Vertex Continental Furniture Limited (issued a New Zealand Business Number of 9429039770653) was incorporated on 11 Jun 1986. 6 addresess are in use by the company: 77 Gasson Street, Sydenham, Christchurch, 8023 (type: registered, postal). Graham Wood & Associates, Broadway Building, 62 Riccarton Road, Christchurch had been their registered address, up to 04 Jun 2005. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Kovacs, Alexander John (an individual) located at Cass Bay, Lyttelton postcode 8082. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Kovacs, Hilda (an individual) - located at Huntsbury, Christchurch. "Rental of commercial property" (ANZSIC L671250) is the classification the ABS issued Vertex Continental Furniture Limited. Businesscheck's database was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1000 Ferry Road, Christchurch | Registered & physical & service | 04 Jun 2005 |
| P.o.box 19548, Christchurch, 8241 | Postal | 25 Jun 2020 |
| 1000 Ferry Road, Christchurch, 8241 | Office & delivery | 25 Jun 2020 |
| 77 Gasson Street, Sydenham, Christchurch, 8023 | Registered | 06 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Alexander Kovacs
Cass Bay, Lyttelton, 8082
Address used since 20 Jun 2020 |
Director | 20 May 1994 - current |
|
Hilda Kovacs
Huntsbury, Christchurch, 8022
Address used since 02 Dec 2013 |
Director | 20 May 1994 - current |
|
Alexander John Kovacs
Cass Bay, Lyttelton, 8082
Address used since 20 Jun 2020
Rd 1, Lyttelton, 8971
Address used since 28 Apr 2010 |
Director | 20 May 1994 - current |
|
Stephen Kovacs
Christchurch,
Address used since 11 Jun 1986 |
Director | 11 Jun 1986 - 20 May 1994 |
| Type | Used since | |
|---|---|---|
| 77 Gasson Street, Sydenham, Christchurch, 8023 | Registered | 06 Oct 2023 |
| 1000 Ferry Road , Christchurch , 8241 |
| Previous address | Type | Period |
|---|---|---|
| Graham Wood & Associates, Broadway Building, 62 Riccarton Road, Christchurch | Registered & physical | 24 May 2002 - 04 Jun 2005 |
| Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch | Registered | 22 May 2001 - 24 May 2002 |
| Level 14, Clarendon Tower, 78 Worcester Street, Christchurch | Physical | 16 May 2001 - 24 May 2002 |
| Kpmg, Level 15 , Clarendon Tower, 78 Worcester Street, Christchurch | Physical | 16 May 2001 - 16 May 2001 |
| - | Physical | 19 Feb 1992 - 16 May 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kovacs, Alexander John Individual |
Cass Bay Lyttelton 8082 |
11 Jun 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kovacs, Hilda Individual |
Huntsbury Christchurch 8022 |
11 Jun 1986 - current |
![]() |
Ferrymead Automotive (2007) Limited 988 Ferry Road |
![]() |
Lovebite Limited Unit 5, 1005 Ferry Road |
![]() |
Maragoni's Limited Unit 13, 1005 Ferry Road |
![]() |
Southern Coffee Systems Limited Unit 3 / 1004 Ferry Road |
![]() |
S I Tompkins Holdings Limited 1004 Ferry Road |
![]() |
Torrent Films Limited Unit 3/1004 Ferry Road |
|
Dimock Trading Limited 232 Cannon Hill Crescent |
|
Porsche Properties Limited 130 Major Hornbrook Road |
|
Maces Road Limited 14 Maces Road |
|
Christchurch Rental Accommodation Limited 10 Glenroy Street |
|
Kararoa Limited 19 Martindales Road |
|
Taha Enterprise Limited 12 Marsden Street |