Vercoe Brown & Associates Limited, a registered company, was started on 02 Apr 1996. 9429038350580 is the NZ business identifier it was issued. This company has been supervised by 11 directors: Andrew William Tucker - an active director whose contract started on 01 Apr 2022,
Siobhan Patricia Marshall - an active director whose contract started on 07 Nov 2023,
Clinton Shane Newbury - an active director whose contract started on 07 Nov 2023,
Graham Robert Burton Mcgeoch - an inactive director whose contract started on 01 Apr 2022 and was terminated on 11 Mar 2024,
David Lawrence Jones - an inactive director whose contract started on 01 Apr 2022 and was terminated on 02 Feb 2023.
Last updated on 27 Apr 2024, our database contains detailed information about 1 address: 329 Durham Street North, Christchurch Central, Christchurch, 8013 (category: service, registered).
Vercoe Brown & Associates Limited had been using Level 1, 20 Don Street, Invercargill as their registered address until 04 Nov 2022.
A total of 15000 shares are issued to 2 shareholders (2 groups). The first group includes 7500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7500 shares (50%).
Previous addresses
Address #1: Level 1, 20 Don Street, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Oct 2017 to 04 Nov 2022
Address #2: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 06 Jan 2010 to 02 Oct 2017
Address #3: Mc Culloch And Partners, Chartered Accountants, 128 Spey Street, Invercargil
Registered address used from 11 Apr 2000 to 06 Jan 2010
Address #4: Mc Culloch And Partners, Chartered Accountants, 128 Spey Street, Invercargil
Physical address used from 18 Apr 1996 to 06 Jan 2010
Basic Financial info
Total number of Shares: 15000
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
04 Apr 2022 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Better Health Limited Shareholder NZBN: 9429031957410 |
Christchurch Central Christchurch 8013 New Zealand |
04 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chalmers, Jane Moir |
Avenal Invercargill 9810 New Zealand |
01 Aug 2018 - 04 Apr 2022 |
Entity | The Brown Trustee Company 2017 Limited Shareholder NZBN: 9429046445971 Company Number: 6537053 |
05 Mar 2018 - 04 Apr 2022 | |
Individual | Vercoe, Susan |
Rd 2 Invercargill 9872 New Zealand |
02 Apr 1996 - 12 Apr 2018 |
Individual | Brown, Timothy |
Rd 9 Invercargill 9879 New Zealand |
02 Apr 1996 - 05 Mar 2018 |
Individual | Brown, Juliet Anne |
Rd 9 Invercargill 9879 New Zealand |
02 Apr 1996 - 04 Apr 2022 |
Entity | The Brown Trustee Company 2017 Limited Shareholder NZBN: 9429046445971 Company Number: 6537053 |
Invercargill 9810 New Zealand |
05 Mar 2018 - 04 Apr 2022 |
Entity | The Brown Trustee Company 2017 Limited Shareholder NZBN: 9429046445971 Company Number: 6537053 |
Invercargill 9810 New Zealand |
05 Mar 2018 - 04 Apr 2022 |
Individual | Brown, Stephen Grant |
Rd 9 Invercargill 9879 New Zealand |
02 Apr 1996 - 04 Apr 2022 |
Individual | Brown, Stephen Grant |
Rd 9 Invercargill 9879 New Zealand |
02 Apr 1996 - 04 Apr 2022 |
Individual | Brown, Stephen Grant |
Rd 9 Invercargill 9879 New Zealand |
02 Apr 1996 - 04 Apr 2022 |
Individual | Brown, Juliet Anne |
Rd 9 Invercargill 9879 New Zealand |
02 Apr 1996 - 04 Apr 2022 |
Individual | Brown, Juliet Anne |
Rd 9 Invercargill 9879 New Zealand |
02 Apr 1996 - 04 Apr 2022 |
Individual | Vercoe, Susan |
Rd 2 Invercargill 9872 New Zealand |
02 Apr 1996 - 12 Apr 2018 |
Individual | Vercoe, John Stanley |
Rd 2 Invercargill 9872 New Zealand |
02 Apr 1996 - 12 Apr 2018 |
Individual | Vercoe, John Stanley |
Rd 2 Invercargill 9872 New Zealand |
02 Apr 1996 - 12 Apr 2018 |
Individual | Brown, Timothy |
Rd 9 Invercargill 9879 New Zealand |
02 Apr 1996 - 05 Mar 2018 |
Andrew William Tucker - Director
Appointment date: 01 Apr 2022
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Apr 2022
Siobhan Patricia Marshall - Director
Appointment date: 07 Nov 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Nov 2023
Clinton Shane Newbury - Director
Appointment date: 07 Nov 2023
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 07 Nov 2023
Graham Robert Burton Mcgeoch - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 11 Mar 2024
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 01 Apr 2022
David Lawrence Jones - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 02 Feb 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Apr 2022
Wayne John Woolrich - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 02 Feb 2023
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Apr 2022
Stephen Grant Brown - Director (Inactive)
Appointment date: 02 Apr 1996
Termination date: 31 Mar 2022
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 31 May 2010
Juliet Anne Brown - Director (Inactive)
Appointment date: 27 May 2010
Termination date: 31 Mar 2022
Address: Otatara Rd 9, Invercargill 9879, New Zealand
Address used since 27 May 2010
Jane Chalmers - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 31 Mar 2022
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 01 Aug 2018
John Stanley Vercoe - Director (Inactive)
Appointment date: 02 Apr 1996
Termination date: 27 Mar 2018
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 31 May 2010
Susan Vercoe - Director (Inactive)
Appointment date: 27 May 2010
Termination date: 27 Mar 2018
Address: Myross Bush, Invercargill, 9872 New Zealand
Address used since 02 May 2013
Cmt Industries Limited
Level 1
Waihopai Health Services 2013 Limited
Level 1
Rotary Club Of Invercargill Projects Limited
Level 1
World Solar Limited
Level 1
Southern Aviation Limited
Level 2
Takitimu Building Limited
Level 1