Vernons Properties Limited was incorporated on 05 Oct 1965 and issued a New Zealand Business Number of 9429040647968. The registered LTD company has been run by 4 directors: Robert Clifford Vernon - an active director whose contract began on 26 Nov 1989,
Andrew Douglas Vernon - an active director whose contract began on 05 Mar 2004,
Clarence Douglas Vernon - an inactive director whose contract began on 26 Nov 1989 and was terminated on 23 Jul 1996,
Mark Douglas Vernon - an inactive director whose contract began on 26 Nov 1989 and was terminated on 23 Jul 1996.
According to our data (last updated on 01 Apr 2024), the company registered 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (types include: registered, physical).
Until 28 Apr 2021, Vernons Properties Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Kemps, Peter (an individual) located at 660 - 670 Great South Road, Greenlane, Auckland postcode 2025,
Vernon, Robert Clifford (an individual) located at Ellerslie, Auckland postcode 1051.
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 22 Sep 2016 to 28 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 01 Nov 2012 to 22 Sep 2016
Address: Offices Of Hayes Knight, Parnell House, 470 Parnell Road, Parnell, Auckland New Zealand
Registered address used from 23 Sep 2001 to 01 Nov 2012
Address: C/o Offices Of Bowden Impey & Sage, Parnell House, 470 Parnell Road, Parnell, Auckland
Physical & registered address used from 23 Sep 2001 to 23 Sep 2001
Address: Offices Of Hayes Knight, Parnell House, 470 Parnell Road, Parnell, Auckland New Zealand
Physical address used from 23 Sep 2001 to 23 Sep 2001
Address: C/- Peter Kemps & Associates, Ground, Floor, Data General Bldg 10, Central, Park, 666 Great South Rd, Penrose, Auckl
Registered & physical address used from 09 Oct 1998 to 23 Sep 2001
Address: 18 Crosbie Road, Pukekohe
Registered address used from 03 Sep 1996 to 09 Oct 1998
Address: 161-165 Manukau Rd, Pukekohe
Registered address used from 10 May 1995 to 03 Sep 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Kemps, Peter |
660 - 670 Great South Road, Greenlane Auckland 2025 New Zealand |
05 Oct 1965 - |
Individual | Vernon, Robert Clifford |
Ellerslie Auckland 1051 New Zealand |
05 Oct 1965 - |
Robert Clifford Vernon - Director
Appointment date: 26 Nov 1989
Address: Whangaroa, 0448 New Zealand
Address used since 04 Jul 2018
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 30 Jun 2015
Andrew Douglas Vernon - Director
Appointment date: 05 Mar 2004
Address: Patumahoe, Pukekohe, 2679 New Zealand
Address used since 30 Jun 2015
Clarence Douglas Vernon - Director (Inactive)
Appointment date: 26 Nov 1989
Termination date: 23 Jul 1996
Address: Pukekohe,
Address used since 26 Nov 1989
Mark Douglas Vernon - Director (Inactive)
Appointment date: 26 Nov 1989
Termination date: 23 Jul 1996
Address: Rd 3, Drury,
Address used since 26 Nov 1989
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,