Shortcuts

Rovert Holdings 2017 Limited

Type: NZ Limited Company (Ltd)
9429037766207
NZBN
924300
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Physical address used since 16 Nov 2022
Level 2, 299 Durham Street North
Christchurch Central
Christchurch 8140
New Zealand
Postal address used since 07 Mar 2024
Level 2, 299 Durham Street North
Christchurch Central
Christchurch 8140
New Zealand
Registered & service address used since 15 Mar 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Douch, Hamish Guyon Stantan Christchurch Central
Christchurch
8140
New Zealand
Entity (NZ Limited Company) Wrh Trustees Limited
Shareholder NZBN: 9429037715465
Moncks Bay
Christchurch
8081
New Zealand
Individual Laplanche, Trevor Robert Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 10499
Individual Laplanche, Trevor Robert Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Laplanche, Alison Jean Cashmere
Christchurch
Directors

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

Nearby companies

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