Vergo Investments Limited, a registered company, was incorporated on 26 Jan 1998. 9429037924652 is the NZBN it was issued. "Storage service nec" (business classification I530960) is how the company is categorised. The company has been run by 6 directors: David Graham Verry - an active director whose contract started on 15 Jul 1998,
Graham William Boland - an active director whose contract started on 20 Feb 2007,
Daniel M. - an active director whose contract started on 01 Mar 2017,
James Maurice Goulding - an inactive director whose contract started on 15 Jul 1998 and was terminated on 14 Apr 2003,
Anthony Gilbert Stallard - an inactive director whose contract started on 26 Jan 1998 and was terminated on 15 Jul 1998.
Last updated on 21 Feb 2024, our database contains detailed information about 1 address: 15 Orion Street, Tahunanui, Nelson (types include: registered, physical).
Vergo Investments Limited had been using 31 Athol Street, The Glen, R D 1, Nelson as their registered address up to 08 Apr 2003.
A total of 300 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 100 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (33.33%). Finally there is the third share allocation (100 shares 33.33%) made up of 1 entity.
Previous addresses
Address: 31 Athol Street, The Glen, R D 1, Nelson
Registered address used from 12 Apr 2000 to 08 Apr 2003
Address: 31 Athol Street, The Glen, R D 1, Nelson
Physical address used from 19 Apr 1999 to 19 Apr 1999
Address: C/- O'dea & Co, First Floo, 300 Trafalgar Street, Nelson
Physical address used from 19 Apr 1999 to 08 Apr 2003
Address: 31 Athol Street, The Glen, R D 1, Nelson
Registered address used from 13 Apr 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Verry, David Graham |
Tahunanui Nelson |
26 Jan 1998 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Boland, Graham William |
Tahunanui Nelson |
14 Apr 2008 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Mclachlan, Daniel Gavin | 28 Mar 2017 - |
David Graham Verry - Director
Appointment date: 15 Jul 1998
Address: Annesbrook, Nelson, 7011 New Zealand
Address used since 08 Mar 2019
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 22 Mar 2016
Graham William Boland - Director
Appointment date: 20 Feb 2007
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 22 Mar 2016
Address: Annesbrook, Nelson, 7011 New Zealand
Address used since 08 Mar 2019
Daniel M. - Director
Appointment date: 01 Mar 2017
James Maurice Goulding - Director (Inactive)
Appointment date: 15 Jul 1998
Termination date: 14 Apr 2003
Address: The Glen R D, Nelson,
Address used since 15 Jul 1998
Anthony Gilbert Stallard - Director (Inactive)
Appointment date: 26 Jan 1998
Termination date: 15 Jul 1998
Address: Nelson,
Address used since 26 Jan 1998
John Malcolm Fitchett - Director (Inactive)
Appointment date: 26 Jan 1998
Termination date: 15 Jul 1998
Address: Nelson,
Address used since 26 Jan 1998
Nelmac Limited
2 Bullen Street
Kea Holdings Limited
11a Pascoe Street
Biomex Trustees Limited
11 Merton Place
The Handlebar Company Limited
18/29 Parkers Road
Southern Moose Limited
14 Pascoe Street
Anything Electronic (nz) Limited
7 Bullen Street
Blenheim Storage Limited
36 Maxwell Road
Bolt & Simmiss Limited
18 New Street
Kakariki Limited
Martin Road
Mapua Apartments Limited
86 Eban Road
Safer Than Houses Storage Solutions Limited
8 Broadsea Avenue
Store-it Richmond Limited
Christine Johnston Accountant Ltd