Shortcuts

Verde Group New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038125690
NZBN
849409
Company Number
Registered
Company Status
67982452
GST Number
Current address
Po Box 113-165
Newmarket
Auckland, New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Sep 2002
4 Graham Street
Auckland Cbd
Auckland 1010
New Zealand
Physical address used since 11 Nov 2021
Unit 2k/128 St Georges Bay Rd
Parnell
Auckland 1052
New Zealand
Registered & service address used since 01 Nov 2023

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%).

Addresses

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

Contact info
64 21 473368
25 Nov 2018 Phone
vlad@verde.co.nz
18 Nov 2019 nzbn-reserved-invoice-email-address-purpose
vlad@verde.co.nz
25 Nov 2018 Email
www.verde.co.nz
25 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 681
Entity (NZ Limited Company) Kvk Holdings Limited
Shareholder NZBN: 9429031292832
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 144
Entity (NZ Limited Company) Enabling South Limited
Shareholder NZBN: 9429030965799
Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Varney, James Thomas Devonport
Auckland
Individual Kozak, Kim Gwendolyn Remuera
Auckland
1050
New Zealand
Individual Kodak, Vladimir Michael Newmarket
Auckland, New Zealand
Individual Kozak, Vladimar Micheal Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

Kvk Holdings Limited
Name
Ltd
Type
3208228
Ultimate Holding Company Number
NZ
Country of origin
Level 4, Bdo Centre, 4 Graham Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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