Shortcuts

Verum Group Limited

Type: NZ Limited Company (Ltd)
9429038654381
NZBN
637251
Company Number
Registered
Company Status
Current address
12 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 11 Apr 2019

Verum Group Limited, a registered company, was registered on 16 Dec 1994. 9429038654381 is the business number it was issued. The company has been supervised by 25 directors: Luc Lucie Hilaire Marie Joseph Bohyn - an active director whose contract began on 22 Feb 2018,
Barry John Bragg - an inactive director whose contract began on 21 Jun 1996 and was terminated on 09 Feb 2023,
James Gordon Pope - an inactive director whose contract began on 01 Apr 2022 and was terminated on 05 Dec 2022,
Alan John Broome - an inactive director whose contract began on 16 Dec 1994 and was terminated on 31 Mar 2019,
Brent Stanley Francis - an inactive director whose contract began on 16 Dec 1994 and was terminated on 31 Mar 2019.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 12 Hazeldean Road, Addington, Christchurch, 8024 (types include: physical, registered).
Verum Group Limited had been using 68 Gracefield Road, Lower Hutt as their registered address until 11 Apr 2019.
Old names for this company, as we found at BizDb, included: from 25 Aug 1999 to 17 Oct 2019 they were named Crl Energy Limited, from 16 Dec 1994 to 25 Aug 1999 they were named Coal Research Limited.
One entity controls all company shares (exactly 1000000 shares) - Europac Holdings Limited - located at 8024, Addington, Christchurch.

Addresses

Previous addresses

Address: 68 Gracefield Road, Lower Hutt New Zealand

Registered address used from 12 Mar 2009 to 11 Apr 2019

Address: C/o Dla Phillips Fox, Level 5, Tower Building, 50-64 Customhouse Quay, Wellington

Registered address used from 22 Jul 2008 to 12 Mar 2009

Address: 68 Gracefield Road, Lower Hutt New Zealand

Physical address used from 23 Nov 2000 to 11 Apr 2019

Address: 68-69 Gracefield Road, Lower Hutt

Physical address used from 23 Nov 2000 to 23 Nov 2000

Address: 68-92 Gracefield Road, Lower Hutt

Physical address used from 31 Jan 1996 to 23 Nov 2000

Address: C/- Phillips Fox, Solicitors, 7th Floor, 50-64 Customhouse Quay, Wellington

Registered address used from 30 Jan 1996 to 22 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Europac Holdings Limited
Shareholder NZBN: 9429031718998
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Coal & Carbon Limited
Shareholder NZBN: 9429032391114
Company Number: 2210058
Addington
Christchurch
Null 8024
New Zealand
Entity Coal Association Of New Zealand Incorporated
Company Number: 216961
Entity Genesis Energy Limited
Shareholder NZBN: 9429037706609
Company Number: 936775
Entity Coal Association Of New Zealand Incorporated
Company Number: 216961
Entity National Institute Of Water And Atmospheric Research Limited
Shareholder NZBN: 9429038971433
Company Number: 550957
Entity Coal Association Of New Zealand Incorporated
Company Number: 216961
Other Null - Acirl Ltd
Entity National Institute Of Water And Atmospheric Research Limited
Shareholder NZBN: 9429038971433
Company Number: 550957
Entity New Zealand Coal & Carbon Limited
Shareholder NZBN: 9429032391114
Company Number: 2210058
Addington
Christchurch
Null 8024
New Zealand
Entity Genesis Energy Limited
Shareholder NZBN: 9429037706609
Company Number: 936775
Entity Coal Association Of New Zealand Incorporated
Company Number: 216961
Other Acirl Ltd

Ultimate Holding Company

31 Mar 2019
Effective Date
Europac Holdings Limited
Name
Ltd
Type
2380606
Ultimate Holding Company Number
NZ
Country of origin
12 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Address
Directors

Luc Lucie Hilaire Marie Joseph Bohyn - Director

Appointment date: 22 Feb 2018

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 15 Aug 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 30 Sep 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 22 Feb 2018


Barry John Bragg - Director (Inactive)

Appointment date: 21 Jun 1996

Termination date: 09 Feb 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 May 2016

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 01 May 2009


James Gordon Pope - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 05 Dec 2022

Address: Rd 4, Springston, 7674 New Zealand

Address used since 01 Apr 2022


Alan John Broome - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 31 Mar 2019

ASIC Name: Cb3 Mine Services Pty Ltd

Address: 318 Moggill Road, Indooroopilly, Queensland, 4068 Australia

Address: Lugarno, Nsw 2210, Australia

Address used since 16 Dec 1994

Address: 318 Moggill Road, Indooroopilly, Queensland, 4068 Australia


Brent Stanley Francis - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 31 Mar 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 30 Jun 2013


Samuel Bruce Hetherington - Director (Inactive)

Appointment date: 05 Jul 2013

Termination date: 17 Aug 2015

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 05 Jul 2013


Ian Stewart Ross - Director (Inactive)

Appointment date: 02 Nov 2011

Termination date: 01 Jul 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Nov 2011


Robert Mark Anderson - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 30 Jun 2010

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 30 Jun 2008


Allan David Melhuish - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 30 Jun 2010

Address: Royal Oak, Auckland, 1061 New Zealand

Address used since 30 Jun 2008


Richard Pearce - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 30 Jun 2010

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 30 Jun 2008


Kate Mary Kebble Thomson - Director (Inactive)

Appointment date: 24 Aug 2006

Termination date: 30 Jun 2008

Address: Hamilton,

Address used since 24 Aug 2006


Alvin Bryce Cooper - Director (Inactive)

Appointment date: 31 Jan 2007

Termination date: 30 Jun 2008

Address: Matangi, Hamilton,

Address used since 31 Jan 2007


Nicholas Andrew Bain - Director (Inactive)

Appointment date: 21 Dec 2007

Termination date: 30 Jun 2008

Address: Westmere, Auckland,

Address used since 21 Dec 2007


Edwin Gilmour Johnson - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 01 Dec 2007

Address: Rd1, Blenheim,

Address used since 31 Mar 2006


Richard David Pridmore - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 31 Dec 2006

Address: Hamilton,

Address used since 31 Mar 2006


Bryce Alvin Cooper - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 24 Aug 2006

Address: Hamilton East,

Address used since 31 Mar 2006


Stephen Charles Thompson - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 31 Mar 2006

Address: Thorndon, Wellington,

Address used since 01 Sep 2000


Dr Robert Stephen Whitney - Director (Inactive)

Appointment date: 28 Aug 2003

Termination date: 31 Mar 2006

Address: Lower Hutt, Wellington,

Address used since 28 Aug 2003


Fedir Woskoboenko - Director (Inactive)

Appointment date: 23 May 2002

Termination date: 16 Sep 2005

Address: Officer, Victoria 3809, Australia,

Address used since 23 May 2002


Graeme Eldred Pleasance - Director (Inactive)

Appointment date: 10 Nov 1998

Termination date: 28 Feb 2002

Address: Burwood, Victoria 3125, Australia,

Address used since 10 Nov 1998


Denis Rex Byles - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 01 Sep 2000

Address: R D 5, Otorohanga,

Address used since 16 Dec 1994


Kieran John Devine - Director (Inactive)

Appointment date: 21 Jun 1996

Termination date: 01 Sep 2000

Address: Redwood, Wellington,

Address used since 21 Jun 1996


Beresford Dan Evans - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 10 Nov 1998

Address: Flinders View, Queensland 4305, Australia,

Address used since 16 Dec 1994


Murray Ross Bond - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 04 Jun 1996

Address: R D 1, Papatoetoe,

Address used since 16 Dec 1994


Alan Thomas - Director (Inactive)

Appointment date: 30 Dec 1994

Termination date: 21 Dec 1995

Address: Remuera, Auckland,

Address used since 30 Dec 1994

Nearby companies

Cableprice (nz) Limited
41 Bell Road South

L & A Earthworkz Limited
101 Gracefield Road

De Boer Building Services Limited
Unit 1 101 Gracefield Road

Hi-aspect Limited
69 Gracefield Road

Avalia Nominee Limited
Gracefield Innovation Precinct, 69 Gracefield Road, Gracefield

One World Restaurant Products Limited
31b Bell Road South