Shortcuts

Vernon Investments Limited

Type: NZ Limited Company (Ltd)
9429038169991
NZBN
840980
Company Number
Registered
Company Status
Current address
57a Anita Ave
Mt Roskill
Auckland 1041
New Zealand
Physical & registered address used since 31 May 2018

Vernon Investments Limited, a registered company, was incorporated on 07 Feb 1997. 9429038169991 is the number it was issued. This company has been run by 6 directors: Melanie Louise Irvine - an active director whose contract started on 07 Feb 1997,
Gillian Frances Ritman - an active director whose contract started on 07 Feb 1997,
Gillian Frances Paulden - an active director whose contract started on 07 Feb 1997,
Thomas Leigh Paulden - an active director whose contract started on 11 Oct 1999,
Jessie Jose Paulden - an inactive director whose contract started on 07 Feb 1997 and was terminated on 12 Dec 2005.
Updated on 26 May 2020, the BizDb database contains detailed information about 1 address: 57A Anita Ave, Mt Roskill, Auckland, 1041 (type: physical, registered).
Vernon Investments Limited had been using 153 Richmond Hill Road, Richmond Hill, Christchurch as their registered address up to 31 May 2018.
A total of 60 shares are issued to 5 shareholders (3 groups). The first group consists of 20 shares (33.33%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 20 shares (33.33%). Finally we have the third share allotment (20 shares 33.33%) made up of 1 entity.

Addresses

Principal place of activity

57a Anita Ave, Mt Roskill, Auckland, 1041 New Zealand


Previous addresses

Address: 153 Richmond Hill Road, Richmond Hill, Christchurch, 8081 New Zealand

Registered & physical address used from 13 Oct 2017 to 31 May 2018

Address: 78 Taylors Mistake Road, Scarborough, Christchurch, 8081 New Zealand

Physical & registered address used from 30 Oct 2015 to 13 Oct 2017

Address: 1 Awaroa Lane, Sumner, Christchurch, 8081 New Zealand

Physical & registered address used from 18 Sep 2005 to 30 Oct 2015

Address: 14 Petersen Place, Waipukurau, Hawkes Bay

Physical & registered address used from 28 Sep 2004 to 18 Sep 2005

Address: 57 Garden Road, Christchurch

Registered address used from 11 Apr 2000 to 28 Sep 2004

Address: 57 Garden Road, Christchurch

Physical address used from 10 Feb 1997 to 28 Sep 2004

Contact info
64 9 6206673
Phone
c.paulden@lcp-mngt.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: October

Annual return last filed: 01 Oct 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Melanie Louise Irvine Waipukurau
Waipukurau
4200
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Thomas Leigh Paulden Richmond Hill
Christchurch
8081
New Zealand
Individual Caroline Paulden Richmond Hill
Christchurch
8081
New Zealand
Other Taurus Trustee Services (2014) Ltd Addington
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 20
Director Gillian Frances Paulden Curtin
Act
2605
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patrick Costelloe Sumner
Christchurch
Individual Gillian Frances Ritman Curtin
Act
2605
Australia
Entity Costelloe Trustee Services Limited
Shareholder NZBN: 9429037570736
Company Number: 962155
Entity Costelloe Trustee Services Limited
Shareholder NZBN: 9429037570736
Company Number: 962155
Directors

Melanie Louise Irvine - Director

Appointment date: 07 Feb 1997

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 01 Apr 2015


Gillian Frances Ritman - Director

Appointment date: 07 Feb 1997

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 13 Mar 2015

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 05 Oct 2017

Address: Mt Roskill, Auckland, 1041 New Zealand

Address used since 22 Oct 2018


Gillian Frances Paulden - Director

Appointment date: 07 Feb 1997

Address: Mt Roskill, Auckland, 1041 New Zealand

Address used since 22 Oct 2018

Address: Curtin, Act, 2605 Australia

Address used since 06 Jun 2019


Thomas Leigh Paulden - Director

Appointment date: 11 Oct 1999

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 05 Oct 2017

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 13 Mar 2015

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 23 May 2018


Jessie Jose Paulden - Director (Inactive)

Appointment date: 07 Feb 1997

Termination date: 12 Dec 2005

Address: Sumner Christchurch,

Address used since 13 Sep 2005


James Lawrence Paulden - Director (Inactive)

Appointment date: 07 Feb 1997

Termination date: 11 Oct 2000

Address: Christchurch,

Address used since 07 Feb 1997

Nearby companies

Antique & Collectable Buyers Limited
169 Richmond Hill Road

The James Street Preschool And Junior School Limited
159 Richmond Hill Road

Latitude South Nz Limited
22 Sanscrit Place

Corcovado Limited
22 Sanscrit Place

Catalyst Mc Limited
14 Sanscrit Place

Gethvillas Limited
181 Richmond Hill Road