Verve Digital Limited was started on 25 Nov 1993 and issued an NZ business identifier of 9429038676154. The registered LTD company has been managed by 4 directors: Christopher David Brodrick - an active director whose contract began on 25 Nov 1993,
Christopher David Broderick - an active director whose contract began on 25 Nov 1993,
Lindsay Charles Roswell - an inactive director whose contract began on 25 Nov 1993 and was terminated on 31 Jan 2021,
David William Edward Butcher - an inactive director whose contract began on 25 Nov 1993 and was terminated on 17 Oct 1996.
As stated in our data (last updated on 10 Mar 2024), this company uses 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Until 17 Feb 2020, Verve Digital Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address.
BizDb identified more names used by this company: from 25 Nov 1993 to 18 Jun 2004 they were named Digital Pre-Press Limited.
A total of 641000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 641000 shares are held by 1 entity, namely:
Brodrick, Christopher David (a director) located at Christchurch postcode 8041.
Previous addresses
Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Feb 2014 to 17 Feb 2020
Address: Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 15 Nov 2012 to 21 Feb 2014
Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand
Registered & physical address used from 30 Jul 2001 to 15 Nov 2012
Address: 84 Gloucester Street, Christchurch
Registered address used from 30 Jul 2001 to 30 Jul 2001
Address: Digital Pre-press Limited, 84 Gloucester Street, Christchurch
Physical address used from 30 Jul 2001 to 30 Jul 2001
Basic Financial info
Total number of Shares: 641000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 641000 | |||
Director | Brodrick, Christopher David |
Christchurch 8041 New Zealand |
10 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roswell, Lindsay Charles |
Scarborough Christchurch 8081 New Zealand |
27 Nov 2003 - 11 Mar 2021 |
Individual | Broderick, Christopher David |
Christchurch New Zealand |
27 Nov 2003 - 10 Jul 2020 |
Christopher David Brodrick - Director
Appointment date: 25 Nov 1993
Address: Christchurch, 8041 New Zealand
Address used since 10 Nov 2015
Christopher David Broderick - Director
Appointment date: 25 Nov 1993
Address: Christchurch, 8041 New Zealand
Address used since 10 Nov 2015
Lindsay Charles Roswell - Director (Inactive)
Appointment date: 25 Nov 1993
Termination date: 31 Jan 2021
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 30 Nov 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Nov 2015
David William Edward Butcher - Director (Inactive)
Appointment date: 25 Nov 1993
Termination date: 17 Oct 1996
Address: Spreydon, Christchurch,
Address used since 25 Nov 1993
Earl Investments Limited
5 Newnham Terrace
Wigram Skies Vet Property Limited
5 Newnham Terrace
Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road