Vertac Wellington Limited (issued an NZBN of 9429036195824) was launched on 23 Dec 2002. 7 addresess are in use by the company: 81 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service). 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 4 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 67 shares (67 per cent of shares), namely:
Paku, Frances (an individual) located at Khandallah, Wellington postcode 6035,
Paku, Shannon (an individual) located at Khandallah, Wellington postcode 6035. As far as the second group is concerned, a total of 2 shareholders hold 33 per cent of all shares (33 shares); it includes
Arykova, Olha (an individual) - located at Waikanae, Waikanae,
Arykov, Sergii (a director) - located at Waikanae, Waikanae. "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is the category the Australian Bureau of Statistics issued Vertac Wellington Limited. The Businesscheck data was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Registered & physical & service | 12 Sep 2019 |
| 31 Johnsonville Road, Johnsonville, Wellington, 6037 | Postal & delivery | 04 Mar 2025 |
| 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Office | 04 Mar 2025 |
| 81 The Esplanade, Petone, Lower Hutt, 5012 | Registered & service | 02 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
Frances Maree Paku
Khandallah, Wellington, 6035
Address used since 06 Dec 2024 |
Director | 06 Dec 2024 - current |
|
Shannon Mangahao Pukeiti Paku
Khandallah, Wellington, 6035
Address used since 06 Dec 2024 |
Director | 06 Dec 2024 - current |
|
Christopher John Roche
Plimmerton, Porirua, 5026
Address used since 18 Jun 2014 |
Director | 23 Dec 2002 - 10 Dec 2024 |
|
Anne Marie Roche
Plimmerton, Porirua, 5026
Address used since 18 Jun 2014 |
Director | 23 Dec 2002 - 11 Mar 2015 |
| Type | Used since | |
|---|---|---|
| 81 The Esplanade, Petone, Lower Hutt, 5012 | Registered & service | 02 Apr 2025 |
| 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 |
|---|---|---|
|
Paku, Frances Individual |
Khandallah Wellington 6035 |
10 Dec 2024 - current |
|
Paku, Shannon Individual |
Khandallah Wellington 6035 |
10 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Arykova, Olha Individual |
Waikanae Waikanae 5036 |
25 May 2023 - current |
|
Arykov, Sergii Director |
Waikanae Waikanae 5036 |
23 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roche, Christopher Individual |
Plimmerton Porirua 5026 |
23 Dec 2002 - 10 Dec 2024 |
|
Roche, Christopher Individual |
Plimmerton Porirua 5026 |
23 Dec 2002 - 10 Dec 2024 |
|
Roche, Christopher Individual |
Plimmerton Porirua 5026 |
23 Dec 2002 - 10 Dec 2024 |
|
Roche, Anne Individual |
Plimmerton Porirua 5026 |
23 Dec 2002 - 10 Dec 2024 |
|
Roche, Anne Individual |
Plimmerton Porirua 5026 |
23 Dec 2002 - 10 Dec 2024 |
|
Roche, Anne Individual |
Plimmerton Porirua 5026 |
23 Dec 2002 - 10 Dec 2024 |
![]() |
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 |
![]() |
Infant Mental Health Association Of Aotearoa New Zealand 1 Motuhara Road |
|
Strait Construction Limited 3rd Floor |
|
Harbour City Ceilings 2012 Limited 69 Rutherford Street |
|
Sallyport Davies Limited 18 Barton Road |
|
Wellington Installation Services Limited 51 Cudby Street |
|
Pbj Construction Limited 1 Cambridge Terrace |
|
Xdc Service Limited 1 Cambridge Terrace |