Vera Grace Limited was registered on 04 Apr 2007 and issued an NZ business number of 9429033500461. This registered LTD company has been managed by 6 directors: Lucinda Kathleen Denton - an active director whose contract started on 02 Jul 2018,
Nicholas James Andrew Denton - an active director whose contract started on 02 Jul 2018,
Joanne Margaret Taylor - an inactive director whose contract started on 04 Apr 2007 and was terminated on 02 Jul 2018,
Deane William Taylor - an inactive director whose contract started on 04 Apr 2007 and was terminated on 02 Jul 2018,
David James Mair - an inactive director whose contract started on 08 Aug 2014 and was terminated on 18 Jun 2015.
According to BizDb's database (updated on 18 Mar 2024), this company registered 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (category: registered, physical).
Up until 19 Jul 2022, Vera Grace Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address.
BizDb identified previous names for this company: from 04 Apr 2007 to 02 Aug 2007 they were called Flourish Business Services Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Denton, Nicholas James Andrew (a director) located at Loburn postcode 7472,
Denton, Lucinda Kathleen (a director) located at Loburn postcode 7472.
Previous addresses
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 18 Oct 2018 to 19 Jul 2022
Address: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 14 Dec 2017 to 18 Oct 2018
Address: 144 Tancred Street, Ashburton, 7700 New Zealand
Registered & physical address used from 19 Oct 2011 to 14 Dec 2017
Address: Brophy Knight Limited, 144 Tancred Street, Ashburton New Zealand
Registered & physical address used from 04 Apr 2007 to 19 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Denton, Nicholas James Andrew |
Loburn 7472 New Zealand |
02 Jul 2018 - |
Director | Denton, Lucinda Kathleen |
Loburn 7472 New Zealand |
02 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Deane William |
Rd 4 Ashburton |
04 Apr 2007 - 02 Jul 2018 |
Individual | Cooney, Laurence Killoh |
Ashburton |
04 Apr 2007 - 27 Jun 2010 |
Individual | Taylor, Joanne Margaret |
R D 4 Ashburton |
22 Apr 2008 - 22 Apr 2008 |
Individual | Taylor, Joanne Margaret |
Rd 4 Ashburton |
04 Apr 2007 - 02 Jul 2018 |
Individual | Taylor, Eric William |
Waikawa Picton 7220 |
04 Apr 2007 - 22 Apr 2008 |
Individual | Taylor, Deane William |
Rd 4 Ashburton |
04 Apr 2007 - 02 Jul 2018 |
Individual | Mair, Gillian Prudence |
Rd 2 Timaru 7972 New Zealand |
22 Aug 2014 - 30 Jun 2015 |
Entity | Bk&p Trustees Limited Shareholder NZBN: 9429036612147 Company Number: 1190655 |
04 Apr 2007 - 22 Apr 2008 | |
Entity | Bk&p Trustees Limited Shareholder NZBN: 9429036612147 Company Number: 1190655 |
04 Apr 2007 - 22 Apr 2008 | |
Individual | Mair, David James |
Rd 2 Timaru 7972 New Zealand |
22 Aug 2014 - 30 Jun 2015 |
Lucinda Kathleen Denton - Director
Appointment date: 02 Jul 2018
Address: Loburn, 7472 New Zealand
Address used since 26 Aug 2021
Address: Rd 3, Cheviot, 7383 New Zealand
Address used since 02 Jul 2018
Nicholas James Andrew Denton - Director
Appointment date: 02 Jul 2018
Address: Loburn, 7472 New Zealand
Address used since 26 Aug 2021
Address: Rd 3, Cheviot, 7383 New Zealand
Address used since 02 Jul 2018
Joanne Margaret Taylor - Director (Inactive)
Appointment date: 04 Apr 2007
Termination date: 02 Jul 2018
Address: R D 4, Ashburton, 7774 New Zealand
Address used since 23 Oct 2015
Deane William Taylor - Director (Inactive)
Appointment date: 04 Apr 2007
Termination date: 02 Jul 2018
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 23 Oct 2015
David James Mair - Director (Inactive)
Appointment date: 08 Aug 2014
Termination date: 18 Jun 2015
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 08 Aug 2014
Gillian Prudence Mair - Director (Inactive)
Appointment date: 08 Aug 2014
Termination date: 18 Jun 2015
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 08 Aug 2014
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road