Shortcuts

Verdict Communications Limited

Type: NZ Limited Company (Ltd)
9429037817336
NZBN
913775
Company Number
Registered
Company Status
Current address
Floor 2, 22 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Jun 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 497615
Entity (NZ Limited Company) Mea Mobile Limited
Shareholder NZBN: 9429031565226
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Beattie Rickman Trustee Company Limited
Shareholder NZBN: 9429037597993
Company Number: 957634
Director Macfarlane, Rodney David Birkenhead
Auckland
0626
New Zealand
Individual Macfarlane, Brenda Edith Jean Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Wiltshire, John Robert Queenwood
Hamilton
3210
New Zealand
Individual Anthony, Ian Moore Hillcrest
Hamilton
3216
New Zealand
Individual Tyrell, Grant Edward Matangi
Hamilton
Entity Mea Mobile Limited
Shareholder NZBN: 9429031565226
Company Number: 2464333
Entity Beattie Rickman Trustee Company Limited
Shareholder NZBN: 9429037597993
Company Number: 957634
Entity Grace Capital Limited
Shareholder NZBN: 9429030851733
Company Number: 3685155
Entity Mystery Creek Technologies Limited
Shareholder NZBN: 9429035206132
Company Number: 1551192
Entity Grace Capital Limited
Shareholder NZBN: 9429030851733
Company Number: 3685155
Entity Beattie Rickman Trustee Company Limited
Shareholder NZBN: 9429037597993
Company Number: 957634
Entity Mea Mobile Limited
Shareholder NZBN: 9429031565226
Company Number: 2464333
Individual Walsh, Eamonn Fairfield
Hamilton
3214
New Zealand
Individual Bilbe, Kathryn Clare Fairfield
Hamilton
3214
New Zealand
Entity Mystery Creek Technologies Limited
Shareholder NZBN: 9429035206132
Company Number: 1551192
Individual Tyrrell, Jeanette Marie Matangi
Hamilton
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Entity Ian Anthony Public Relations Limited
Shareholder NZBN: 9429038758409
Company Number: 613327
Entity Ian Anthony Public Relations Limited
Shareholder NZBN: 9429038758409
Company Number: 613327
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578

Ultimate Holding Company

21 Jul 1991
Effective Date
Mea Mobile Limited
Name
Ltd
Type
2464333
Ultimate Holding Company Number
NZ
Country of origin
59 High Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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