Shortcuts

Covertech Limited

Type: NZ Limited Company (Ltd)
9429040541242
NZBN
86969
Company Number
Registered
Company Status
Current address
21 Browning Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 14 Sep 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4495
Individual Meredith, Peter Thomas Rae Tamatea
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Meredith, Avis Mary Tamatea
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rahts, Hermann Sunnyvale
Auckland 0612
Individual Rosalie, Pani Meredith Raglan
Individual Castro-rahts, Maria Vicenta Sunnyvale
Auckland 0612
Directors

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