Vertigo Industries Limited, a registered company, was launched on 17 Mar 2003. 9429036154333 is the number it was issued. "Repair and maintenance nec" (business classification S949930) is how the company was classified. The company has been supervised by 6 directors: David Edward English - an active director whose contract began on 04 Feb 2014,
David William Smith - an active director whose contract began on 04 Feb 2014,
Nigel Amrein - an inactive director whose contract began on 28 Feb 2019 and was terminated on 31 Mar 2022,
Noel Thomas Smith - an inactive director whose contract began on 18 Aug 2005 and was terminated on 20 Feb 2014,
Anuja Kansal - an inactive director whose contract began on 17 Mar 2003 and was terminated on 08 Mar 2006.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: 47 Raleigh Road, Northcote, Auckland, 0627 (office address),
Unit 10, 21 Poland Road, Wairau Valley, Auckland, 0627 (physical address),
Unit 10, 21 Poland Road, Wairau Valley, Auckland, 0627 (service address),
56 Maritime Terrace, Birkenhead, Auckland, 0626 (registered address) among others.
Vertigo Industries Limited had been using 56 Maritime Terrace, Birkenhead, Auckland as their physical address up to 19 Mar 2021.
More names for this company, as we established at BizDb, included: from 08 Mar 2006 to 04 Feb 2014 they were called Kereru Pd Limited, from 17 Mar 2003 to 08 Mar 2006 they were called Studiez Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
47 Raleigh Road, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: 56 Maritime Terrace, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 31 Oct 2016 to 19 Mar 2021
Address #2: 47 Raleigh Road, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 28 Feb 2014 to 31 Oct 2016
Address #3: 2 / 27 Waratah St., Birkenhead, Auckland New Zealand
Registered & physical address used from 17 Mar 2003 to 28 Feb 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | English, David Edward |
Birkenhead Auckland 0626 New Zealand |
04 Feb 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Smith, David William |
Greenhithe Auckland 0632 New Zealand |
04 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Amrein, Nigel |
Hillcrest Auckland 0627 New Zealand |
28 Feb 2020 - 18 Jan 2023 |
Individual | Kansal, Kapil |
Birkenhead Auckland |
17 Mar 2003 - 27 Jun 2010 |
Individual | Smith, Noel |
Birkenhead Auckland New Zealand |
17 Nov 2005 - 20 Feb 2014 |
Individual | Kansal, Anuja |
Birkenhead Auckland |
17 Mar 2003 - 17 Nov 2005 |
David Edward English - Director
Appointment date: 04 Feb 2014
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Feb 2017
David William Smith - Director
Appointment date: 04 Feb 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 10 Feb 2017
Nigel Amrein - Director (Inactive)
Appointment date: 28 Feb 2019
Termination date: 31 Mar 2022
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 28 Feb 2019
Noel Thomas Smith - Director (Inactive)
Appointment date: 18 Aug 2005
Termination date: 20 Feb 2014
Address: Birkenhead, Auckland,
Address used since 18 Aug 2005
Anuja Kansal - Director (Inactive)
Appointment date: 17 Mar 2003
Termination date: 08 Mar 2006
Address: Birkenhead, Auckland,
Address used since 17 Mar 2003
Kapil Kansal - Director (Inactive)
Appointment date: 17 Mar 2003
Termination date: 18 Aug 2005
Address: Birkenhead, Auckland,
Address used since 17 Mar 2003
Dummy-half Investments Limited
52 Maritime Terrace
Dummy-half Properties Limited
52 Maritime Terrace
Abstract Haircutters Limited
46 Maritime Terrace
Mckenzie Inc Trustees Limited
43 Maritime Terrace
Insolvency Watch Limited
40 Maritime Terrace
Taylored Solutions Limited
40 Maritime Terrace
Colour Workshop Limited
165 Hinemoa Street
Double J Construction Limited
87 Alton Ave
Fabric Solutions Limited
40 Taharoto Road
Sifix Limited
7/17 Albert St, 1010
Streetworx Limited
40 Taharoto Road