Verkerk Properties No. 1 Limited, a registered company, was incorporated on 25 Feb 2004. 9429035574958 is the business number it was issued. This company has been run by 4 directors: Mary-Anne Caroline Mills - an active director whose contract began on 25 Feb 2004,
Rachael Johanna Wilhelmina Mills - an active director whose contract began on 01 Nov 2020,
Timothy Bert Kuipers - an inactive director whose contract began on 25 Feb 2004 and was terminated on 15 Sep 2008,
Simon Petrus Verkerk - an inactive director whose contract began on 25 Feb 2004 and was terminated on 28 Feb 2007.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Verkerk Properties No. 1 Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up to 04 Feb 2019.
One entity owns all company shares (exactly 1000 shares) - Mills, Mary-Anne Caroline - located at 8013, Northcote, Christchurch.
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Apr 2015 to 04 Feb 2019
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical address used from 17 Oct 2011 to 17 Apr 2015
Address: 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 02 Jun 2011 to 17 Apr 2015
Address: 94 Vagues Road, Papanui, Christchurch New Zealand
Physical address used from 05 May 2005 to 17 Oct 2011
Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered address used from 05 May 2005 to 02 Jun 2011
Address: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch
Registered address used from 25 Feb 2004 to 05 May 2005
Address: Q94 Vagues Road, Papanui, Christchurch
Physical address used from 25 Feb 2004 to 05 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mills, Mary-anne Caroline |
Northcote Christchurch 8052 New Zealand |
16 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pierson, Terence John Victor |
Northwood Christchurch 8051 New Zealand |
25 Jan 2019 - 24 Nov 2021 |
Individual | Mills, Rachael Johanna Wilhelmina |
Northcote Christchurch 8052 New Zealand |
06 Jun 2014 - 24 Nov 2021 |
Individual | Mills, Mary-anne Caroline |
Christchurch New Zealand |
25 Feb 2004 - 06 Jul 2010 |
Individual | Mills, Rachael Johanna Wilhelmina |
Northcote Christchurch 8052 New Zealand |
06 Jun 2014 - 24 Nov 2021 |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
25 Feb 2004 - 27 Jun 2010 | |
Individual | Verkerk, Simon Petrus |
Ohoka |
25 Feb 2004 - 27 Jun 2010 |
Individual | Sundstrum, Barnaby Innes |
Wanaka Wanaka 9305 New Zealand |
06 Jul 2010 - 25 Jan 2019 |
Entity | Chapman Tripp Trustee Company Limited Shareholder NZBN: 9429033917078 Company Number: 1857138 |
11 Feb 2010 - 06 Jun 2014 | |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
25 Feb 2004 - 27 Jun 2010 | |
Entity | Chapman Tripp Trustee Company Limited Shareholder NZBN: 9429033917078 Company Number: 1857138 |
11 Feb 2010 - 06 Jun 2014 |
Mary-anne Caroline Mills - Director
Appointment date: 25 Feb 2004
Address: Christchurch, 8052 New Zealand
Address used since 12 Apr 2016
Rachael Johanna Wilhelmina Mills - Director
Appointment date: 01 Nov 2020
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Nov 2020
Timothy Bert Kuipers - Director (Inactive)
Appointment date: 25 Feb 2004
Termination date: 15 Sep 2008
Address: Christchurch,
Address used since 25 Feb 2004
Simon Petrus Verkerk - Director (Inactive)
Appointment date: 25 Feb 2004
Termination date: 28 Feb 2007
Address: Ohoka,
Address used since 26 May 2006
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace