Veranda Homes Limited was launched on 06 Dec 1988 and issued an NZ business identifier of 9429039444516. The registered LTD company has been run by 1 director, named Grant Andrew Herron - an active director whose contract began on 25 Nov 1991.
According to BizDb's data (last updated on 19 Mar 2024), the company registered 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (types include: registered, physical).
Up to 05 May 2021, Veranda Homes Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address.
BizDb found past names for the company: from 06 Dec 1988 to 17 Oct 1991 they were named Bowker Holdings No.78 Limited.
A total of 10 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 3 shares are held by 3 entities, namely:
Ksm Trust Services (2008) Limited (an entity) located at Addington, Christchurch postcode 8024,
Herron, Alana Doreen (an individual) located at Christchurch,
Herron, Grant Andrew (an individual) located at Sumner, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 60 per cent shares (exactly 6 shares) and includes
Herron, Grant Andrew - located at Sumner, Christchurch.
The 3rd share allocation (1 share, 10%) belongs to 1 entity, namely:
Herron, Alana Doreen, located at Christchurch (an individual).
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 21 Nov 2019 to 05 May 2021
Address: 119 Blenheim Road, Riccarton, Christchurch New Zealand
Physical address used from 24 Nov 1998 to 21 Nov 2019
Address: -
Physical address used from 24 Nov 1998 to 24 Nov 1998
Address: Kendons Canterbury, 221 Gloucester Street, Christchurch
Registered address used from 07 Apr 1997 to 07 Apr 1997
Address: 119 Blenheim Road, Riccarton, Christchurch New Zealand
Registered address used from 07 Apr 1997 to 21 Nov 2019
Address: C/o Anthony Harper, Level 5 115 Kilmore Street, 221 Gloucester Street, Christchurch
Registered address used from 25 Nov 1993 to 07 Apr 1997
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Entity (NZ Limited Company) | Ksm Trust Services (2008) Limited Shareholder NZBN: 9429032905458 |
Addington Christchurch 8024 New Zealand |
24 Sep 2009 - |
Individual | Herron, Alana Doreen |
Christchurch New Zealand |
24 Nov 2003 - |
Individual | Herron, Grant Andrew |
Sumner Christchurch 8081 New Zealand |
06 Dec 1988 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Herron, Grant Andrew |
Sumner Christchurch 8081 New Zealand |
06 Dec 1988 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Herron, Alana Doreen |
Christchurch New Zealand |
24 Nov 2003 - |
Grant Andrew Herron - Director
Appointment date: 25 Nov 1991
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 04 Nov 2009
Itech Engineering Limited
Kendons Scott Macdonald
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road