Geovert Limited, a registered company, was launched on 01 Feb 2001. 9429037021153 is the business number it was issued. "Civil engineering - non building construction nec" (business classification E310910) is how the company has been categorised. The company has been managed by 4 directors: Anthony James Teen - an active director whose contract started on 01 Feb 2001,
Paul Jared Teen - an inactive director whose contract started on 27 Oct 2015 and was terminated on 21 Dec 2018,
Paul Nathan James Park - an inactive director whose contract started on 17 May 2011 and was terminated on 19 Sep 2013,
Joshua David Green - an inactive director whose contract started on 01 Feb 2001 and was terminated on 21 Jan 2008.
Last updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 (type: registered, physical).
Geovert Limited had been using Level 3, 50 Victoria Street, Central, Christchurch as their registered address up until 06 Apr 2021.
One entity controls all company shares (exactly 100 shares) - Geovert Holdings Limited - located at 8013, Central, Christchurch.
Principal place of activity
Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Previous addresses
Address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Oct 2015 to 06 Apr 2021
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 29 Feb 2012 to 14 Oct 2015
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 12 Jul 2011 to 29 Feb 2012
Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8140 New Zealand
Physical & registered address used from 04 Aug 2010 to 12 Jul 2011
Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 25 Aug 2003 to 04 Aug 2010
Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Physical & registered address used from 04 Sep 2002 to 25 Aug 2003
Address: Cook Adam & Co, C/- 5 Athol Street, Queenstown
Physical & registered address used from 01 Feb 2001 to 04 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Geovert Holdings Limited Shareholder NZBN: 9429034256954 |
Central Christchurch 8013 New Zealand |
31 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Joshua David |
Redcliff Christchurch |
01 Feb 2001 - 31 Aug 2006 |
Individual | Teen, Anthony James |
Mt Pleasant Christchurch |
01 Feb 2001 - 31 Aug 2006 |
Ultimate Holding Company
Anthony James Teen - Director
Appointment date: 01 Feb 2001
ASIC Name: Geovert Ground Engineering Pty Ltd
Address: Bondi, Nsw, 2026 Australia
Address used since 31 Mar 2023
Address: 247 King Street, Mascot, Nsw, 2020 Australia
Address: Bondi, Nsw, 2026 Australia
Address used since 13 Sep 2021
Address: Bondi, Nsw, 2026 Australia
Address used since 22 Apr 2021
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 24 Apr 2020
Address: Novena, 309573 Singapore
Address used since 01 Jan 2015
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 12 Apr 2019
Paul Jared Teen - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 21 Dec 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 27 Oct 2015
Paul Nathan James Park - Director (Inactive)
Appointment date: 17 May 2011
Termination date: 19 Sep 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 17 May 2011
Joshua David Green - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 21 Jan 2008
Address: Lyttelton, Christchurch,
Address used since 05 Oct 2005
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Atlas Group Limited
Level 2
Bursttech Limited
Level 4, 60 Cashel Street
Cabal (2009) Limited
116 Marshland Road
Jc Operator & Rigging Limited
491 Durham Street
Phoenix Civil Limited
Level 2
Seipp Construction Limited
Level 4, 60 Cashel Street