Verdot Investments Limited, a registered company, was launched on 12 May 1989. 9429039344359 is the NZ business identifier it was issued. This company has been managed by 5 directors: Alan James Wiltshire - an active director whose contract began on 08 Jun 1989,
Liam Martyn Wiltshire - an active director whose contract began on 08 Feb 2022,
Benjamin James Wiltshire - an active director whose contract began on 08 Feb 2022,
Leicester Jac Forbes Gouwland - an inactive director whose contract began on 26 Sep 1997 and was terminated on 11 Feb 2022,
Beverley Anne Wiltshire - an inactive director whose contract began on 08 Jun 1989 and was terminated on 26 Sep 1997.
Updated on 15 May 2025, the BizDb data contains detailed information about 2 addresses the company registered, namely: 3A Holiday Road, Milford, Auckland, 0620 (registered address),
3A Holiday Road, Milford, Auckland, 0620 (service address),
13 Hurstmere Rd, Takapuna, Auckland, 0622 (physical address).
Verdot Investments Limited had been using 13 Hurstmere Rd, Takapuna, Auckland as their registered address up until 20 May 2025.
Old names for the company, as we managed to find at BizDb, included: from 12 May 1989 to 06 Aug 2014 they were named Aryan Equities Limited.
Previous addresses
Address #1: 13 Hurstmere Rd, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 22 Feb 2022 to 20 May 2025
Address #2: F04, 6-10 The Strand, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 13 May 2020 to 22 Feb 2022
Address #3: G04, 6-10 The Strand, Takapuna, Auckland, 0622 New Zealand
Registered address used from 31 May 2016 to 13 May 2020
Address #4: G04, 6-10 The Strand, Takapuna, Auckland, 0622 New Zealand
Physical address used from 30 May 2016 to 13 May 2020
Address #5: 3a Holiday Road, Milford, Auckland, 0620 New Zealand
Registered address used from 31 May 2001 to 31 May 2016
Address #6: Level 1, 61 Hurstmere Road, Takapuna, Auckland
Registered & physical address used from 31 May 2001 to 31 May 2001
Address #7: 3a Holiday Road, Milford, Auckland, 0620 New Zealand
Physical address used from 31 May 2001 to 30 May 2016
Address #8: C/o Arthur Young, National Mutual Centre, 37-41 Shortland Street, Auckland
Registered address used from 15 May 1995 to 31 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 May 2025
Country of origin: NZ
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wiltshire, Alan James |
Milford Auckland |
12 May 1989 - 17 May 2011 |
| Individual | Wiltshire, Alan James |
Milford Auckland |
12 May 1989 - 17 May 2011 |
| Individual | Rishworth, David Hugh |
Milford |
12 May 1989 - 17 May 2011 |
Alan James Wiltshire - Director
Appointment date: 08 Jun 1989
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Jun 1989
Liam Martyn Wiltshire - Director
Appointment date: 08 Feb 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 08 Feb 2022
Benjamin James Wiltshire - Director
Appointment date: 08 Feb 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Feb 2022
Leicester Jac Forbes Gouwland - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 11 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Sep 1997
Beverley Anne Wiltshire - Director (Inactive)
Appointment date: 08 Jun 1989
Termination date: 26 Sep 1997
Address: Milford, Auckland,
Address used since 08 Jun 1989
Takapuna Senior Citizens Association Incorporated
5 The Strand
Little Neck Hospitality Limited
Shop 5, 1 The Strand
Crawshaw Opticians & Optometrists Limited
Shop 11, 1-7 The Strand
Multiple Sclerosis Auckland Incorporated
Takapuna Community Services Building
Conventions And Incentives New Zealand Limited
First Floor
Ebbeke & Co. Limited
7 Hurstmere Road