Shortcuts

Verbrec New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039882820
NZBN
261169
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
M692345
Industry classification code
Engineering Drafting Service
Industry classification description
M692335
Industry classification code
Electrical Engineering Service - Consulting
Industry classification description
M692320
Industry classification code
Civil Engineering Service
Industry classification description
Current address
435 Devon Street
Strandon
New Plymouth 4312
New Zealand
Office address used since 10 Sep 2020
Po Box 3291
Brisbane Gpo, Queensland 4000
Australia
Postal address used since 07 Sep 2022
435 Devon Street
Strandon
New Plymouth 4312
New Zealand
Delivery address used since 07 Sep 2022

Verbrec New Zealand Limited, a registered company, was incorporated on 25 Jan 1985. 9429039882820 is the NZ business identifier it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company was classified. This company has been supervised by 22 directors: Brian Patrick O'sullivan - an active director whose contract began on 14 Mar 2023,
Phillip Ashley Campbell - an active director whose contract began on 27 Jul 2023,
Michael Patrick Casey - an inactive director whose contract began on 25 Sep 2020 and was terminated on 27 Jul 2023,
Linton Wayne Paul Burns - an inactive director whose contract began on 25 Sep 2020 and was terminated on 14 Mar 2023,
Christopher Gerard O'neill - an inactive director whose contract began on 26 Nov 2018 and was terminated on 25 Sep 2020.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 5 addresses the company registered, namely: 435 Devon Street, Strandon, New Plymouth, 4312 (registered address),
435 Devon Street, Strandon, New Plymouth, 4312 (service address),
435 Devon Street, Strandon, New Plymouth, 4312 (registered address),
435 Devon Street, Strandon, New Plymouth, 4312 (physical address) among others.
Verbrec New Zealand Limited had been using 435 Devon Street, Strandon, New Plymouth as their registered address until 30 Sep 2022.
Previous aliases used by the company, as we identified at BizDb, included: from 08 Dec 2016 to 14 Oct 2022 they were called Logicamms New Zealand Limited, from 25 Jan 1985 to 08 Dec 2016 they were called Independent Technology Limited.
A single entity owns all company shares (exactly 10000 shares) - Independent Technology Holdings Limited - located at 4312, Strandon, New Plymouth.

Addresses

Other active addresses

Address #4: 435 Devon Street, Strandon, New Plymouth, 4312 New Zealand

Registered & physical & service address used from 30 Sep 2022

Address #5: 435 Devon Street, Strandon, New Plymouth, 4312 New Zealand

Registered & service address used from 09 Oct 2023

Principal place of activity

435 Devon Street, Strandon, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: 435 Devon Street, Strandon, New Plymouth, 4312 New Zealand

Registered & physical address used from 15 Sep 2022 to 30 Sep 2022

Address #2: 435 Devon Street, Strandon, New Plymouth, 4312 New Zealand

Physical & registered address used from 14 Sep 2016 to 15 Sep 2022

Address #3: 435 Devon Street, Strandon, New Plymouth, 4312 New Zealand

Physical & registered address used from 15 Dec 2015 to 14 Sep 2016

Address #4: Level 5, 62 Gill Street, New Plymouth, 4310 New Zealand

Registered address used from 07 Nov 2013 to 15 Dec 2015

Address #5: 369 Devon Street East, New Plymouth, 4310 New Zealand

Registered address used from 01 Mar 2013 to 07 Nov 2013

Address #6: C/-staples Rodway Taranaki Limited, Level 3, 109-113 Powderham Street, New Plymouth New Zealand

Registered address used from 19 Dec 2007 to 01 Mar 2013

Address #7: 2 Corbett Road, Bell Block, New Plymouth

Registered address used from 01 Jul 1997 to 19 Dec 2007

Address #8: Same As Registered Office New Zealand

Physical address used from 19 Feb 1992 to 15 Dec 2015

Address #9: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
61 4 31225950
Phone
andrew.ritter@logicamms.com
Email
www.logicamms.com
Website
www.verbrec.com
28 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Independent Technology Holdings Limited
Shareholder NZBN: 9429038640117
Strandon
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barnes, Donald Okatoks
Alberta, Canada

Ultimate Holding Company

27 Sep 2021
Effective Date
Verbrec Limited
Name
Publicly Listed Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Brian Patrick O'sullivan - Director

Appointment date: 14 Mar 2023

ASIC Name: Verbrec Limited

Address: Peregian Beach, Qld, 4573 Australia

Address used since 14 Mar 2023


Phillip Ashley Campbell - Director

Appointment date: 27 Jul 2023

ASIC Name: Verbrec Limited

Address: Fitzroy, Victoria, 3065 Australia

Address used since 27 Jul 2023


Michael Patrick Casey - Director (Inactive)

Appointment date: 25 Sep 2020

Termination date: 27 Jul 2023

ASIC Name: Logicamms Holdings Pty Ltd

Address: Toowong Qld, 4066 Australia

Address used since 25 Sep 2020

Address: Brisbane Qld, 4000 Australia


Linton Wayne Paul Burns - Director (Inactive)

Appointment date: 25 Sep 2020

Termination date: 14 Mar 2023

ASIC Name: Logicamms Holdings Pty Ltd

Address: Kenmore Qld, 4069 Australia

Address used since 25 Sep 2020

Address: Brisbane Qld, 4000 Australia


Christopher Gerard O'neill - Director (Inactive)

Appointment date: 26 Nov 2018

Termination date: 25 Sep 2020

ASIC Name: Logicamms Australia Pty Ltd

Address: Brisbane City, Qld, 4000 Australia

Address used since 11 Dec 2019

Address: East Perth, Wa, 6004 Australia

Address used since 26 Nov 2018

Address: Brisbane, Qld, 4000 Australia


Daniel John Drewe - Director (Inactive)

Appointment date: 02 Jul 2018

Termination date: 28 Feb 2020

ASIC Name: Logicamms Australia Pty Ltd

Address: 200 Mary Street, Brisbane, Qld, 4000 Australia

Address: Coorparoo, Qld, 4151 Australia

Address used since 02 Jul 2018


Richard George Robinson - Director (Inactive)

Appointment date: 07 Jun 2017

Termination date: 26 Nov 2019

ASIC Name: Logicamms Limited

Address: Brisbane Qld, 4000 Australia

Address: Toowong, Qld, 4066 Australia

Address used since 07 Jun 2017


Flora-maree Furness - Director (Inactive)

Appointment date: 22 Feb 2017

Termination date: 06 Jul 2018

ASIC Name: Logicamms Australia Pty Ltd

Address: 200 Mary Street, Brisbane Qld, 4000 Australia

Address: 68 Benson Street, Toowong Qld, 4006 Australia

Address used since 22 Feb 2017

Address: 200 Mary Street, Brisbane Qld, 4000 Australia


Andrew John Smith - Director (Inactive)

Appointment date: 19 Jul 1991

Termination date: 14 Jun 2017

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 14 Sep 2015


David Andrew Shaw - Director (Inactive)

Appointment date: 22 Feb 2017

Termination date: 26 May 2017

Address: 194 Station Street, Fairfield Vic, 3078 Australia

Address used since 22 Feb 2017


Steven Anthony Banning - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 21 Feb 2017

ASIC Name: Logicamms Limited

Address: Indooroopilly, Queensland, 4068 Australia

Address used since 02 Mar 2015

Address: Brisbane, Queensland, 4000 Australia

Address: Brisbane, Queensland, 4000 Australia


Paul Virgil Bowker - Director (Inactive)

Appointment date: 20 May 2013

Termination date: 17 Feb 2017

ASIC Name: Logicamms Australia Pty Ltd

Address: Spring Hill, Queensland, 4000 Australia

Address: St Lucia, Queensland, 4067 Australia

Address used since 06 Sep 2016

Address: Spring Hill, Queensland, 4000 Australia


Joanne Kim Gilkison - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 17 Sep 2015

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 02 Mar 2015


Matthew Brian Adamo - Director (Inactive)

Appointment date: 20 May 2013

Termination date: 02 Mar 2015

Address: Bulimba, Queensland, 4171 Australia

Address used since 20 May 2013


Colin Peter Fromont - Director (Inactive)

Appointment date: 20 May 2013

Termination date: 02 Oct 2014

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 20 May 2013


Graham Gilkison - Director (Inactive)

Appointment date: 19 Jul 1991

Termination date: 21 May 2013

Address: New Plymouth,

Address used since 01 Sep 2009


Alan John Hooker - Director (Inactive)

Appointment date: 27 Mar 2007

Termination date: 21 May 2013

Address: New Plymouth, 4310 New Zealand

Address used since 27 Mar 2007


Ryan Thomas Mcdonald - Director (Inactive)

Appointment date: 19 Nov 2010

Termination date: 21 May 2013

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 19 Nov 2010


Joanne Kim Gilkison - Director (Inactive)

Appointment date: 19 Nov 2010

Termination date: 21 May 2013

Address: New Plymouth, 4310 New Zealand

Address used since 19 Nov 2010


Kevin Charles Johnson - Director (Inactive)

Appointment date: 24 May 2012

Termination date: 21 May 2013

Address: Howick, Auckland, 2014 New Zealand

Address used since 24 May 2012


Benjamin Ridler - Director (Inactive)

Appointment date: 19 Jul 1991

Termination date: 31 Dec 2002

Address: Bukit Damansara, Kuala Lumpur,malaysia,

Address used since 19 Jul 1991


Barry John Nicholls - Director (Inactive)

Appointment date: 23 Jun 1993

Termination date: 22 Feb 1995

Address: New Plymouth,

Address used since 23 Jun 1993

Nearby companies
Similar companies

C9e Limited
369 Devon Street East

Marshall Petroleum Services Nz Limited
369 Devon Street East

Mima Consulting Limited
Flat 2, 23 Hamblyn Street

Rob Stuart Engineering Services Limited
35 Ngaio Street

Watermark Engineering Limited
369 Devon Street

White Rock Ventures Limited
369 Devon Street