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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 67 | |||
| Individual | Paku, Frances |
Khandallah Wellington 6035 New Zealand |
10 Dec 2024 - |
| Individual | Paku, Shannon |
Khandallah Wellington 6035 New Zealand |
10 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 33 | |||
| Individual | Arykova, Olha |
Waikanae Waikanae 5036 New Zealand |
25 May 2023 - |
| Director | Arykov, Sergii |
Waikanae Waikanae 5036 New Zealand |
23 Aug 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Roche, Christopher |
Plimmerton Porirua 5026 New Zealand |
23 Dec 2002 - 10 Dec 2024 |
| Individual | Roche, Christopher |
Plimmerton Porirua 5026 New Zealand |
23 Dec 2002 - 10 Dec 2024 |
| Individual | Roche, Christopher |
Plimmerton Porirua 5026 New Zealand |
23 Dec 2002 - 10 Dec 2024 |
| Individual | Roche, Anne |
Plimmerton Porirua 5026 New Zealand |
23 Dec 2002 - 10 Dec 2024 |
| Individual | Roche, Anne |
Plimmerton Porirua 5026 New Zealand |
23 Dec 2002 - 10 Dec 2024 |
| Individual | Roche, Anne |
Plimmerton Porirua 5026 New Zealand |
23 Dec 2002 - 10 Dec 2024 |
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
Nelson 182 Limited
27 Sunset Parade
Maiatanga Montessori
9 Motuhara Road
Kindibs Properties Limited
14 Sunset Parade
Design Zoo (2002) Limited
1a Moana Road
Encore Group Limited
1 Motuhara Road
Infant Mental Health Association Of Aotearoa New Zealand
1 Motuhara Road
Db Noel Equipment Limited
Unit 4
Mckee-fehl Constructors Limited
24 Cashew St
Rdl Group Limited
Unit 4
Rivcon Services Limited
Riverdale
Strait Construction Limited
4b Ulric Street
Unibuild Contractors Limited
48 Viewmont Drive