Shortcuts

Vertac Wellington Limited

Type: NZ Limited Company (Ltd)
9429036195824
NZBN
1264523
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 12 Sep 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Director Arykov, Sergii Waikanae
Waikanae
5036
New Zealand
Individual Arykova, Olha Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Roche, Christopher Plimmerton
Porirua
5026
New Zealand
Shares Allocation #3 Number of Shares: 73
Individual Roche, Christopher Plimmerton
Porirua
5026
New Zealand
Individual Roche, Anne Plimmerton
Porirua
5026
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Roche, Anne Plimmerton
Porirua
5026
New Zealand
Directors

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

Nearby companies

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