Shortcuts

Verdot Investments Limited

Type: NZ Limited Company (Ltd)
9429039344359
NZBN
427775
Company Number
Registered
Company Status
Current address
13 Hurstmere Rd
Takapuna
Auckland 0622
New Zealand
Physical address used since 22 Feb 2022
3a Holiday Road
Milford
Auckland 0620
New Zealand
Registered & service address used since 20 May 2025

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.

Addresses

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

Financial Data

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
Individual Wiltshire, Alan James Milford
Auckland
Individual Wiltshire, Alan James Milford
Auckland
Individual Rishworth, David Hugh Milford
Directors

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