Verb Limited was registered on 10 Dec 1999 and issued an NZ business identifier of 9429037412142. The registered LTD company has been supervised by 1 director, named Hamish James Fraser - an active director whose contract began on 10 Dec 1999.
According to BizDb's data (last updated on 12 Apr 2024), this company uses 1 address: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered).
Up until 13 Jun 2016, Verb Limited had been using 43 York Street, Seaview, Timaru as their registered address.
BizDb found more names for this company: from 10 Dec 1999 to 27 Sep 2002 they were named Big Frenzy Design Studios Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Fraser, Angela Dawn (an individual) located at Inglewood, Inglewood postcode 4330.
Then there is a group that consists of 3 shareholders, holds 99.8 per cent shares (exactly 998 shares) and includes
One To One Corporate Trustees Limited - located at Waimataitai, Timaru,
Fraser, Angela Dawn - located at Inglewood, Inglewood,
Fraser, Hamish James - located at Inglewood, Inglewood.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Fraser, Hamish James, located at Inglewood, Inglewood (an individual).
Previous addresses
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 07 Sep 2015 to 13 Jun 2016
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Physical address used from 02 Sep 2014 to 13 Jun 2016
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 02 Sep 2014 to 07 Sep 2015
Address: 338 Stafford Street, Timaru New Zealand
Physical & registered address used from 07 Apr 2008 to 02 Sep 2014
Address: Level 2, 354 Lambton Quay, Wellington
Registered & physical address used from 14 Sep 2004 to 07 Apr 2008
Address: Martin Wakefield & Co, 26 Canon Street, Timaru
Registered address used from 13 Aug 2001 to 14 Sep 2004
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical address used from 13 Aug 2001 to 13 Aug 2001
Address: Martin Wakefield, Chartered Accountants, 26 Canon Street, Timaru
Physical address used from 13 Aug 2001 to 14 Sep 2004
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered address used from 10 Aug 2001 to 13 Aug 2001
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered address used from 12 Apr 2000 to 10 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Fraser, Angela Dawn |
Inglewood Inglewood 4330 New Zealand |
10 Dec 1999 - |
Shares Allocation #2 Number of Shares: 998 | |||
Entity (NZ Limited Company) | One To One Corporate Trustees Limited Shareholder NZBN: 9429035303992 |
Waimataitai Timaru 7910 New Zealand |
20 Jul 2009 - |
Individual | Fraser, Angela Dawn |
Inglewood Inglewood 4330 New Zealand |
10 Dec 1999 - |
Individual | Fraser, Hamish James |
Inglewood Inglewood 4330 New Zealand |
10 Dec 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fraser, Hamish James |
Inglewood Inglewood 4330 New Zealand |
10 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Fraser Family Trust | 08 Sep 2008 - 21 Nov 2008 | |
Entity | Mason King Trustees Limited Shareholder NZBN: 9429038005091 Company Number: 874576 |
22 Aug 2007 - 22 Aug 2007 | |
Individual | Gregory, Graham Edward |
Timaru New Zealand |
08 Sep 2008 - 22 Aug 2016 |
Entity | Mason King Trustees Limited Shareholder NZBN: 9429038005091 Company Number: 874576 |
22 Aug 2007 - 22 Aug 2007 | |
Other | Null - Fraser Family Trust | 08 Sep 2008 - 21 Nov 2008 |
Hamish James Fraser - Director
Appointment date: 10 Dec 1999
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 24 Feb 2020
Address: Pleasant Point, Pleasant Point, 7903 New Zealand
Address used since 01 Jan 2016
Reg Adam Real Estate Limited
24 The Terrace
Garden Grove Limited
24 The Terrace
Twizel Accommodation Solutions Limited
24 The Terrace
Hodgson Transport Limited
24 The Terrace
Hartington Investments Limited
24 The Terrace
Galleon Woodware Limited
24 The Terrace