Shortcuts

Vermah Holdings Limited

Type: NZ Limited Company (Ltd)
9429038002588
NZBN
874708
Company Number
Registered
Company Status
Current address
14 Ritchie Street
Arrowtown
Arrowtown 9302
New Zealand
Registered & physical & service address used since 03 Aug 2020

Vermah Holdings Limited was incorporated on 15 Sep 1997 and issued a business number of 9429038002588. The registered LTD company has been supervised by 4 directors: Kevin Anthony Mahoney - an active director whose contract started on 15 Sep 1997,
Neville Gordon Low - an active director whose contract started on 15 Sep 1997,
Margaret Lynaire Wight - an inactive director whose contract started on 26 Sep 2007 and was terminated on 05 Jun 2015,
Robert Mckenzie Verrall - an inactive director whose contract started on 15 Sep 1997 and was terminated on 22 Jun 2007.
As stated in our information (last updated on 12 Apr 2024), this company uses 1 address: 14 Ritchie Street, Arrowtown, Arrowtown, 9302 (category: registered, physical).
Up until 03 Aug 2020, Vermah Holdings Limited had been using 173 Spey Street, Invercargill as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Clive Wilson Dunedin Limited (an entity) located at Arrowtown, Arrowtown postcode 9302.
The second group consists of 1 shareholder, holds 80% shares (exactly 800 shares) and includes
Clive Wilson Dunedin Limited - located at Arrowtown, Arrowtown.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 29 Aug 2019 to 03 Aug 2020

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 24 Aug 2015 to 29 Aug 2019

Address: Crowe Horwath Nz Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Aug 2014 to 24 Aug 2015

Address: Crowe Horwath Nz Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 16 Aug 2013 to 25 Aug 2014

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 31 Aug 2011 to 16 Aug 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 30 Aug 2010 to 31 Aug 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 18 Aug 2009 to 30 Aug 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 06 Sep 2007 to 18 Aug 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Physical & registered address used from 12 Sep 2006 to 06 Sep 2007

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 08 Feb 2002 to 12 Sep 2006

Address: C/- Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Registered address used from 11 Apr 2000 to 08 Feb 2002

Address: Same As Registered Office

Physical address used from 16 Sep 1997 to 08 Feb 2002

Address: C/- Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Registered address used from 15 Sep 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Entity (NZ Limited Company) Clive Wilson Dunedin Limited
Shareholder NZBN: 9429040001685
Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #2 Number of Shares: 800
Entity (NZ Limited Company) Clive Wilson Dunedin Limited
Shareholder NZBN: 9429040001685
Arrowtown
Arrowtown
9302
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Verrall, Robert Mckenzie Christchurch
Individual Verrall, Andrew John Christchurch
Individual Mahoney, Kevin Anthony Arrowtown
9302
New Zealand
Individual Mahoney, Kevin Anthony 14 Ritchie Street
Arrowtown
9302
New Zealand
Individual Low, Neville Gordon Invercargill, (trustee For K A
Mahoney Family Trust)
9879
New Zealand
Individual Verrall, Robert Mckenzie Christchurch
Individual Verrall, Janet Elizabeth Christchurch

Ultimate Holding Company

05 Aug 2020
Effective Date
Clive Wilson Dunedin Limited
Name
Ltd
Type
205306
Ultimate Holding Company Number
NZ
Country of origin
14 Ritchie Street
Arrowtown
Arrowtown 9302
New Zealand
Address
Directors

Kevin Anthony Mahoney - Director

Appointment date: 15 Sep 1997

Address: Arrowtown, 9302 New Zealand

Address used since 28 Feb 2012


Neville Gordon Low - Director

Appointment date: 15 Sep 1997

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 08 Jun 2023

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 20 Aug 2010


Margaret Lynaire Wight - Director (Inactive)

Appointment date: 26 Sep 2007

Termination date: 05 Jun 2015

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 26 Sep 2007


Robert Mckenzie Verrall - Director (Inactive)

Appointment date: 15 Sep 1997

Termination date: 22 Jun 2007

Address: Christchurch,

Address used since 15 Sep 1997

Nearby companies