Shortcuts

Vera Grace Limited

Type: NZ Limited Company (Ltd)
9429033500461
NZBN
1926240
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House
680 Colombo Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 19 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Denton, Nicholas James Andrew Loburn
7472
New Zealand
Director Denton, Lucinda Kathleen Loburn
7472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Deane William Rd 4
Ashburton
Individual Cooney, Laurence Killoh Ashburton
Individual Taylor, Joanne Margaret R D 4
Ashburton
Individual Taylor, Joanne Margaret Rd 4
Ashburton
Individual Taylor, Eric William Waikawa
Picton 7220
Individual Taylor, Deane William Rd 4
Ashburton
Individual Mair, Gillian Prudence Rd 2
Timaru
7972
New Zealand
Entity Bk&p Trustees Limited
Shareholder NZBN: 9429036612147
Company Number: 1190655
Entity Bk&p Trustees Limited
Shareholder NZBN: 9429036612147
Company Number: 1190655
Individual Mair, David James Rd 2
Timaru
7972
New Zealand
Directors

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

Nearby companies