arthur William 5 Mile Bay
Taupo
Individual Roddan, Michelle Fay Taupo
Taupo
3330
New Zealand
Entity Mcbreens Trustees Limited
Shareholder NZBN: 9429037500313
Company Number: 975980
Directors

Susan Jeanette Lane - Director

Appointment date: 28 Jan 2000

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 30 Jul 2021

Address: Rd 1, Tamahere, Cambridge, 3493 New Zealand

Address used since 17 Oct 2017

Address: Rd 1, Cambridge, Tamahere, 3493 New Zealand

Address used since 10 Jul 2017


Joan Ann Haddon - Director (Inactive)

Appointment date: 09 Aug 2016

Termination date: 22 May 2017

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 09 Aug 2016


Raymond Arthur William Haddon - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 09 Aug 2016

Address: Taupo, 3330 New Zealand

Address used since 01 Jul 2014


Patricia Helen Hamerton-trott - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 24 Jan 2013

Address: Taupo, 3330 New Zealand

Address used since 28 Jan 2000

Nearby companies

Brake Test Nz Limited
Suite 20, 19 Tamamutu Street

Churchward Trading Company Limited
Suite 20, 19 Tamamutu Street

Wilfred Barber Nz Limited
Suite 19, 19 Tamamutu Street

Altitude Connolly Trustees Limited
Suite 20, 19 Tamamutu Street

The New Zealand Flyfishing Company Limited
Suite 20, 19 Tamamutu Street

Altitude Harty Trustees Limited
Suite 20, 19 Tamamutu Street

Similar companies

Fells Hotels Limited
1274 Eruera Street

Ll Investment Company Limited
1325c Eruera Street

Mina Contractors Limited
48 Kaihua Road

Smith Quantrell Trustees Limited
34 Sunset Street

Sutherland Commercial Properties Limited
1325c Eruera Street

Werahiko Limited
1182 Haupapa Street