Shortcuts

Roskilda Autos Limited

Type: NZ Limited Company (Ltd)
9429034919309
NZBN
1606324
Company Number
Registered
Company Status
Current address
139 Monrad Street
Highbury
Palmerston North 4412
New Zealand
Registered address used since 23 Jul 2021
24 Pirani Place
Takaro
Palmerston North 4412
New Zealand
Physical & service address used since 23 Jul 2021

Roskilda Autos Limited, a registered company, was launched on 08 Mar 2005. 9429034919309 is the NZ business number it was issued. The company has been run by 2 directors: Robyn Margaret Christensen - an active director whose contract started on 08 Mar 2005,
Rodney James Christensen - an active director whose contract started on 08 Mar 2005.
Last updated on 25 May 2024, our data contains detailed information about 2 addresses this company uses, specifically: 139 Monrad Street, Highbury, Palmerston North, 4412 (registered address),
24 Pirani Place, Takaro, Palmerston North, 4412 (physical address),
24 Pirani Place, Takaro, Palmerston North, 4412 (service address).
Roskilda Autos Limited had been using 32 Amesbury Street, Palmerston North as their physical address until 23 Jul 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Physical & registered address used from 07 May 2014 to 23 Jul 2021

Address #2: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand

Physical & registered address used from 26 Mar 2010 to 07 May 2014

Address #3: Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Registered address used from 18 Oct 2007 to 26 Mar 2010

Address #4: Bdo Spicers, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical address used from 18 Oct 2007 to 26 Mar 2010

Address #5: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Registered & physical address used from 02 Oct 2007 to 18 Oct 2007

Address #6: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North

Registered & physical address used from 13 Jun 2006 to 02 Oct 2007

Address #7: Bennett Currie, 484 Main Street, Palmerston North

Physical & registered address used from 08 Mar 2005 to 13 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 30 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Christensen, Rodney James Palmerston North
Shares Allocation #2 Number of Shares: 50
Individual Christensen, Robyn Margaret Palmerston North
Directors

Robyn Margaret Christensen - Director

Appointment date: 08 Mar 2005

Address: Highbury, Palmerston North, 4412 New Zealand

Address used since 28 Apr 2017


Rodney James Christensen - Director

Appointment date: 08 Mar 2005

Address: Palmerston North, 4412 New Zealand

Address used since 29 Apr 2016

Nearby companies

Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street

Xitek Holdings Limited
32 Amesbury Street

Qualityscapes Limited
32 Amesbury Street

Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street

Hartshorn Medical Limited
32 Amesbury Street

Hector Macdonald Limited
32 Amesbury Street