Verde Group New Zealand Limited, a registered company, was registered on 26 Mar 1997. 9429038125690 is the NZBN it was issued. The company has been supervised by 3 directors: Vladimir Michael Kozak - an active director whose contract started on 26 Mar 1997,
Philip Arthur Morgan - an active director whose contract started on 11 Apr 2014,
John Kenneth Fothergill - an inactive director whose contract started on 28 Apr 2005 and was terminated on 01 Jun 2012.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 113165, Newmarket, Auckland, 1149 (types include: postal, office).
Verde Group New Zealand Limited had been using 4 Graham Street, Auckland Cbd, Auckland as their registered address until 01 Nov 2023.
Other names used by the company, as we found at BizDb, included: from 01 Aug 2006 to 29 Aug 2006 they were called Verde Group (New Zealand) Limited, from 24 May 2002 to 01 Aug 2006 they were called Verde Limited and from 26 Mar 1997 to 24 May 2002 they were called Kozak Investments Limited.
A total of 825 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 681 shares (82.55%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 144 shares (17.45%).
Other active addresses
Address #4: Po Box 113165, Newmarket, Auckland, 1149 New Zealand
Postal address used from 02 Nov 2023
Address #5: Unit 2k/128 St Georges Bay Rd, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 02 Nov 2023
Principal place of activity
Level 3, 435 Khyber Pass Rd, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 4 Graham Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered & service address used from 11 Nov 2021 to 01 Nov 2023
Address #2: Level 3, 435 Khyber Pass Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 11 May 2010 to 11 Nov 2021
Address #3: Ground Floor, 14 Normanby Rd, Mt Eden, Auckland
Registered & physical address used from 28 Jan 2010 to 11 May 2010
Address #4: Level 1, 14 Normanby Rd, Mt Eden, Auckand, New Zealand
Registered address used from 06 Apr 2009 to 28 Jan 2010
Address #5: Level 1, 14 Normanby Rd, Mt Eden, Auckland, New Zealand
Physical address used from 06 Apr 2009 to 28 Jan 2010
Address #6: 15 Stirling St, Remuera, Auckland, New Zealand
Physical & registered address used from 29 Oct 2004 to 06 Apr 2009
Address #7: 17 Stirling St, Remuera, Auckland, New Zealand
Registered & physical address used from 22 Sep 2002 to 29 Oct 2004
Address #8: 70 Arney Rd, Remuera, Auckland, New Zealand
Physical address used from 02 Nov 2000 to 22 Sep 2002
Address #9: 51 Screen Road, R D 3, Albany
Physical address used from 02 Nov 2000 to 02 Nov 2000
Address #10: 51 Screen Road, R D 3, Albany
Registered address used from 01 Nov 2000 to 22 Sep 2002
Address #11: 70 Arney Road, Remuera, Auckland
Registered address used from 11 Apr 2000 to 01 Nov 2000
Address #12: 70 Arney Road, Remuera, Auckland
Registered address used from 19 Oct 1999 to 11 Apr 2000
Address #13: 70 Arney Road, Remuera, Auckland
Physical address used from 26 Mar 1997 to 02 Nov 2000
Basic Financial info
Total number of Shares: 825
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 681 | |||
Entity (NZ Limited Company) | Kvk Holdings Limited Shareholder NZBN: 9429031292832 |
Parnell Auckland 1052 New Zealand |
07 May 2011 - |
Shares Allocation #2 Number of Shares: 144 | |||
Entity (NZ Limited Company) | Enabling South Limited Shareholder NZBN: 9429030965799 |
Cashmere Christchurch 8022 New Zealand |
08 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Varney, James Thomas |
Devonport Auckland |
26 Mar 1997 - 07 May 2011 |
Individual | Kozak, Kim Gwendolyn |
Remuera Auckland 1050 New Zealand |
26 Mar 1997 - 07 May 2011 |
Individual | Kodak, Vladimir Michael |
Newmarket Auckland, New Zealand |
26 Mar 1997 - 21 Oct 2004 |
Individual | Kozak, Vladimar Micheal |
Remuera Auckland 1050 New Zealand |
26 Mar 1997 - 07 May 2011 |
Ultimate Holding Company
Vladimir Michael Kozak - Director
Appointment date: 26 Mar 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Nov 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Feb 2013
Philip Arthur Morgan - Director
Appointment date: 11 Apr 2014
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 25 Nov 2018
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 11 Apr 2014
John Kenneth Fothergill - Director (Inactive)
Appointment date: 28 Apr 2005
Termination date: 01 Jun 2012
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 21 Jan 2010
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway