Veronica House Limited was registered on 17 Mar 1995 and issued a New Zealand Business Number of 9429038507809. The registered LTD company has been run by 5 directors: Michael Bruce Coutts - an active director whose contract began on 06 Jul 2015,
Gillian Marie Holden - an inactive director whose contract began on 06 Jul 2015 and was terminated on 01 Dec 2015,
Murray Freeman Lee - an inactive director whose contract began on 17 Mar 1995 and was terminated on 06 Jul 2015,
Kevin Richard Walker - an inactive director whose contract began on 17 Mar 1995 and was terminated on 05 Nov 2003,
John Paul Dick - an inactive director whose contract began on 06 Nov 2000 and was terminated on 05 Nov 2003.
As stated in BizDb's data (last updated on 28 Mar 2024), the company filed 1 address: 3B Delta Avenue, New Lynn, Auckland, 0600 (category: registered, physical).
Up until 21 Jun 2022, Veronica House Limited had been using 3049 Great North Road, New Lynn, Auckland as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Coutts, Michael Bruce (a director) located at West Harbour, Auckland postcode 0618.
Previous addresses
Address: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 28 Jun 2017 to 21 Jun 2022
Address: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 14 Jun 2011 to 28 Jun 2017
Address: Lee & Holden Chartered Accountants Ltd, 3049 Great North Road, New Lynn, Auckland New Zealand
Physical & registered address used from 13 Jun 2007 to 14 Jun 2011
Address: Murray Lee Chartered Accountants Ltd, 3049 Great North Road, New Lynn, Auckland
Physical & registered address used from 21 Nov 2003 to 13 Jun 2007
Address: 24 Veronica Street, New Lynn, Auckland 7
Registered & physical address used from 17 Mar 1995 to 21 Nov 2003
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Coutts, Michael Bruce |
West Harbour Auckland 0618 New Zealand |
07 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holden, Gillian Marie |
Glen Eden Auckland 0602 New Zealand |
07 Jul 2015 - 23 Dec 2015 |
Individual | Dick, Paul John |
Herald Island Auckland |
02 Jun 2004 - 02 Jun 2004 |
Individual | Walker, Kevin Richard |
Muriwai Auckland |
02 Jun 2004 - 02 Jun 2004 |
Director | Gillian Marie Holden |
Glen Eden Auckland 0602 New Zealand |
07 Jul 2015 - 23 Dec 2015 |
Individual | Lee, Murray Freeman |
Remuera Auckland |
17 Mar 1995 - 07 Jul 2015 |
Michael Bruce Coutts - Director
Appointment date: 06 Jul 2015
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 06 Jul 2015
Gillian Marie Holden - Director (Inactive)
Appointment date: 06 Jul 2015
Termination date: 01 Dec 2015
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 06 Jul 2015
Murray Freeman Lee - Director (Inactive)
Appointment date: 17 Mar 1995
Termination date: 06 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Mar 1995
Kevin Richard Walker - Director (Inactive)
Appointment date: 17 Mar 1995
Termination date: 05 Nov 2003
Address: Muriwai, Auckland,
Address used since 10 Jun 2003
John Paul Dick - Director (Inactive)
Appointment date: 06 Nov 2000
Termination date: 05 Nov 2003
Address: Herald Island, Auckland,
Address used since 10 Jun 2003
Hooper & Co Limited
3049 Great North Road
Que Property Management Limited
3049 Great North Road
Westside Build Limited
3049 Great North Road
Elevate Architecture Limited
3049 Great North Road
Junair Spraybooths Nz Limited
3049 Great North Road
P & S Murfitt Limited
3049 Great North Road