Vergon (Nz) Limited (NZBN 9429042317555) was incorporated on 18 May 2016. 1 address is currently in use by the company: 16 Horoeka Avenue, Mount Eden, Auckland, 1024 (type: physical, registered). 80 Richard Pearce Drive, Mangere, Auckland had been their physical address, up until 20 Nov 2019. 300 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 300 shares (100% of shares), namely:
Kmcr Group Pty Limited (an other) located at Hope Island, Queensland postcode 4212. "Sales agent for manufacturer or wholesaler" (business classification F380050) is the category the Australian Bureau of Statistics issued to Vergon (Nz) Limited. Our database was updated on 10 Dec 2020.
Current address | Type | Used since |
---|---|---|
2 Crummer Road, Grey Lynn, Auckland, 1021 | Registered | 18 May 2016 |
16 Horoeka Avenue, Mount Eden, Auckland, 1024 | Physical | 20 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Mark Kingsman
Southport,, Queensland, 4215
Address used since 01 Jan 1970
Hope Island, Queensland, 4212
Address used since 18 May 2016
Southport,, Queensland, 4215
Address used since 01 Jan 1970 |
Director | 18 May 2016 - current |
Rohan Gregory Marx
Mount Eden, Auckland, 1024
Address used since 18 Apr 2018 |
Director | 18 Apr 2018 - current |
Mark Richard Kingsman
Southport,, Queensland, 4215
Address used since 01 Jan 1970
Hope Island, Queensland, 4212
Address used since 18 May 2016 |
Director | 18 May 2016 - 02 Jan 2019 |
Edward Colquhoun
5 Lawson Street, Southport, Queensland, 4215
Address used since 01 Jan 1970
Arundel, Queensland, 4214
Address used since 18 May 2016
5 Lawson Street, Southport, Queensland, 4215
Address used since 01 Jan 1970 |
Director | 18 May 2016 - 18 Apr 2018 |
Boon Seng Tan
Southport,, Queensland, 4215
Address used since 01 Jan 1970
Clayfield, Queensland, 4011
Address used since 18 May 2016
Southport,, Queensland, 4215
Address used since 01 Jan 1970 |
Director | 18 May 2016 - 18 Apr 2018 |
Previous address | Type | Period |
---|---|---|
80 Richard Pearce Drive, Mangere, Auckland, 2022 | Physical | 07 Jun 2016 - 20 Nov 2019 |
2 Crummer Road, Grey Lynn, Auckland, 1021 | Physical | 18 May 2016 - 07 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Kmcr Group Pty Limited Other |
Hope Island Queensland 4212 |
23 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mark Kingsman Director |
Hope Island Queensland 4212 |
18 May 2016 - 23 Apr 2018 |
Mark Kingsman Individual |
Hope Island Queensland 4212 |
18 May 2016 - 23 Apr 2018 |
Gold Coast Airport Tourism Pty Ltd Other |
Clayfield, Queensland 4011 |
18 May 2016 - 23 Apr 2018 |
Paradise Point (wa) Pty Limited Other |
Arundael Queensland 4214 |
18 May 2016 - 23 Apr 2018 |
Effective Date | 22 Apr 2018 |
Name | Kmcr Group Pty Limited |
Type | Proprietary Company |
Ultimate Holding Company Number | 624535324 |
Country of origin | AU |
Address |
Level 1, 12 Short Street Southport Queensland 4215 |
Solera Limited 2 Crummer Road |
|
Cwm No1 Trustee Limited 2 Crummer Road |
|
Scott Campbell Treasury Services Limited 2 Crummer Road |
|
Maa Holdings Limited 2 Crummer Road |
|
Parnell Apartments (2013) Limited 2 Crummer Road |
|
Mdtt Property Investment Limited 2 Crummer Road |
Total Projects (2015) Limited C/- C & C Strategic Limited, Level 1 |
Miller Equity Limited 115 Howe Street |
Golf Wholesalers Limited 74 Newton Road |
Infinisea Creations Limited 29 Dacre Street |
Infinite Trading Limited 29 Dacre Street |
Express Diesel Service Limited 10 Beaconsfield Street |