Shortcuts

Vertac Wellington Limited

Type: NZ Limited Company (Ltd)
9429036195824
NZBN
1264523
Company Number
Registered
Company Status
E302010
Industry classification code
Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification description
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 12 Sep 2019
31 Johnsonville Road
Johnsonville
Wellington 6037
New Zealand
Postal & delivery address used since 04 Mar 2025
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Office address used since 04 Mar 2025

Vertac Wellington Limited, a registered company, was launched on 23 Dec 2002. 9429036195824 is the number it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010) is how the company was categorised. The company has been supervised by 5 directors: Sergii Arykov - an active director whose contract started on 13 Aug 2019,
Frances Maree Paku - an active director whose contract started on 06 Dec 2024,
Shannon Mangahao Pukeiti Paku - an active director whose contract started on 06 Dec 2024,
Christopher John Roche - an inactive director whose contract started on 23 Dec 2002 and was terminated on 10 Dec 2024,
Anne Marie Roche - an inactive director whose contract started on 23 Dec 2002 and was terminated on 11 Mar 2015.
Last updated on 02 May 2025, BizDb's database contains detailed information about 1 address: 81 The Esplanade, Petone, Lower Hutt, 5012 (types include: registered, service).
Vertac Wellington Limited had been using 24 Sunset Parade, Plimmerton, Porirua as their physical address until 12 Sep 2019.
More names for this company, as we established at BizDb, included: from 23 Dec 2002 to 28 May 2014 they were named Chris and Anne Roche Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 67 shares (67%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 33 shares (33%).

Addresses

Other active addresses

Address #4: 81 The Esplanade, Petone, Lower Hutt, 5012 New Zealand

Registered & service address used from 02 Apr 2025

Previous addresses

Address #1: 24 Sunset Parade, Plimmerton, Porirua, 5026 New Zealand

Physical & registered address used from 26 Jun 2014 to 12 Sep 2019

Address #2: 65 Creswick Terrace, Northland, Wellington, 6012 New Zealand

Physical & registered address used from 07 Aug 2013 to 26 Jun 2014

Address #3: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Physical address used from 08 Apr 2010 to 07 Aug 2013

Address #4: 65 Creswick Terrace, Northland, Wellington 6012 New Zealand

Registered address used from 08 Apr 2010 to 07 Aug 2013

Address #5: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt

Physical address used from 24 Mar 2009 to 08 Apr 2010

Address #6: 484 Main Street, Palmerston North

Physical address used from 06 Apr 2006 to 24 Mar 2009

Address #7: C-louise St Clare, 38 Amapur Drive, Khandallah, Wellington

Physical address used from 02 Mar 2005 to 06 Apr 2006

Address #8: C/-louise St Clare, 38 Amapur Drive, Khandallah, Wellington

Physical address used from 02 Mar 2005 to 06 Apr 2006

Address #9: C/- Louise St Clare, 2 Torwood Road, Khandallah, Wellington

Physical address used from 23 Dec 2002 to 02 Mar 2005

Address #10: 65 Creswick Terrace, Northland, Wellington

Registered address used from 23 Dec 2002 to 08 Apr 2010

Contact info
64 21 331250
04 Mar 2025
admin@vertac.co.nz
04 Mar 2025 nzbn-reserved-invoice-email-address-purpose
info@vertac.co.nz
04 Mar 2025 Marketing
www.vertac.co.nz
04 Mar 2025 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Individual Paku, Frances Khandallah
Wellington
6035
New Zealand
Individual Paku, Shannon Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Arykova, Olha Waikanae
Waikanae
5036
New Zealand
Director Arykov, Sergii Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roche, Christopher Plimmerton
Porirua
5026
New Zealand
Individual Roche, Christopher Plimmerton
Porirua
5026
New Zealand
Individual Roche, Christopher Plimmerton
Porirua
5026
New Zealand
Individual Roche, Anne Plimmerton
Porirua
5026
New Zealand
Individual Roche, Anne Plimmerton
Porirua
5026
New Zealand
Individual Roche, Anne Plimmerton
Porirua
5026
New Zealand
Directors

Sergii Arykov - Director

Appointment date: 13 Aug 2019

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 21 Jul 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 13 Aug 2019


Frances Maree Paku - Director

Appointment date: 06 Dec 2024

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Dec 2024


Shannon Mangahao Pukeiti Paku - Director

Appointment date: 06 Dec 2024

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Dec 2024


Christopher John Roche - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 10 Dec 2024

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 18 Jun 2014


Anne Marie Roche - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 11 Mar 2015

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 18 Jun 2014

Nearby companies