Shortcuts

Veronica House Limited

Type: NZ Limited Company (Ltd)
9429038507809
NZBN
669506
Company Number
Registered
Company Status
Current address
3b Delta Avenue
New Lynn
Auckland 0600
New Zealand
Registered & physical & service address used since 21 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10
Director Coutts, Michael Bruce West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holden, Gillian Marie Glen Eden
Auckland
0602
New Zealand
Individual Dick, Paul John Herald Island
Auckland
Individual Walker, Kevin Richard Muriwai
Auckland
Director Gillian Marie Holden Glen Eden
Auckland
0602
New Zealand
Individual Lee, Murray Freeman Remuera
Auckland
Directors

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

Nearby companies

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