E H Vernon & Co Limited, a registered company, was incorporated on 25 Mar 1949. 9429040958682 is the NZ business number it was issued. "Service to the arts nec" (business classification R900253) is how the company has been classified. This company has been managed by 5 directors: Allen Christopher Birchler - an active director whose contract began on 30 Jul 1993,
Sonya Catherine Birchler - an inactive director whose contract began on 30 Jul 1993 and was terminated on 05 Jun 2014,
Leonoe Colin Patrick Jones - an inactive director whose contract began on 22 Nov 1989 and was terminated on 30 Jul 1993,
Joyce Irene Currie - an inactive director whose contract began on 23 Jun 1993 and was terminated on 30 Jul 1993,
Gordon Mervyn John Currie - an inactive director whose contract began on 22 Nov 1989 and was terminated on 01 Jun 1993.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 4108, Manawatu Mail Centre, Palmerston North, 4442 (types include: postal, delivery).
E H Vernon & Co Limited had been using 190 Featherston Street, Palmerston North as their physical address up until 22 Jun 2010.
A single entity owns all company shares (exactly 1300 shares) - Birchler, Allen Christopher - located at 4442, Palmerston North.
Principal place of activity
190 Featherston Street, Palmerston North, 4441 New Zealand
Previous addresses
Address #1: 190 Featherston Street, Palmerston North
Physical address used from 11 Aug 2004 to 22 Jun 2010
Address #2: 190 Featherston Street, Palmerston North
Registered address used from 28 Jun 2002 to 22 Jun 2010
Address #3: 170 Broadway Avenue, Palmerston North
Physical address used from 05 Nov 1997 to 11 Aug 2004
Address #4: 16 Bennett Street, Palmerston North
Physical address used from 05 Nov 1997 to 05 Nov 1997
Address #5: 16 Bennett Street, Palmerston North
Registered address used from 12 Jul 1997 to 28 Jun 2002
Address #6: 463 A Church Street, Palmerston North, Po Box 4108, Palmerston North
Registered address used from 08 Jul 1996 to 12 Jul 1997
Address #7: 482-484 Main Street, Palmerston North
Registered address used from 10 Jan 1994 to 08 Jul 1996
Basic Financial info
Total number of Shares: 1300
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1300 | |||
Individual | Birchler, Allen Christopher |
Palmerston North |
25 Mar 1949 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Birchler, Sonya Catherine |
Palmerston North 4414 New Zealand |
25 Mar 1949 - 09 Jun 2014 |
Allen Christopher Birchler - Director
Appointment date: 30 Jul 1993
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 10 Jun 2016
Sonya Catherine Birchler - Director (Inactive)
Appointment date: 30 Jul 1993
Termination date: 05 Jun 2014
Address: Palmerston North, 4414 New Zealand
Address used since 01 Jul 2004
Leonoe Colin Patrick Jones - Director (Inactive)
Appointment date: 22 Nov 1989
Termination date: 30 Jul 1993
Address: Kilbirnie Fire Station, Wellington,
Address used since 22 Nov 1989
Joyce Irene Currie - Director (Inactive)
Appointment date: 23 Jun 1993
Termination date: 30 Jul 1993
Address: Palmerston North,
Address used since 23 Jun 1993
Gordon Mervyn John Currie - Director (Inactive)
Appointment date: 22 Nov 1989
Termination date: 01 Jun 1993
Address: Palmerston North,
Address used since 22 Nov 1989
Peak Gdp Limited
170 Broadway Avenue
Thompson Foss Trustees No.5 Limited
170 Broadway Avenue
Elja Limited
170 Broadway Avenue
S C C Builders Limited
170 Broadway Avenue
Bhb Consolidated Limited
170 Broadway Avenue
Premium Builders Palmerston North Limited
170 Broadway Avenue
Aiorangi Limited
104 Tirohanga Road
Claudia Borella Glass Design Limited
33 Taylor Street
Droning Silence Limited
8 Hudson Avenue
Miss Iggy Limited
61 Cedar Drive
Odd Socks Productions Limited
17 Fleetwood Grove
Te Ihiroa Designs Limited
5 Raukawa Street