Covertech Limited, a registered company, was launched on 17 Apr 1973. 9429040541242 is the NZ business number it was issued. The company has been supervised by 3 directors: Peter Thomas Rae Meredith - an active director whose contract started on 18 Feb 1991,
Terry Graham Von Pein - an inactive director whose contract started on 18 Feb 1991 and was terminated on 15 Jul 1997,
Rodney James Gibson - an inactive director whose contract started on 18 Feb 1991 and was terminated on 09 Jan 1997.
Updated on 13 Mar 2024, our database contains detailed information about 1 address: 21 Browning Street, Napier South, Napier, 4110 (type: registered, physical).
Covertech Limited had been using 27A Austin Street, Onekawa, Napier as their registered address until 14 Sep 2022.
Other names for the company, as we established at BizDb, included: from 05 Oct 2007 to 27 Mar 2008 they were called Peter Meredith Limited, from 12 Apr 1996 to 05 Oct 2007 they were called Gibson Pacific Limited and from 01 Mar 1996 to 12 Apr 1996 they were called Gibsons Printers Supplies Limited.
A total of 4500 shares are allocated to 2 shareholders (2 groups). The first group consists of 4495 shares (99.89%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (0.11%).
Previous addresses
Address: 27a Austin Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 13 Apr 2022 to 14 Sep 2022
Address: 1 Puketapu Road, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 25 Nov 2016 to 13 Apr 2022
Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 28 Sep 1998 to 25 Nov 2016
Address: 2 Crummer Avenue, Ponsonby, Auckland
Registered address used from 28 Sep 1998 to 28 Sep 1998
Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 01 Jan 1997 to 25 Nov 2016
Address: 2 Crummer Avenue, Ponsonby, Auckland
Physical address used from 01 Jan 1997 to 01 Jan 1997
Basic Financial info
Total number of Shares: 4500
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4495 | |||
Individual | Meredith, Peter Thomas Rae |
Tamatea Napier 4112 New Zealand |
17 Apr 1973 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Meredith, Avis Mary |
Tamatea Napier 4112 New Zealand |
02 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rahts, Hermann |
Sunnyvale Auckland 0612 |
18 Sep 2007 - 27 Jun 2010 |
Individual | Rosalie, Pani Meredith |
Raglan |
17 Apr 1973 - 11 Oct 2005 |
Individual | Castro-rahts, Maria Vicenta |
Sunnyvale Auckland 0612 |
18 Sep 2007 - 18 Sep 2007 |
Peter Thomas Rae Meredith - Director
Appointment date: 18 Feb 1991
Address: Tamatea, Napier, 4112 New Zealand
Address used since 13 Sep 2011
Terry Graham Von Pein - Director (Inactive)
Appointment date: 18 Feb 1991
Termination date: 15 Jul 1997
Address: Hobsonville,
Address used since 18 Feb 1991
Rodney James Gibson - Director (Inactive)
Appointment date: 18 Feb 1991
Termination date: 09 Jan 1997
Address: Remuera,
Address used since 18 Feb 1991
Continuous Fascia And Spouting Limited
1 Puketapu Road
Vetro Wholesalers Limited
1 Puketapu Road
Protecto Waterproofing Solutions (2011) Limited
1 Puketapu Road
Positive Solutions 2011 Limited
1 Puketapu Road
Vetro Online Limited
1 Puketapu Road
Cave Farming Limited
1 Puketapu Road