Shortcuts

Verifi Track And Trace Solutions Limited

Type: NZ Limited Company (Ltd)
9429032561180
NZBN
2172988
Company Number
Registered
Company Status
Current address
69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 01 Feb 2019
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & service address used since 19 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2000000
Other (Other) Vttm Holdings Limited Partnership Unit A, Building 1, 100 Bush Road
Rosedale, Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pettengill, John Stanley Bucklands Beach
Auckland

New Zealand
Individual Davies, David Gareth Epsom
Auckland 1023

New Zealand
Entity Tuturau Investments Limited
Shareholder NZBN: 9429039793102
Company Number: 287570
Entity Tuturau Investments Limited
Shareholder NZBN: 9429039793102
Company Number: 287570
Individual Brito, Nalayini Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Vttm Holdings General Partner Limited
Name
Ltd
Type
3400371
Ultimate Holding Company Number
NZ
Country of origin
Unit A, Building 1, 100 Bush Road
Rosedale
Auckland 0632
New Zealand
Address
Directors

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

Nearby companies

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