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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Europac Holdings Limited Shareholder NZBN: 9429031718998 |
Addington Christchurch 8024 New Zealand |
03 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Coal & Carbon Limited Shareholder NZBN: 9429032391114 Company Number: 2210058 |
Addington Christchurch Null 8024 New Zealand |
15 Jul 2013 - 03 Apr 2019 |
Entity | Coal Association Of New Zealand Incorporated Company Number: 216961 |
15 Jul 2008 - 15 Jul 2013 | |
Entity | Genesis Energy Limited Shareholder NZBN: 9429037706609 Company Number: 936775 |
15 Jul 2008 - 06 Jul 2010 | |
Entity | Coal Association Of New Zealand Incorporated Company Number: 216961 |
16 Dec 1994 - 29 Nov 2005 | |
Entity | National Institute Of Water And Atmospheric Research Limited Shareholder NZBN: 9429038971433 Company Number: 550957 |
16 Nov 2006 - 16 Nov 2006 | |
Entity | Coal Association Of New Zealand Incorporated Company Number: 216961 |
16 Dec 1994 - 29 Nov 2005 | |
Other | Null - Acirl Ltd | 16 Dec 1994 - 29 Nov 2005 | |
Entity | National Institute Of Water And Atmospheric Research Limited Shareholder NZBN: 9429038971433 Company Number: 550957 |
16 Nov 2006 - 16 Nov 2006 | |
Entity | New Zealand Coal & Carbon Limited Shareholder NZBN: 9429032391114 Company Number: 2210058 |
Addington Christchurch Null 8024 New Zealand |
15 Jul 2013 - 03 Apr 2019 |
Entity | Genesis Energy Limited Shareholder NZBN: 9429037706609 Company Number: 936775 |
15 Jul 2008 - 06 Jul 2010 | |
Entity | Coal Association Of New Zealand Incorporated Company Number: 216961 |
15 Jul 2008 - 15 Jul 2013 | |
Other | Acirl Ltd | 16 Dec 1994 - 29 Nov 2005 |
Ultimate Holding Company
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
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