Shortcuts

Vernons Pukekohe Limited

Type: NZ Limited Company (Ltd)
9429038360367
NZBN
800636
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical address used since 27 Apr 2021

Vernons Pukekohe Limited, a registered company, was incorporated on 18 Mar 1996. 9429038360367 is the NZ business identifier it was issued. This company has been run by 3 directors: Robert Clifford Vernon - an active director whose contract began on 19 Mar 1996,
Andrew Douglas Vernon - an active director whose contract began on 05 Mar 2004,
Diane Margaret Vernon - an inactive director whose contract began on 19 Mar 1996 and was terminated on 23 Jul 1996.
Last updated on 15 Mar 2022, our data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: registered, physical).
Vernons Pukekohe Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address up to 27 Apr 2021.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Peter Kemps (an individual) located at 660 - 670 Great South Road, Greenlane, Auckland postcode 2025,
Robert Vernon (an individual) located at Whangaroa postcode 0448.

Addresses

Previous addresses

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 05 Jul 2016 to 27 Apr 2021

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 08 Aug 2012 to 05 Jul 2016

Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand

Physical & registered address used from 11 Nov 2005 to 08 Aug 2012

Address: 13 Crosbie Road, Pukekohe

Registered address used from 11 Apr 2000 to 11 Nov 2005

Address: 13 Crosbie Road, Pukekohe

Registered address used from 19 Mar 1996 to 11 Apr 2000

Address: 13 Crosbie Road, Pukekohe, Auckland

Physical address used from 19 Mar 1996 to 19 Mar 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 22 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Peter A T M Kemps 660 - 670 Great South Road, Greenlane
Auckland
2025
New Zealand
Individual Robert Clifford Vernon Whangaroa
0448
New Zealand
Directors

Robert Clifford Vernon - Director

Appointment date: 19 Mar 1996

Address: Whangaroa, 0448 New Zealand

Address used since 04 Jul 2018

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 30 Jun 2015


Andrew Douglas Vernon - Director

Appointment date: 05 Mar 2004

Address: Patumahoe, Pukekohe, 2679 New Zealand

Address used since 30 Jun 2015


Diane Margaret Vernon - Director (Inactive)

Appointment date: 19 Mar 1996

Termination date: 23 Jul 1996

Address: Pukekohe,

Address used since 19 Mar 1996

Nearby companies

Advanced Four Wheel Equipment Limited
Offices Of Bellingham Wallace

Pahara Technologies Limited
Offices Of Bellingham Wallace

Ejay Properties Limited
487a Parnell Road

477 Investments Limited
477 Parnell Road

Raymond Henderson Limited
477 Parnell Road

Financial Design Limited
501 Parnell Road