Shortcuts

Geovert Holdings Limited

Type: NZ Limited Company (Ltd)
9429034256954
NZBN
1781215
Company Number
Registered
Company Status
Current address
Level 3, 50 Victoria Street
Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 May 2022

Geovert Holdings Limited, a registered company, was registered on 19 Apr 2006. 9429034256954 is the NZBN it was issued. The company has been managed by 4 directors: Anthony James Teen - an active director whose contract began on 19 Apr 2006,
Paul Jared Teen - an inactive director whose contract began on 27 Oct 2015 and was terminated on 21 Dec 2018,
Paul Nathan James Park - an inactive director whose contract began on 17 May 2011 and was terminated on 19 Sep 2013,
Joshua David Green - an inactive director whose contract began on 19 Apr 2006 and was terminated on 21 Jan 2008.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 (type: registered, physical).
Geovert Holdings Limited had been using 6 Expo Place, Bromley, Christchurch as their physical address up until 05 May 2022.
One entity controls all company shares (exactly 982991 shares) - Geovert Holding Pty Ltd - located at 8013, 247 King Street, Mascot.

Addresses

Previous addresses

Address: 6 Expo Place, Bromley, Christchurch, 8062 New Zealand

Physical address used from 16 Apr 2021 to 05 May 2022

Address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand

Registered address used from 14 Oct 2015 to 05 May 2022

Address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand

Physical address used from 14 Oct 2015 to 16 Apr 2021

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 29 Feb 2012 to 14 Oct 2015

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 12 Jul 2011 to 29 Feb 2012

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Aug 2010 to 12 Jul 2011

Address: C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 19 Apr 2006 to 04 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 982991

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 982991
Other (Other) Geovert Holding Pty Ltd 247 King Street
Mascot
2020
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Joshua David Lyttelton
Individual Teen, Anthony James Novena
309573
Australia
Individual Kargotich, Felicity Novena
309573
Singapore
Individual Green, Felicity Lois Lyttelton

Ultimate Holding Company

23 Apr 2020
Effective Date
Geovert Holding Pty Ltd
Name
Company
Type
135158191
Ultimate Holding Company Number
AU
Country of origin
Block B, Suite 8, Level 1
247 Kings Street, Mascot
Nsw 2020
Australia
Address
Directors

Anthony James Teen - Director

Appointment date: 19 Apr 2006

ASIC Name: Geovert Ground Engineering Pty Ltd

Address: Bondi Beach, Nsw, 2026 Australia

Address used since 31 Mar 2023

Address: Bondi Beach, Nsw, 2026 Australia

Address used since 27 Apr 2022

Address: Singapore, 309573 Singapore

Address used since 01 Jan 2015

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 01 Jul 2018

Address: 247 King Street, Mascot Nsw, 2020 Australia

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 24 Apr 2020


Paul Jared Teen - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 21 Dec 2018

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 27 Oct 2015


Paul Nathan James Park - Director (Inactive)

Appointment date: 17 May 2011

Termination date: 19 Sep 2013

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 17 May 2011


Joshua David Green - Director (Inactive)

Appointment date: 19 Apr 2006

Termination date: 21 Jan 2008

Address: Lyttelton,

Address used since 19 Apr 2006

Nearby companies

Canterbury Regional Basketball Foundation
12a St Albans Street

Community Housing Trust
C/o Djca Limited

John B M Limited
18c St Albans Street

Fair Auto Dismantler Limited
18c St Albans Street

Green Food Limited
18c St.albans Street

Hornby Auto Parts Limited
18c St Albans Street