Verto Apartments General Partner Limited (issued an NZ business number of 9429041781203) was incorporated on 03 Jun 2015. 3 addresses are currently in use by the company: L15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical). Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland had been their physical address, up to 06 Jan 2020. 10000000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 5000000 shares (50 per cent of shares), namely:
Stonefields Development Limited (an entity) located at 95 Customhouse Quay, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 50 per cent of all shares (5000000 shares); it includes
Fletcher Residential Limited (an entity) - located at Penrose, Auckland. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is the category the Australian Bureau of Statistics issued Verto Apartments General Partner Limited. Businesscheck's information was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
L15, The Todd Building, 95 Customhouse Quay, Wellington, 6142 | Registered & physical & service | 06 Jan 2020 |
L15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 | Registered | 24 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Evan Welch Davies
Remuera, Auckland, 1050
Address used since 03 Jun 2015 |
Director | 03 Jun 2015 - current |
Steven Trevor Evans
Kohimarama, Auckland, 1071
Address used since 13 Apr 2017 |
Director | 13 Apr 2017 - current |
Samuel Robert Rapson
Mount Eden, Auckland, 1024
Address used since 28 Apr 2017 |
Director | 28 Apr 2017 - current |
Mark Broughton Weenink
St Heliers, Auckland, 1071
Address used since 13 Feb 2023 |
Director | 13 Feb 2023 - current |
Christopher Brian Hall
Khandallah, Wellington, 6035
Address used since 06 Dec 2019 |
Director | 06 Dec 2019 - 11 Nov 2022 |
Andrew Alan Webster
Epsom, Auckland, 1023
Address used since 03 Jun 2015 |
Director | 03 Jun 2015 - 16 Dec 2019 |
Kenneth Talatonu Lotu-iiga
Remuera, Auckland, 1050
Address used since 03 Jun 2015 |
Director | 03 Jun 2015 - 10 Apr 2017 |
Graham Brockway Darlow
Forrest Hill, Auckland, 0620
Address used since 03 Jun 2015 |
Director | 03 Jun 2015 - 10 Apr 2017 |
Previous address | Type | Period |
---|---|---|
Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 0000 | Physical & registered | 03 Jun 2015 - 06 Jan 2020 |
Shareholder Name | Address | Period |
---|---|---|
Stonefields Development Limited Shareholder NZBN: 9429030840898 Entity (NZ Limited Company) |
95 Customhouse Quay Wellington 6011 |
03 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Fletcher Residential Limited Shareholder NZBN: 9429037625962 Entity (NZ Limited Company) |
Penrose Auckland 1061 |
03 Jun 2015 - current |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
|
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
|
Westcott Trustee Limited 188 |
|
Klouwens Trustee Limited Level 20 |
|
Vernon Quoi Trustee Company Limited Level 20 |
|
Newbranch Limited 188 Quay Street |
High Acquisition Investments Limited Level 4, Zurich House |
59 France Limited Level1, Shed 19a, Princes Wharf |
Stonewood Commercial Limited Shed 19, Princes Wharf, 137 Quay Street |
Kvs Investments Limited Level 12 |
Monmouth Property Trading Limited Level 12 |
Lockhart Property Trading Limited Level 12 |