Verdict Communications Limited was incorporated on 19 Jun 1998 and issued an NZBN of 9429037817336. This registered LTD company has been run by 6 directors: Gabriel Engel - an active director whose contract started on 26 Mar 2013,
Rodney David Macfarlane - an active director whose contract started on 26 Mar 2013,
Ian Moore Anthony - an inactive director whose contract started on 19 Jun 1998 and was terminated on 01 Sep 2014,
Eamonn Walsh - an inactive director whose contract started on 01 Jul 1999 and was terminated on 01 Sep 2014,
Jeanette Marie Tyrrell - an inactive director whose contract started on 01 Jul 1999 and was terminated on 31 May 2008.
According to our information (updated on 30 Apr 2024), the company registered 1 address: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 08 Jun 2021, Verdict Communications Limited had been using 59-67 High Street, Auckland as their registered address.
BizDb identified previous names for the company: from 19 Jun 1998 to 30 Sep 1999 they were called Graffix Design and Marketing Limited.
A total of 497615 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 497615 shares are held by 1 entity, namely:
Mea Mobile Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: 59-67 High Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jun 2016 to 08 Jun 2021
Address: 1 Queen Street, Level 5 , Hsbc Building, Auckland, 1010 New Zealand
Registered address used from 31 Mar 2015 to 08 Jun 2016
Address: Level 5, 1 Queen Street, Auckland, 1010 New Zealand
Physical address used from 06 Mar 2015 to 08 Jun 2016
Address: 1 Queen Street, Level 5 , Hsbc Building, Auckland, 1010 New Zealand
Registered address used from 10 Sep 2014 to 31 Mar 2015
Address: 1 Queen Street, Level 5, Auckland, 1010 New Zealand
Physical address used from 10 Sep 2014 to 06 Mar 2015
Address: Suite 10, 9 Lynden Court, Chartwell, 3210 New Zealand
Registered & physical address used from 06 Jun 2014 to 10 Sep 2014
Address: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand
Registered & physical address used from 17 Jan 2007 to 06 Jun 2014
Address: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 15 Jun 2005 to 17 Jan 2007
Address: 4th Floor, Beattie Rickman Centre, Corner Bryce And Anglesea Streets, Hamilton
Registered address used from 12 Apr 2000 to 15 Jun 2005
Address: 4th Floor, Beattie Rickman Centre, Corner Bryce And Anglesea Streets, Hamilton
Physical address used from 22 Jun 1998 to 15 Jun 2005
Basic Financial info
Total number of Shares: 497615
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 497615 | |||
Entity (NZ Limited Company) | Mea Mobile Limited Shareholder NZBN: 9429031565226 |
Auckland Central Auckland 1010 New Zealand |
26 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Beattie Rickman Trustee Company Limited Shareholder NZBN: 9429037597993 Company Number: 957634 |
19 Jun 1998 - 02 Apr 2013 | |
Director | Macfarlane, Rodney David |
Birkenhead Auckland 0626 New Zealand |
07 Apr 2014 - 02 Sep 2014 |
Individual | Macfarlane, Brenda Edith Jean |
Mount Maunganui Mount Maunganui 3116 New Zealand |
07 Apr 2014 - 02 Sep 2014 |
Individual | Wiltshire, John Robert |
Queenwood Hamilton 3210 New Zealand |
14 Jun 2005 - 02 Apr 2013 |
Individual | Anthony, Ian Moore |
Hillcrest Hamilton 3216 New Zealand |
19 Jun 1998 - 02 Apr 2013 |
Individual | Tyrell, Grant Edward |
Matangi Hamilton |
19 Jun 1998 - 23 May 2006 |
Entity | Mea Mobile Limited Shareholder NZBN: 9429031565226 Company Number: 2464333 |
14 May 2012 - 07 Apr 2014 | |
Entity | Beattie Rickman Trustee Company Limited Shareholder NZBN: 9429037597993 Company Number: 957634 |
19 Jun 1998 - 02 Apr 2013 | |
Entity | Grace Capital Limited Shareholder NZBN: 9429030851733 Company Number: 3685155 |
02 Sep 2014 - 26 Feb 2015 | |
Entity | Mystery Creek Technologies Limited Shareholder NZBN: 9429035206132 Company Number: 1551192 |
07 Apr 2014 - 02 Sep 2014 | |
Entity | Grace Capital Limited Shareholder NZBN: 9429030851733 Company Number: 3685155 |
02 Sep 2014 - 26 Feb 2015 | |
Entity | Beattie Rickman Trustee Company Limited Shareholder NZBN: 9429037597993 Company Number: 957634 |
19 Jun 1998 - 02 Apr 2013 | |
Entity | Mea Mobile Limited Shareholder NZBN: 9429031565226 Company Number: 2464333 |
14 May 2012 - 07 Apr 2014 | |
Individual | Walsh, Eamonn |
Fairfield Hamilton 3214 New Zealand |
19 Jun 1998 - 02 Apr 2013 |
Individual | Bilbe, Kathryn Clare |
Fairfield Hamilton 3214 New Zealand |
19 Jun 1998 - 02 Apr 2013 |
Entity | Mystery Creek Technologies Limited Shareholder NZBN: 9429035206132 Company Number: 1551192 |
07 Apr 2014 - 02 Sep 2014 | |
Individual | Tyrrell, Jeanette Marie |
Matangi Hamilton |
19 Jun 1998 - 23 May 2006 |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
07 Apr 2014 - 02 Sep 2014 | |
Entity | Ian Anthony Public Relations Limited Shareholder NZBN: 9429038758409 Company Number: 613327 |
19 Jun 1998 - 14 Jun 2005 | |
Entity | Ian Anthony Public Relations Limited Shareholder NZBN: 9429038758409 Company Number: 613327 |
19 Jun 1998 - 14 Jun 2005 | |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
07 Apr 2014 - 02 Sep 2014 |
Ultimate Holding Company
Gabriel Engel - Director
Appointment date: 26 Mar 2013
Address: Rd 2, Taupiri, 3792 New Zealand
Address used since 26 Mar 2013
Rodney David Macfarlane - Director
Appointment date: 26 Mar 2013
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 26 Mar 2013
Ian Moore Anthony - Director (Inactive)
Appointment date: 19 Jun 1998
Termination date: 01 Sep 2014
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 17 May 2010
Eamonn Walsh - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 01 Sep 2014
Address: Hamilton, 3214 New Zealand
Address used since 01 May 2009
Jeanette Marie Tyrrell - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 31 May 2008
Address: Matangi, Hamilton,
Address used since 20 May 2003
Paula Ruth Pepperell - Director (Inactive)
Appointment date: 19 Jun 1998
Termination date: 01 Jul 1999
Address: Hamilton,
Address used since 19 Jun 1998
C To C Trustee Limited
Level 4, Southern Cross Building
House International Limited
59-67 High Street
Church Trustee Limited
Level 4 Southern Cross Building
Karney Nominees Limited
Level 4 Southern Cross Building
Kempthornemarsh Rentals Limited
Level 8, Southern Cross Building
Mcdonald Nominees Limited
Level 11, Southern Cross Bldg