Vertex Continental Furniture Limited, a registered company, was incorporated on 11 Jun 1986. 9429039770653 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. This company has been managed by 4 directors: Alexander Kovacs - an active director whose contract started on 20 May 1994,
Hilda Kovacs - an active director whose contract started on 20 May 1994,
Alexander John Kovacs - an active director whose contract started on 20 May 1994,
Stephen Kovacs - an inactive director whose contract started on 11 Jun 1986 and was terminated on 20 May 1994.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 77 Gasson Street, Sydenham, Christchurch, 8023 (types include: registered, postal).
Vertex Continental Furniture Limited had been using Graham Wood & Associates, Broadway Building, 62 Riccarton Road, Christchurch as their registered address up until 04 Jun 2005.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 06 Oct 2023
Principal place of activity
1000 Ferry Road, Christchurch, 8241 New Zealand
Previous addresses
Address #1: Graham Wood & Associates, Broadway Building, 62 Riccarton Road, Christchurch
Registered & physical address used from 24 May 2002 to 04 Jun 2005
Address #2: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 22 May 2001 to 24 May 2002
Address #3: Level 14, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 16 May 2001 to 24 May 2002
Address #4: Kpmg, Level 15 , Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 16 May 2001 to 16 May 2001
Address #5: -
Physical address used from 19 Feb 1992 to 16 May 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Kovacs, Alexander John |
Cass Bay Lyttelton 8082 New Zealand |
11 Jun 1986 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Kovacs, Hilda |
Huntsbury Christchurch 8022 New Zealand |
11 Jun 1986 - |
Alexander Kovacs - Director
Appointment date: 20 May 1994
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 20 Jun 2020
Hilda Kovacs - Director
Appointment date: 20 May 1994
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 02 Dec 2013
Alexander John Kovacs - Director
Appointment date: 20 May 1994
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 20 Jun 2020
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 28 Apr 2010
Stephen Kovacs - Director (Inactive)
Appointment date: 11 Jun 1986
Termination date: 20 May 1994
Address: Christchurch,
Address used since 11 Jun 1986
Ferrymead Automotive (2007) Limited
988 Ferry Road
Lovebite Limited
Unit 5, 1005 Ferry Road
Maragoni's Limited
Unit 13, 1005 Ferry Road
Southern Coffee Systems Limited
Unit 3 / 1004 Ferry Road
S I Tompkins Holdings Limited
1004 Ferry Road
Torrent Films Limited
Unit 3/1004 Ferry Road
Chernishoff Investments Limited
11f Settlers Crescent
Hartwood Limited
3 / 1004 Ferry Road
J & L Property Holdings Limited
Unit 1/14 Broad Street
Mackrell Property Limited
Unit 1, 1 Tussock Lane
Market Fresh Wholesale Limited
14 Settlers Crescent
Silver Skies Limited
3 / 1004 Ferry Road