Shortcuts

Rotoma Station Trustees Limited

Type: NZ Limited Company (Ltd)
9429035865438
NZBN
1353895
Company Number
Registered
Company Status
Current address
14 Wairere Street
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 24 Sep 2020
5 Havelock Road
Havelock North
Havelock North 4157
New Zealand
Registered & service address used since 07 May 2024

Rotoma Station Trustees Limited, a registered company, was incorporated on 22 Jul 2003. 9429035865438 is the business number it was issued. The company has been run by 7 directors: Henry William Wedd - an active director whose contract began on 29 Feb 2024,
Annabel Mary Whisker - an active director whose contract began on 06 Mar 2024,
Craig Josiah Newson - an inactive director whose contract began on 01 Dec 2022 and was terminated on 06 Apr 2024,
John Lawrance Fisher - an inactive director whose contract began on 22 Jul 2003 and was terminated on 06 Mar 2024,
Judy Laura Watson - an inactive director whose contract began on 01 May 2015 and was terminated on 30 Sep 2021.
Updated on 15 May 2024, BizDb's database contains detailed information about 1 address: 5 Havelock Road, Havelock North, Havelock North, 4157 (types include: registered, service).
Rotoma Station Trustees Limited had been using 106 Commerce Street, Whakatane, Whakatane as their physical address up to 24 Sep 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 22 Mar 2016 to 24 Sep 2020

Address #2: 13 Louvain Street, Whakatane New Zealand

Physical & registered address used from 11 Jun 2009 to 22 Mar 2016

Address #3: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Registered & physical address used from 22 Jul 2003 to 11 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wedd, Henry William Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Whisker, Annabel Mary Rd 1
Bulls
4894
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, John Lawrance Ohope
Individual Fisher, John Lawrance Ohope
Individual Newson, Craig Josiah Brookfield
Tauranga
3110
New Zealand
Individual Watson, Judy Laura Awakaponga
Bay Of Plenty
3193
New Zealand
Individual Mckay, David Donald Welcome Bay
Tauranga
3112
New Zealand
Directors

Henry William Wedd - Director

Appointment date: 29 Feb 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 29 Feb 2024


Annabel Mary Whisker - Director

Appointment date: 06 Mar 2024

Address: Rd 1, Bulls, 4894 New Zealand

Address used since 06 Mar 2024


Craig Josiah Newson - Director (Inactive)

Appointment date: 01 Dec 2022

Termination date: 06 Apr 2024

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 01 Dec 2022


John Lawrance Fisher - Director (Inactive)

Appointment date: 22 Jul 2003

Termination date: 06 Mar 2024

Address: Ohope, Ohope, 3121 New Zealand

Address used since 25 May 2010


Judy Laura Watson - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 30 Sep 2021

Address: Awakaponga, Bay Of Plenty, 3193 New Zealand

Address used since 01 May 2015


Paul Douglas Nicolson - Director (Inactive)

Appointment date: 03 Aug 2017

Termination date: 30 Sep 2021

Address: Ohope, Ohope, 3121 New Zealand

Address used since 03 Aug 2017


David Donald Mckay - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 05 Jul 2016

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 01 May 2015

Nearby companies

Brocket Investments Limited
106 Commerce Street

Stitchtec Embroidery Limited
126 Commerce Street

Prodline Limited
128 Commerce Street

The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street

Tumurau Gp Limited
10 Louvain Street

Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street