Verifi Track and Trace Solutions Limited, a registered company, was registered on 18 Sep 2008. 9429032561180 is the NZ business identifier it was issued. The company has been managed by 7 directors: John Stanley Pettengill - an active director whose contract started on 18 Sep 2008,
Roger Max Green - an active director whose contract started on 27 Oct 2010,
David John Ross - an active director whose contract started on 26 Jan 2012,
David Thomas Wardell - an active director whose contract started on 17 May 2013,
Nalayini Brito - an inactive director whose contract started on 04 Apr 2009 and was terminated on 27 Mar 2017.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (category: registered, service).
Verifi Track and Trace Solutions Limited had been using Unit A, Building 1, 100 Bush Road, Rosedale, Auckland as their physical address up until 01 Feb 2019.
Past names for the company, as we found at BizDb, included: from 18 Sep 2008 to 23 Jul 2014 they were named Vtt Marketing Limited.
One entity controls all company shares (exactly 2000000 shares) - Vttm Holdings Limited Partnership - located at 2014, Unit A, Building 1, 100 Bush Road, Rosedale, Auckland.
Previous addresses
Address #1: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 02 Mar 2017 to 01 Feb 2019
Address #2: Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 25 Nov 2013 to 02 Mar 2017
Address #3: Level 8, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 27 Feb 2012 to 25 Nov 2013
Address #4: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand
Registered & physical address used from 18 Sep 2008 to 27 Feb 2012
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: February
Annual return last filed: 12 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Other (Other) | Vttm Holdings Limited Partnership |
Unit A, Building 1, 100 Bush Road Rosedale, Auckland 0632 New Zealand |
08 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pettengill, John Stanley |
Bucklands Beach Auckland New Zealand |
18 Sep 2008 - 08 Jun 2011 |
Individual | Davies, David Gareth |
Epsom Auckland 1023 New Zealand |
20 May 2009 - 08 Jun 2011 |
Entity | Tuturau Investments Limited Shareholder NZBN: 9429039793102 Company Number: 287570 |
18 Nov 2010 - 08 Jun 2011 | |
Entity | Tuturau Investments Limited Shareholder NZBN: 9429039793102 Company Number: 287570 |
18 Nov 2010 - 08 Jun 2011 | |
Individual | Brito, Nalayini |
Auckland |
20 May 2009 - 08 Jun 2011 |
Ultimate Holding Company
John Stanley Pettengill - Director
Appointment date: 18 Sep 2008
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 30 May 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 28 May 2012
Roger Max Green - Director
Appointment date: 27 Oct 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Oct 2010
David John Ross - Director
Appointment date: 26 Jan 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jan 2012
David Thomas Wardell - Director
Appointment date: 17 May 2013
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 17 May 2013
Nalayini Brito - Director (Inactive)
Appointment date: 04 Apr 2009
Termination date: 27 Mar 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 May 2012
Michel John Dalling - Director (Inactive)
Appointment date: 07 Dec 2009
Termination date: 08 Sep 2010
Address: Malvern East, Victoria 3145, Australia
Address used since 07 Dec 2009
Robert John Finch - Director (Inactive)
Appointment date: 14 Dec 2009
Termination date: 05 Mar 2010
Address: 318 Halkett Road, West Melton, Christchurch, New Zealand
Address used since 14 Dec 2009
Andark Business Limited
Unit A, Building 1, 100 Bush Road
B T Walton Business Limited
Unit A, Building 1, 100 Bush Road
Management Accountants Mgb Limited
Unit A, Building 1, 100 Bush Road
Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd
Ehealth Consulting Limited
Unit E 2/100 Bush Road
Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road