Verdi New Zealand Limited, a registered company, was started on 22 Jul 2013. 9429030130067 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is categorised. This company has been managed by 7 directors: Hunter Roy Shepard - an active director whose contract started on 02 Feb 2022,
Jason Peter Cruse - an active director whose contract started on 02 Feb 2022,
Nicholas Ashley Conland - an active director whose contract started on 01 Apr 2023,
Riley Patrick O'neill - an active director whose contract started on 01 Apr 2023,
Stephen James Brennan - an inactive director whose contract started on 01 Aug 2017 and was terminated on 08 Nov 2022.
Updated on 20 May 2024, our database contains detailed information about 1 address: 235 Republican Road, Rd 3, Rerewhakaaitu, Rerewhakaaitu, 3073 (category: registered, service).
Verdi New Zealand Limited had been using 51 Ranch Road, Mount Maunganui, Mount Maunganui as their registered address up until 18 Sep 2018.
More names for the company, as we identified at BizDb, included: from 22 Jul 2013 to 30 Nov 2018 they were called Bio-Carbon Nz Limited.
A total of 152200 shares are allocated to 7 shareholders (7 groups). The first group includes 6100 shares (4.01 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 8500 shares (5.58 per cent). Finally the third share allocation (19500 shares 12.81 per cent) made up of 1 entity.
Previous address
Address #1: 51 Ranch Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 22 Jul 2013 to 18 Sep 2018
Basic Financial info
Total number of Shares: 152200
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6100 | |||
Individual | Clark, Samuel George Miles Gibson |
Rd 2 Whakatane 3198 New Zealand |
30 Aug 2023 - |
Shares Allocation #2 Number of Shares: 8500 | |||
Entity (NZ Limited Company) | Agvice Limited Shareholder NZBN: 9429032187830 |
Taupo Taupo 3330 New Zealand |
30 Aug 2023 - |
Shares Allocation #3 Number of Shares: 19500 | |||
Entity (NZ Limited Company) | Cs Solutions Limited Shareholder NZBN: 9429030357167 |
New Plymouth 4310 New Zealand |
02 Feb 2022 - |
Shares Allocation #4 Number of Shares: 19500 | |||
Individual | Shepard, Hunter Roy |
Gladstone Invercargill 9810 New Zealand |
02 Feb 2022 - |
Shares Allocation #5 Number of Shares: 19500 | |||
Entity (NZ Limited Company) | Taiao - Natural Resource Management Limited Shareholder NZBN: 9429042474609 |
Hamilton East Hamilton 3216 New Zealand |
01 Sep 2021 - |
Shares Allocation #6 Number of Shares: 58100 | |||
Individual | Cruse, Jason Peter |
Rd 3 Rerewhakaaitu 3073 New Zealand |
01 Sep 2021 - |
Shares Allocation #7 Number of Shares: 21000 | |||
Individual | O'neill, Riley Patrick |
Rd 14 Rakaia 7784 New Zealand |
01 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tinopai Views Limited Shareholder NZBN: 9429032801811 Company Number: 2117200 |
30 Nov 2018 - 08 Nov 2022 | |
Entity | Enigma Consulting Limited Shareholder NZBN: 9429032227345 Company Number: 2249687 |
22 Jul 2013 - 30 Nov 2018 | |
Entity | Tinopai Views Limited Shareholder NZBN: 9429032801811 Company Number: 2117200 |
Auckland Central Auckland 1010 New Zealand |
30 Nov 2018 - 08 Nov 2022 |
Entity | Tinopai Views Limited Shareholder NZBN: 9429032801811 Company Number: 2117200 |
Auckland Central Auckland 1010 New Zealand |
30 Nov 2018 - 08 Nov 2022 |
Entity | Enigma Consulting Limited Shareholder NZBN: 9429032227345 Company Number: 2249687 |
22 Jul 2013 - 30 Nov 2018 |
Ultimate Holding Company
Hunter Roy Shepard - Director
Appointment date: 02 Feb 2022
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 02 Feb 2022
Jason Peter Cruse - Director
Appointment date: 02 Feb 2022
Address: Rd 3, Rerewhakaaitu, 3073 New Zealand
Address used since 02 Feb 2022
Nicholas Ashley Conland - Director
Appointment date: 01 Apr 2023
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 Apr 2023
Riley Patrick O'neill - Director
Appointment date: 01 Apr 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Apr 2023
Stephen James Brennan - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 08 Nov 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 02 Nov 2021
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 03 Sep 2019
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 01 Aug 2017
Here Huro William Mahutariki Amosa - Director (Inactive)
Appointment date: 22 Jul 2013
Termination date: 01 Aug 2017
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 25 Apr 2014
Anthony James Brennan - Director (Inactive)
Appointment date: 04 Sep 2013
Termination date: 01 Aug 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 Sep 2013
0274308997holdings Limited
22r Aratonga Avenue
10 Cramner Square Limited
39 George Street
1010 Homes Limited
139b/70 Taranaki Street
116 Cps Limited
25 Marsden Avenue
17 Jr Investment Limited
1a, 6 Viaduct Harbour Avenue
17jr Holding Limited
1a, 6 Viaduct Harbour Avenue,