Veranda Holdings (2015) Limited (issued an NZBN of 9429041898703) was incorporated on 24 Aug 2015. 10 addresess are in use by the company: 52 Oceanview Road, Mount Maunganui, Mount Maunganui, 3116 (type: registered, service). 36 Ridge Road, Oneroa, Waiheke Island had been their physical address, up to 25 Jan 2017. 150 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 50 shares (33.33 per cent of shares), namely:
Clark, Mary Elizabeth (a director) located at Oneroa, Waiheke Island postcode 1081. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 50 shares); it includes
Clark, Emma Jane (a director) - located at Mount Maunganui, Mount Maunganui. Next there is the third group of shareholders, share allocation (50 shares, 33.33%) belongs to 1 entity, namely:
Reuther, Rana Maree, located at Mount Maunganui, Mount Maunganui (a director). "Gift shop" (ANZSIC G427940) is the classification the Australian Bureau of Statistics issued Veranda Holdings (2015) Limited. The Businesscheck database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
2/116 Oceanview Road, Oneroa, Waiheke Island, 1081 | Physical & registered & service | 25 Jan 2017 |
2/116 Oceanview Road, Oneroa, Waiheke Island, 1081 | Office | 23 Sep 2019 |
2/116 Oceanview Road, Oneroa, Waiheke Island, 1081 | Delivery & postal | 02 Sep 2020 |
159 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 | Postal & office & delivery | 14 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Rana Maree Reuther
Mount Maunganui, Mount Maunganui, 3116
Address used since 04 Sep 2023
Rd 2, Aongatete, 3178
Address used since 05 Sep 2018
Omokoroa, Omokoroa, 3114
Address used since 24 Aug 2015 |
Director | 24 Aug 2015 - current |
Emma Jane Clark
Mount Maunganui, Mount Maunganui, 3116
Address used since 04 Sep 2023
Masterton, Masterton, 5810
Address used since 13 Aug 2021
Surfdale, Waiheke Island, 1081
Address used since 24 Aug 2015
Oneroa, Waiheke Island, 1081
Address used since 07 Sep 2018
Oneroa, Waiheke Island, 1081
Address used since 02 Sep 2017
Masterton, Masterton, 5810
Address used since 23 Sep 2019 |
Director | 24 Aug 2015 - current |
Mary Elizabeth Clark
Surfdale, Waiheke Island, 1081
Address used since 24 Aug 2015
Oneroa, Waiheke Island, 1081
Address used since 07 Sep 2018
Oneroa, Waiheke Island, 1081
Address used since 02 Sep 2017 |
Director | 24 Aug 2015 - current |
Type | Used since | |
---|---|---|
159 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 | Postal & office & delivery | 14 Nov 2023 |
52 Oceanview Road, Mount Maunganui, Mount Maunganui, 3116 | Registered & service | 17 Nov 2023 |
2/116 Oceanview Road , Oneroa , Waiheke Island , 1081 |
Previous address | Type | Period |
---|---|---|
36 Ridge Road, Oneroa, Waiheke Island, 1081 | Physical & registered | 19 Oct 2016 - 25 Jan 2017 |
14 Lannan Road, Surfdale, Waiheke Island, 1081 | Physical & registered | 24 Aug 2015 - 19 Oct 2016 |
Shareholder Name | Address | Period |
---|---|---|
Clark, Mary Elizabeth Director |
Oneroa Waiheke Island 1081 |
24 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Clark, Emma Jane Director |
Mount Maunganui Mount Maunganui 3116 |
24 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Reuther, Rana Maree Director |
Mount Maunganui Mount Maunganui 3116 |
24 Aug 2015 - current |
Shop The Rock Limited 3 116 Oceanview Rd |
|
Off The Rock Limited 3 116 Oceanview Rd |
|
Tivoli Limited Unit 2/118 Oceanview Road |
|
Waiheke Press Gang Limited Unit K, 118 Ocean View Road |
|
Nutricare.co.nz Limited 120 Ocean View Road |
|
Waiheke Pharmacy Limited 120 Oceanview Road |
True Blue Waiheke Island Limited 8 Cory Road |
Xm Gifts Limited 54 Haseler Crescent |
101 Howick Limited 5 Glenfern Road |
Prego Gifts (pty) Limited 10 Orohena Close |
Kta Sourcing Limited 1/52 Patteson Ave, Mission Bay, |
Crisp Home Limited 26 Dudley Road |