Shortcuts

Geovert Limited

Type: NZ Limited Company (Ltd)
9429037021153
NZBN
1113368
Company Number
Registered
Company Status
E310910
Industry classification code
Civil Engineering - Non Building Construction Nec
Industry classification description
Current address
Level 3, 50 Victoria Street
Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 06 Apr 2021

Geovert Limited, a registered company, was launched on 01 Feb 2001. 9429037021153 is the business number it was issued. "Civil engineering - non building construction nec" (business classification E310910) is how the company has been categorised. The company has been managed by 4 directors: Anthony James Teen - an active director whose contract started on 01 Feb 2001,
Paul Jared Teen - an inactive director whose contract started on 27 Oct 2015 and was terminated on 21 Dec 2018,
Paul Nathan James Park - an inactive director whose contract started on 17 May 2011 and was terminated on 19 Sep 2013,
Joshua David Green - an inactive director whose contract started on 01 Feb 2001 and was terminated on 21 Jan 2008.
Last updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 (type: registered, physical).
Geovert Limited had been using Level 3, 50 Victoria Street, Central, Christchurch as their registered address up until 06 Apr 2021.
One entity controls all company shares (exactly 100 shares) - Geovert Holdings Limited - located at 8013, Central, Christchurch.

Addresses

Principal place of activity

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


Previous addresses

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

Registered & physical address used from 14 Oct 2015 to 06 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, 8140 New Zealand

Physical & registered 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 25 Aug 2003 to 04 Aug 2010

Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Physical & registered address used from 04 Sep 2002 to 25 Aug 2003

Address: Cook Adam & Co, C/- 5 Athol Street, Queenstown

Physical & registered address used from 01 Feb 2001 to 04 Sep 2002

Contact info
61 407 539208
Phone
james.baruch@geovert.com
Email
geovert.com
19 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

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: 100
Entity (NZ Limited Company) Geovert Holdings Limited
Shareholder NZBN: 9429034256954
Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Joshua David Redcliff
Christchurch
Individual Teen, Anthony James Mt Pleasant
Christchurch

Ultimate Holding Company

21 Jul 1991
Effective Date
Geovert Holdings Limited
Name
Ltd
Type
1781215
Ultimate Holding Company Number
NZ
Country of origin
Directors

Anthony James Teen - Director

Appointment date: 01 Feb 2001

ASIC Name: Geovert Ground Engineering Pty Ltd

Address: Bondi, Nsw, 2026 Australia

Address used since 31 Mar 2023

Address: 247 King Street, Mascot, Nsw, 2020 Australia

Address: Bondi, Nsw, 2026 Australia

Address used since 13 Sep 2021

Address: Bondi, Nsw, 2026 Australia

Address used since 22 Apr 2021

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 24 Apr 2020

Address: Novena, 309573 Singapore

Address used since 01 Jan 2015

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 12 Apr 2019


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: 01 Feb 2001

Termination date: 21 Jan 2008

Address: Lyttelton, Christchurch,

Address used since 05 Oct 2005

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Atlas Group Limited
Level 2

Bursttech Limited
Level 4, 60 Cashel Street

Cabal (2009) Limited
116 Marshland Road

Jc Operator & Rigging Limited
491 Durham Street

Phoenix Civil Limited
Level 2

Seipp Construction Limited
Level 4, 60 Cashel Street