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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Melanie Louise Irvine |
Waipukurau Waipukurau 4200 New Zealand |
07 Feb 1997 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Thomas Leigh Paulden |
Richmond Hill Christchurch 8081 New Zealand |
07 Feb 1997 - |
Individual | Caroline Paulden |
Richmond Hill Christchurch 8081 New Zealand |
17 Aug 2005 - |
Other | Taurus Trustee Services (2014) Ltd |
Addington Christchurch 8011 New Zealand |
05 Oct 2017 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Gillian Frances Paulden |
Curtin Act 2605 Australia |
06 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patrick Costelloe |
Sumner Christchurch |
17 Aug 2005 - 27 Jun 2010 |
Individual | Gillian Frances Ritman |
Curtin Act 2605 Australia |
07 Feb 1997 - 06 Jun 2019 |
Entity | Costelloe Trustee Services Limited Shareholder NZBN: 9429037570736 Company Number: 962155 |
13 Dec 2005 - 05 Oct 2017 | |
Entity | Costelloe Trustee Services Limited Shareholder NZBN: 9429037570736 Company Number: 962155 |
13 Dec 2005 - 05 Oct 2017 |
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
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