Vergo Investments Limited (New Zealand Business Number 9429037924652) was started on 26 Jan 1998. 5 addresess are in use by the company: C/- P O Box 7128, Nelson Mail Centre, Nelson, 7042 (type: postal, office). 31 Athol Street, The Glen, R D 1, Nelson had been their registered address, up until 08 Apr 2003. 300 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 100 shares (33.33 per cent of shares), namely:
Verry, David Graham (an individual) located at Tahunanui, Nelson. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 100 shares); it includes
Boland, Graham William (an individual) - located at Tahunanui Nelson. Moving on to the third group of shareholders, share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Mclachlan, Daniel Gavin (a director). "Storage service nec" (ANZSIC I530960) is the category the Australian Bureau of Statistics issued Vergo Investments Limited. The Businesscheck information was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Orion Street, Tahunanui, Nelson | Registered & physical & service | 08 Apr 2003 |
| C/- P O Box 7128, Nelson Mail Centre, Nelson, 7042 | Postal | 01 Apr 2025 |
| 15 Orion Street, Tahunanui, Nelson, 7011 | Office | 01 Apr 2025 |
| Nelson Mail Centre, Nelson, Nelson, 7042 | Delivery | 01 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
David Graham Verry
Annesbrook, Nelson, 7011
Address used since 08 Mar 2019
Tahunanui, Nelson, 7011
Address used since 22 Mar 2016 |
Director | 15 Jul 1998 - current |
|
Graham William Boland
Tahunanui, Nelson, 7011
Address used since 22 Mar 2016
Annesbrook, Nelson, 7011
Address used since 08 Mar 2019 |
Director | 20 Feb 2007 - current |
| Daniel M. | Director | 01 Mar 2017 - current |
|
James Maurice Goulding
The Glen R D, Nelson,
Address used since 15 Jul 1998 |
Director | 15 Jul 1998 - 14 Apr 2003 |
|
Anthony Gilbert Stallard
Nelson,
Address used since 26 Jan 1998 |
Director | 26 Jan 1998 - 15 Jul 1998 |
|
John Malcolm Fitchett
Nelson,
Address used since 26 Jan 1998 |
Director | 26 Jan 1998 - 15 Jul 1998 |
| Type | Used since | |
|---|---|---|
| Nelson Mail Centre, Nelson, Nelson, 7042 | Delivery | 01 Apr 2025 |
| Previous address | Type | Period |
|---|---|---|
| 31 Athol Street, The Glen, R D 1, Nelson | Registered | 12 Apr 2000 - 08 Apr 2003 |
| 31 Athol Street, The Glen, R D 1, Nelson | Physical | 19 Apr 1999 - 19 Apr 1999 |
| C/- O'dea & Co, First Floo, 300 Trafalgar Street, Nelson | Physical | 19 Apr 1999 - 08 Apr 2003 |
| 31 Athol Street, The Glen, R D 1, Nelson | Registered | 13 Apr 1999 - 12 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Verry, David Graham Individual |
Tahunanui Nelson |
26 Jan 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Boland, Graham William Individual |
Tahunanui Nelson |
14 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclachlan, Daniel Gavin Director |
28 Mar 2017 - current |
![]() |
Nelmac Limited 2 Bullen Street |
![]() |
Kea Holdings Limited 11a Pascoe Street |
![]() |
Biomex Trustees Limited 11 Merton Place |
![]() |
The Handlebar Company Limited 18/29 Parkers Road |
![]() |
Southern Moose Limited 14 Pascoe Street |
![]() |
Anything Electronic (nz) Limited 7 Bullen Street |
|
Bolt & Simmiss Limited 18 New Street |
|
Store-it Richmond Limited 138 White Road |
|
Safer Than Houses Storage Solutions Limited 8 Broadsea Avenue |
|
Mapua Apartments Limited 86 Eban Road |
|
Blenheim Storage Limited 195 Redwood Street |
|
Storageone Metro Limited 172 Hutt Road |