Shortcuts

Vermico Limited

Type: NZ Limited Company (Ltd)
9429035541462
NZBN
1482553
Company Number
Registered
Company Status
Current address
208 De Havilland Drive
Bell Block
New Plymouth 4312
New Zealand
Other address (Address For Share Register) used since 08 Apr 2014
208 De Havilland Drive
Brixton
Taranaki 4312
New Zealand
Registered address used since 16 Apr 2014
208 De Havilland Drive
Bell Block
New Plymouth 4312
New Zealand
Physical address used since 16 Apr 2014

Vermico Limited, a registered company, was started on 20 Feb 2004. 9429035541462 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Kerry Gerard O'neill - an active director whose contract started on 01 Apr 2009,
Peter Arthur Rabbidge - an inactive director whose contract started on 28 Sep 2005 and was terminated on 08 Apr 2014,
Murray Lewis Gutry - an inactive director whose contract started on 20 Feb 2004 and was terminated on 19 Sep 2008,
Michael Brian Lord - an inactive director whose contract started on 20 Mar 2006 and was terminated on 19 Sep 2008,
Simon Perry - an inactive director whose contract started on 20 Feb 2004 and was terminated on 20 Mar 2006.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 6 addresses the company uses, specifically: 63 Smart Road, New Plymouth Central, New Plymouth, 4342 (registered address),
63 Smart Road, New Plymouth Central, New Plymouth, 4342 (service address),
63 Smart Road, New Plymouth, 4372 (records address),
63 Smart Road, New Plymouth, 4372 (shareregister address) among others.
Vermico Limited had been using 96 Waitara Road, Brixton, Taranaki as their registered address up until 16 Apr 2014.
One entity controls all company shares (exactly 1000 shares) - Remediation (Nz) Limited - located at 4342, New Plymouth.

Addresses

Other active addresses

Address #4: 208 De Havilland Drive, Brixton, Taranaki, 4312 New Zealand

Postal & office & delivery address used from 03 Mar 2020

Address #5: 63 Smart Road, New Plymouth, 4372 New Zealand

Records & shareregister address used from 09 Dec 2022

Address #6: 63 Smart Road, New Plymouth Central, New Plymouth, 4342 New Zealand

Registered & service address used from 19 Dec 2022

Principal place of activity

208 De Havilland Drive, Brixton, Taranaki, 4312 New Zealand


Previous addresses

Address #1: 96 Waitara Road, Brixton, Taranaki New Zealand

Registered & physical address used from 31 Mar 2009 to 16 Apr 2014

Address #2: Perry Group Limited, 360 Tristram Street, Hamilton

Registered & physical address used from 20 Apr 2005 to 31 Mar 2009

Address #3: C/- Beattie Rickman, 5th Level, Beattie Rickman Centre, Cnr Bryce & Angelsea Streets, Hamilton

Registered address used from 20 Feb 2004 to 20 Apr 2005

Address #4: C/- Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Angelsea Streets, Hamilton

Physical address used from 20 Feb 2004 to 20 Apr 2005

Contact info
64 274 712012
03 Mar 2020 Phone
david@revitalfert.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Remediation (nz) Limited
Shareholder NZBN: 9429032685909
New Plymouth
4372
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Power Organics Limited
Shareholder NZBN: 9429038118883
Company Number: 851244
Individual Monk, Keith Bernard New Plymouth

New Zealand
Entity Revital Landscape Systems Limited
Shareholder NZBN: 9429038295027
Company Number: 814298
Individual O'neill, Sharon Anne Kensington, Melbourne
Victoria 3031, Australia
Entity Waitakere Organic Centre Limited
Shareholder NZBN: 9429039458605
Company Number: 390804
Entity Waitakere Organic Centre Limited
Shareholder NZBN: 9429039458605
Company Number: 390804
Entity Central Landscape Systems Limited
Shareholder NZBN: 9429038295027
Company Number: 814298
Individual O'neill, Kerry Gerard Hawera

New Zealand
Entity Central Landscape Systems Limited
Shareholder NZBN: 9429038295027
Company Number: 814298
Entity Power Organics Limited
Shareholder NZBN: 9429038118883
Company Number: 851244
Individual Rabbidge, Liam Geoffrey New Plymouth

New Zealand
Individual Rabbidge, Judd Parnell Taranaki

New Zealand
Entity Waitakere Organic Centre Limited
Shareholder NZBN: 9429039458605
Company Number: 390804
Entity Waitakere Organic Centre Limited
Shareholder NZBN: 9429039458605
Company Number: 390804
Individual Rabbidge, Bridgette Emily New Plymouth

New Zealand
Entity Perry Group Limited
Shareholder NZBN: 9429040092515
Company Number: 191504
Entity Pel Waste Services Limited
Shareholder NZBN: 9429033884592
Company Number: 1862715
Individual Rabbidge, Maureen Anne New Plymouth

New Zealand
Entity Pel Waste Services Limited
Shareholder NZBN: 9429033884592
Company Number: 1862715
Entity Perry Group Limited
Shareholder NZBN: 9429040092515
Company Number: 191504
Individual Rabbidge, Peter Arthur New Plymouth

New Zealand
Individual O'neill, Peter Alexander Kensington, Melbourne
Victoria 3031, Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Remediation (nz) Limited
Name
Ltd
Type
2145171
Ultimate Holding Company Number
NZ
Country of origin
Directors

Kerry Gerard O'neill - Director

Appointment date: 01 Apr 2009

Address: Brooklands, New Plymouth, 4310 New Zealand

Address used since 06 Mar 2023

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 08 Apr 2015


Peter Arthur Rabbidge - Director (Inactive)

Appointment date: 28 Sep 2005

Termination date: 08 Apr 2014

Address: Oakura, New Plymouth,

Address used since 28 Sep 2005


Murray Lewis Gutry - Director (Inactive)

Appointment date: 20 Feb 2004

Termination date: 19 Sep 2008

Address: Rototuna,

Address used since 20 Feb 2004


Michael Brian Lord - Director (Inactive)

Appointment date: 20 Mar 2006

Termination date: 19 Sep 2008

Address: Cambridge,

Address used since 20 Mar 2006


Simon Perry - Director (Inactive)

Appointment date: 20 Feb 2004

Termination date: 20 Mar 2006

Address: R D 1, Hamilton,

Address used since 20 Feb 2004

Nearby companies

Remediation (nz) Limited
208 De Havilland Drive

Power Organics Limited
208 De Havilland Drive

Power Organics (waikato) Limited
208 De Havilland Drive

Pacific Biocarbon Limited
208 De Havilland Drive

Mad Rugby Limited
216 De Havilland Drive

Arxada Nz Limited
13-15 Hudson Road