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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Independent Technology Holdings Limited Shareholder NZBN: 9429038640117 |
Strandon New Plymouth 4312 New Zealand |
25 Jan 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnes, Donald |
Okatoks Alberta, Canada |
25 Jan 1985 - 06 Sep 2006 |
Ultimate Holding Company
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
Itl Limited
435 Devon Street
Independent Technology Holdings Limited
435 Devon Street
Competency Training Pty Ltd
435 Devon Street
Ambassadors For Christ In New Zealand
Upper Mangorei Road
Streams Ministries Australasia
972 Mangorei Road
The Fourth Wall Theatre Company Limited
11 Baring Tce
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