Rovert Holdings 2017 Limited, a registered company, was launched on 03 Sep 1998. 9429037766207 is the NZBN it was issued. The company has been supervised by 3 directors: Trevor Robert Laplanche - an active director whose contract started on 03 Sep 1998,
Noel Desmond Pinn - an inactive director whose contract started on 03 Sep 1998 and was terminated on 24 Dec 1998,
Gary Anderson - an inactive director whose contract started on 03 Sep 1998 and was terminated on 24 Dec 1998.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: Level 2, 299 Durham Street North, Christchurch Central, Christchurch, 8140 (registered address),
Level 2, 299 Durham Street North, Christchurch Central, Christchurch, 8140 (service address),
Level 2, 299 Durham Street North, Christchurch Central, Christchurch, 8140 (postal address),
94 Disraeli Street, Sydenham, Christchurch, 8023 (physical address) among others.
Rovert Holdings 2017 Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address up to 15 Mar 2024.
Old names for this company, as we found at BizDb, included: from 03 Sep 1998 to 01 Sep 2017 they were named Metros Publishing Group Limited.
A total of 10500 shares are issued to 4 shareholders (2 groups). The first group consists of 1 share (0.01%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 10499 shares (99.99%).
Previous addresses
Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 16 Nov 2022 to 15 Mar 2024
Address #2: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 14 Oct 2013 to 16 Nov 2022
Address #3: C/o Westpac Hub 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered address used from 15 Jun 2012 to 14 Oct 2013
Address #4: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch New Zealand
Registered address used from 23 Sep 2009 to 15 Jun 2012
Address #5: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch
Registered address used from 15 May 2007 to 23 Sep 2009
Address #6: Level 5 / 127 Armagh Street, Christchurch
Physical address used from 10 Dec 2001 to 10 Dec 2001
Address #7: 16c Leslie Hills Drive, Riccarton, Christchurch New Zealand
Physical address used from 10 Dec 2001 to 14 Oct 2013
Address #8: 17 Amherst Place, Cashmere, Christchurch
Registered address used from 17 Oct 2001 to 15 May 2007
Address #9: Level 5 / 127 Armagh Street, Christchurch
Registered address used from 21 Jun 2001 to 17 Oct 2001
Address #10: Level 5 / 127 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 21 Jun 2001
Basic Financial info
Total number of Shares: 10500
Annual return filing month: October
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Douch, Hamish Guyon Stantan |
Christchurch Central Christchurch 8140 New Zealand |
30 May 2018 - |
Entity (NZ Limited Company) | Wrh Trustees Limited Shareholder NZBN: 9429037715465 |
Moncks Bay Christchurch 8081 New Zealand |
29 Jun 2007 - |
Individual | Laplanche, Trevor Robert |
Huntsbury Christchurch 8022 New Zealand |
29 Jun 2007 - |
Shares Allocation #2 Number of Shares: 10499 | |||
Individual | Laplanche, Trevor Robert |
Huntsbury Christchurch 8022 New Zealand |
03 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Laplanche, Alison Jean |
Cashmere Christchurch |
03 Sep 1998 - 06 Oct 2004 |
Trevor Robert Laplanche - Director
Appointment date: 03 Sep 1998
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 07 Mar 2024
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Aug 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 19 Sep 2017
Noel Desmond Pinn - Director (Inactive)
Appointment date: 03 Sep 1998
Termination date: 24 Dec 1998
Address: Christchurch,
Address used since 03 Sep 1998
Gary Anderson - Director (Inactive)
Appointment date: 03 Sep 1998
Termination date: 24 Dec 1998
Address: Christchurch,
Address used since 03 Sep 1998
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street