Vertac Wellington Limited (issued an NZBN of 9429036195824) was launched on 23 Dec 2002. 2 addresses are in use by the company: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: physical, registered). 24 Sunset Parade, Plimmerton, Porirua had been their physical address, until 12 Sep 2019. Vertac Wellington Limited used other aliases, namely: Chris and Anne Roche Limited from 23 Dec 2002 to 28 May 2014. 100 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 25 shares (25 per cent of shares), namely:
Arykov, Sergii (a director) located at Waikanae, Waikanae postcode 5036,
Arykova, Olha (an individual) located at Waikanae, Waikanae postcode 5036. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Roche, Christopher (an individual) - located at Plimmerton, Porirua. The next group of shareholders, share allotment (73 shares, 73%) belongs to 2 entities, namely:
Roche, Christopher, located at Plimmerton, Porirua (an individual),
Roche, Anne, located at Plimmerton, Porirua (an individual). The Businesscheck data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Physical & registered & service | 12 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher John Roche
Plimmerton, Porirua, 5026
Address used since 18 Jun 2014 |
Director | 23 Dec 2002 - current |
Sergii Arykov
Waikanae, Waikanae, 5036
Address used since 21 Jul 2021
Johnsonville, Wellington, 6037
Address used since 13 Aug 2019 |
Director | 13 Aug 2019 - current |
Anne Marie Roche
Plimmerton, Porirua, 5026
Address used since 18 Jun 2014 |
Director | 23 Dec 2002 - 11 Mar 2015 |
Previous address | Type | Period |
---|---|---|
24 Sunset Parade, Plimmerton, Porirua, 5026 | Physical & registered | 26 Jun 2014 - 12 Sep 2019 |
65 Creswick Terrace, Northland, Wellington, 6012 | Physical & registered | 07 Aug 2013 - 26 Jun 2014 |
C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 | Physical | 08 Apr 2010 - 07 Aug 2013 |
65 Creswick Terrace, Northland, Wellington 6012 | Registered | 08 Apr 2010 - 07 Aug 2013 |
C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt | Physical | 24 Mar 2009 - 08 Apr 2010 |
484 Main Street, Palmerston North | Physical | 06 Apr 2006 - 24 Mar 2009 |
C-louise St Clare, 38 Amapur Drive, Khandallah, Wellington | Physical | 02 Mar 2005 - 06 Apr 2006 |
C/-louise St Clare, 38 Amapur Drive, Khandallah, Wellington | Physical | 02 Mar 2005 - 06 Apr 2006 |
C/- Louise St Clare, 2 Torwood Road, Khandallah, Wellington | Physical | 23 Dec 2002 - 02 Mar 2005 |
65 Creswick Terrace, Northland, Wellington | Registered | 23 Dec 2002 - 08 Apr 2010 |
Shareholder Name | Address | Period |
---|---|---|
Arykov, Sergii Director |
Waikanae Waikanae 5036 |
23 Aug 2019 - current |
Arykova, Olha Individual |
Waikanae Waikanae 5036 |
25 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Roche, Christopher Individual |
Plimmerton Porirua 5026 |
23 Dec 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Roche, Christopher Individual |
Plimmerton Porirua 5026 |
23 Dec 2002 - current |
Roche, Anne Individual |
Plimmerton Porirua 5026 |
23 Dec 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Roche, Anne Individual |
Plimmerton Porirua 5026 |
23 Dec 2002 - current |
Nelson 182 Limited 27 Sunset Parade |
|
Maiatanga Montessori 9 Motuhara Road |
|
Kindibs Properties Limited 14 Sunset Parade |
|
Design Zoo (2002) Limited 1a Moana Road |
|
Encore Group Limited 1 Motuhara Road |
|
Summit Finance Limited 1 Motuhara Road |