Veron Technologies International Limited, a removed company, was registered on 18 Jun 1999. 9429037553258 is the New Zealand Business Number it was issued. "Meat processing" (business classification C111170) is how the company is classified. This company has been managed by 9 directors: James Hay Wallace - an active director whose contract began on 30 Nov 2007,
Graham Edward Shortland - an inactive director whose contract began on 30 Nov 2007 and was terminated on 26 Nov 2013,
Aiden Richard Tapping - an inactive director whose contract began on 30 Nov 2007 and was terminated on 26 Nov 2013,
Jonathan Engle - an inactive director whose contract began on 28 Nov 2000 and was terminated on 27 Nov 2012,
David John Ross - an inactive director whose contract began on 30 Nov 2007 and was terminated on 31 Mar 2009.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 77 Almorah Road, Epsom, Auckland, 1023 (types include: postal, office).
Veron Technologies International Limited had been using 72 Hillsborough Road, Hillsborough, Auckland as their registered address up until 28 Jun 2021.
Previous aliases for the company, as we found at BizDb, included: from 18 Jun 1999 to 03 Apr 2009 they were called Ibex Technologies Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 14999 shares (75 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5001 shares (25.01 per cent).
Principal place of activity
77 Almorah Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 72 Hillsborough Road, Hillsborough, Auckland, 1345 New Zealand
Registered & physical address used from 18 Nov 2019 to 28 Jun 2021
Address #2: 72 Hillsborough Road, Hillsborough, Auckland, 1042 New Zealand
Registered & physical address used from 15 Nov 2019 to 18 Nov 2019
Address #3: 266 Wood Road, Waitoa, 3380 New Zealand
Registered & physical address used from 17 Dec 2014 to 15 Nov 2019
Address #4: 266 Wood Road, Waitoa, 3341 New Zealand
Physical & registered address used from 21 Nov 2012 to 17 Dec 2014
Address #5: Level 2, Bdo House, 116 Harris Road, East Tamaki, Manukau 2014 New Zealand
Registered & physical address used from 12 May 2010 to 21 Nov 2012
Address #6: 30k Vestey Drive, Mount Wellington, Auckland 1060
Registered address used from 08 Apr 2009 to 12 May 2010
Address #7: 30k Vetsey Drive, Mount Wellington, Auckland 1060
Physical address used from 08 Apr 2009 to 12 May 2010
Address #8: 69 Ben Lomond Crescent, Pakuranga, Auckland
Registered address used from 12 Apr 2000 to 08 Apr 2009
Address #9: 69 Ben Lomond Crescent, Pakuranga, Auckland
Physical address used from 25 Aug 1999 to 25 Aug 1999
Address #10: 3/9 Allens Road, East Tamaki, Auckland
Physical address used from 25 Aug 1999 to 08 Apr 2009
Address #11: 69 Ben Lomond Crescent, Pakuranga, Auckland
Registered address used from 24 Aug 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 28 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14999 | |||
Entity (NZ Limited Company) | Wallace Industries Limited Shareholder NZBN: 9429035083764 |
Epsom Auckland 1023 New Zealand |
03 Dec 2007 - |
Shares Allocation #2 Number of Shares: 5001 | |||
Entity (NZ Limited Company) | Maramarua Holdings Limited Shareholder NZBN: 9429037020026 |
Smith & Caughey Building Auckland 1010 New Zealand |
03 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ibex Holdings Limited Shareholder NZBN: 9429036793938 Company Number: 1158179 |
20 Nov 2003 - 20 Nov 2003 | |
Entity | Ibex Holdings Limited Shareholder NZBN: 9429036793938 Company Number: 1158179 |
20 Nov 2003 - 20 Nov 2003 | |
Individual | Foy, Neville Louis |
3 Pringwood Brisbane |
20 Nov 2003 - 20 Nov 2003 |
Entity | Illum Limited Shareholder NZBN: 9429036188178 Company Number: 1265824 |
20 Nov 2003 - 27 Jun 2010 | |
Individual | Engle, Gunvor Ingrid |
Howick |
20 Nov 2003 - 20 Nov 2003 |
Entity | Illum Limited Shareholder NZBN: 9429036188178 Company Number: 1265824 |
20 Nov 2003 - 27 Jun 2010 | |
Individual | Engle, Jonathan |
Remuera |
20 Nov 2003 - 20 Nov 2003 |
Individual | Engle, Raph Abraham |
Howick |
20 Nov 2003 - 20 Nov 2003 |
Ultimate Holding Company
James Hay Wallace - Director
Appointment date: 30 Nov 2007
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Nov 2007
Graham Edward Shortland - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 26 Nov 2013
Address: Morrinsville, 3300 New Zealand
Address used since 13 Oct 2009
Aiden Richard Tapping - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 26 Nov 2013
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 30 Nov 2007
Jonathan Engle - Director (Inactive)
Appointment date: 28 Nov 2000
Termination date: 27 Nov 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2007
David John Ross - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 31 Mar 2009
Address: Remuera, Auckland,
Address used since 30 Nov 2007
Neville Louis Foy - Director (Inactive)
Appointment date: 18 Jun 1999
Termination date: 28 Nov 2000
Address: Karaka, Papakura,
Address used since 18 Jun 1999
Gunvor Ingrid Engle - Director (Inactive)
Appointment date: 18 Jun 1999
Termination date: 28 Nov 2000
Address: Howick,
Address used since 18 Jun 1999
David John Ross - Director (Inactive)
Appointment date: 18 Jun 1999
Termination date: 28 Nov 2000
Address: Remuera,
Address used since 18 Jun 1999
Raph Abraham Engle - Director (Inactive)
Appointment date: 18 Jun 1999
Termination date: 28 Nov 2000
Address: Howick,
Address used since 18 Jun 1999
Wallace Alchemy Limited Partnership
Wallace Corporation Limited
Affco Group Management Limited
S H 1, Horotiu
Affco Meats Limited
S H 1
Matamata Butchery Limited
Candy Gillespie
Nz Meat Processors Limited
24 Anzac Parade
Te Hoe Home Kills (2014) Limited
1730 Tahuna Road