Shortcuts

Vergon (nz) Limited

Type: NZ Limited Company (Ltd)
9429042317555
NZBN
5973767
Company Number
Registered
Company Status
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
2 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Registered address used since 18 May 2016
16 Horoeka Avenue
Mount Eden
Auckland 1024
New Zealand
Physical address used since 20 Nov 2019

Vergon (Nz) Limited was incorporated on 18 May 2016 and issued an NZBN of 9429042317555. This registered LTD company has been managed by 5 directors: Mark Kingsman - an active director whose contract started on 18 May 2016,
Rohan Gregory Marx - an active director whose contract started on 18 Apr 2018,
Mark Richard Kingsman - an inactive director whose contract started on 18 May 2016 and was terminated on 02 Jan 2019,
Edward Colquhoun - an inactive director whose contract started on 18 May 2016 and was terminated on 18 Apr 2018,
Boon Seng Tan - an inactive director whose contract started on 18 May 2016 and was terminated on 18 Apr 2018.
According to our information (updated on 10 Dec 2020), this company registered 2 addresses: 16 Horoeka Avenue, Mount Eden, Auckland, 1024 (physical address),
2 Crummer Road, Grey Lynn, Auckland, 1021 (registered address).
Until 20 Nov 2019, Vergon (Nz) Limited had been using 80 Richard Pearce Drive, Mangere, Auckland as their physical address.
A total of 300 shares are allotted to 1 group (1 sole shareholder). In the first group, 300 shares are held by 1 entity, namely:
Kmcr Group Pty Limited (an other) located at Hope Island, Queensland postcode 4212. Vergon (Nz) Limited was categorised as "Sales agent for manufacturer or wholesaler" (ANZSIC F380050).

Addresses

Previous addresses

Address #1: 80 Richard Pearce Drive, Mangere, Auckland, 2022 New Zealand

Physical address used from 07 Jun 2016 to 20 Nov 2019

Address #2: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 18 May 2016 to 07 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 15 Jul 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Other Kmcr Group Pty Limited Hope Island
Queensland
4212
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Mark Kingsman Hope Island
Queensland
4212
Australia
Individual Mark Kingsman Hope Island
Queensland
4212
Australia
Other Gold Coast Airport Tourism Pty Ltd Clayfield,
Queensland
4011
Australia
Other Paradise Point (wa) Pty Limited Arundael
Queensland
4214
Australia

Ultimate Holding Company

22 Apr 2018
Effective Date
Kmcr Group Pty Limited
Name
Proprietary Company
Type
624535324
Ultimate Holding Company Number
AU
Country of origin
Level 1, 12 Short Street
Southport
Queensland 4215
Australia
Address
Directors

Mark Kingsman - Director

Appointment date: 18 May 2016

ASIC Name: Ereton Drive Smash Repairs Pty Limited

Address: Southport,, Queensland, 4215 Australia

Address: Hope Island, Queensland, 4212 Australia

Address used since 18 May 2016

Address: Southport,, Queensland, 4215 Australia


Rohan Gregory Marx - Director

Appointment date: 18 Apr 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Apr 2018


Mark Richard Kingsman - Director (Inactive)

Appointment date: 18 May 2016

Termination date: 02 Jan 2019

ASIC Name: Ereton Drive Smash Repairs Pty Limited

Address: Southport,, Queensland, 4215 Australia

Address: Hope Island, Queensland, 4212 Australia

Address used since 18 May 2016


Edward Colquhoun - Director (Inactive)

Appointment date: 18 May 2016

Termination date: 18 Apr 2018

ASIC Name: Rental Car Holdings Pty Ltd

Address: 5 Lawson Street, Southport, Queensland, 4215 Australia

Address: Arundel, Queensland, 4214 Australia

Address used since 18 May 2016

Address: 5 Lawson Street, Southport, Queensland, 4215 Australia


Boon Seng Tan - Director (Inactive)

Appointment date: 18 May 2016

Termination date: 18 Apr 2018

ASIC Name: Rental Car Holdings Pty Ltd

Address: Southport,, Queensland, 4215 Australia

Address: Clayfield, Queensland, 4011 Australia

Address used since 18 May 2016

Address: Southport,, Queensland, 4215 Australia

Nearby companies
Similar companies

Boost Developments Limited
C/-cleaver Richards Ltd

Dao Limited
19 Rose Road

Livethedream Enterprises Limited
2 Crummer Road

Mobilbox Limited
2 Crummer Road

Total Projects (2015) Limited
C/- C & C Strategic Limited, Level 1

Wellington Drive Sales Limited
13 William Pickering Drive