Vertac Wellington Limited, a registered company, was launched on 23 Dec 2002. 9429036195824 is the number it was issued. The company has been supervised by 3 directors: Christopher John Roche - an active director whose contract started on 23 Dec 2002,
Sergii Arykov - an active director whose contract started on 13 Aug 2019,
Anne Marie Roche - an inactive director whose contract started on 23 Dec 2002 and was terminated on 11 Mar 2015.
Last updated on 16 Feb 2024, BizDb's database contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (types include: physical, registered).
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 6 shareholders (4 groups). The first group is comprised of 25 shares (25%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the next share allotment (73 shares 73%) made up of 2 entities.
Previous addresses
Address: 24 Sunset Parade, Plimmerton, Porirua, 5026 New Zealand
Physical & registered address used from 26 Jun 2014 to 12 Sep 2019
Address: 65 Creswick Terrace, Northland, Wellington, 6012 New Zealand
Physical & registered address used from 07 Aug 2013 to 26 Jun 2014
Address: 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: 65 Creswick Terrace, Northland, Wellington 6012 New Zealand
Registered address used from 08 Apr 2010 to 07 Aug 2013
Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt
Physical address used from 24 Mar 2009 to 08 Apr 2010
Address: 484 Main Street, Palmerston North
Physical address used from 06 Apr 2006 to 24 Mar 2009
Address: C-louise St Clare, 38 Amapur Drive, Khandallah, Wellington
Physical address used from 02 Mar 2005 to 06 Apr 2006
Address: C/-louise St Clare, 38 Amapur Drive, Khandallah, Wellington
Physical address used from 02 Mar 2005 to 06 Apr 2006
Address: C/- Louise St Clare, 2 Torwood Road, Khandallah, Wellington
Physical address used from 23 Dec 2002 to 02 Mar 2005
Address: 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: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Arykov, Sergii |
Waikanae Waikanae 5036 New Zealand |
23 Aug 2019 - |
Individual | Arykova, Olha |
Waikanae Waikanae 5036 New Zealand |
25 May 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Roche, Christopher |
Plimmerton Porirua 5026 New Zealand |
23 Dec 2002 - |
Shares Allocation #3 Number of Shares: 73 | |||
Individual | Roche, Christopher |
Plimmerton Porirua 5026 New Zealand |
23 Dec 2002 - |
Individual | Roche, Anne |
Plimmerton Porirua 5026 New Zealand |
23 Dec 2002 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Roche, Anne |
Plimmerton Porirua 5026 New Zealand |
23 Dec 2002 - |
Christopher John Roche - Director
Appointment date: 23 Dec 2002
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 18 Jun 2014
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
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
Summit Finance Limited
1 Motuhara Road