Shortcuts

Rooftg Pacific Limited

Type: NZ Limited Company (Ltd)
9429037887568
NZBN
899636
Company Number
Registered
Company Status
638786026
Australian Company Number
Current address
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Jun 2019
90-104 Felton Mathew Ave
St Johns
Auckland 1072
New Zealand
Office address used since 09 Mar 2020

Rooftg Pacific Limited, a registered company, was launched on 18 Mar 1998. 9429037887568 is the NZ business identifier it was issued. This company has been managed by 17 directors: Hartley K. - an active director whose contract started on 31 Oct 2018,
Sean Douglas Mcelroy - an active director whose contract started on 31 Aug 2019,
Andrew Soward - an active director whose contract started on 23 Jun 2020,
Sergio C. - an inactive director whose contract started on 31 Oct 2018 and was terminated on 23 Jun 2020,
John Michael Thorman - an inactive director whose contract started on 31 Oct 2018 and was terminated on 31 Aug 2019.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 90-104 Felton Mathew Ave, St Johns, Auckland, 1072 (types include: office, physical).
Rooftg Pacific Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address up until 12 Jun 2019.
Past names for this company, as we established at BizDb, included: from 18 Mar 1998 to 02 Apr 2019 they were named Ahi Roofing Limited.
A single entity owns all company shares (exactly 11595616 shares) - Roof Tile Group Limited - located at 1072, Auckland.

Addresses

Principal place of activity

90-104 Felton Mathew Ave, St Johns, Auckland, 1072 New Zealand


Previous addresses

Address #1: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Dec 2018 to 12 Jun 2019

Address #2: 810 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 03 Jul 2012 to 12 Dec 2018

Address #3: 810 Great South Road, Penrose, Auckland New Zealand

Registered & physical address used from 30 Nov 2006 to 03 Jul 2012

Address #4: 22 Greenpark Road, Penrose, Auckland

Registered address used from 10 Jul 2000 to 30 Nov 2006

Address #5: 9-15 Holloway Place, Penrose, Auckland

Physical address used from 10 Jul 2000 to 30 Nov 2006

Address #6: 22 Greenpark Road, Penrose, Auckland

Physical address used from 10 Jul 2000 to 10 Jul 2000

Address #7: 9-15 Holloway Place, Penrose, Auckland

Registered address used from 12 Apr 2000 to 10 Jul 2000

Address #8: 9-15 Holloway Place, Penrose, Auckland

Registered address used from 29 May 1998 to 12 Apr 2000

Address #9: 9-15 Holloway Place, Penrose, Auckland

Physical address used from 29 May 1998 to 10 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 11595616

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11595616
Entity (NZ Limited Company) Roof Tile Group Limited
Shareholder NZBN: 9429047099555
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fletcher Building Holdings New Zealand Limited
Shareholder NZBN: 9429030619012
Company Number: 3891376
810 Great South Road
Penrose
Null 1061
New Zealand
Entity Tasman Holdings New Zealand Limited
Shareholder NZBN: 9429037897987
Company Number: 897797
Other Les Sapins
Entity Fletcher Building Holdings Limited
Shareholder NZBN: 9429037883614
Company Number: 900214
Entity Tasman Holdings New Zealand Limited
Shareholder NZBN: 9429037897987
Company Number: 897797
Entity Fletcher Building Holdings Limited
Shareholder NZBN: 9429037883614
Company Number: 900214
Entity Fletcher Building Holdings New Zealand Limited
Shareholder NZBN: 9429030619012
Company Number: 3891376
810 Great South Road
Penrose
Null 1061
New Zealand

Ultimate Holding Company

30 Oct 2018
Effective Date
Iko Enterprises Ltd.
Name
Company
Type
20339166
Ultimate Holding Company Number
CA
Country of origin
Suite 310 Mcfarlane Tower
700-4th Ave Sw
Calgary Ab T2p 3j4 Canada
Address
Directors

Hartley K. - Director

Appointment date: 31 Oct 2018

Address: New York, New York, 10023 United States

Address used since 31 Oct 2018


Sean Douglas Mcelroy - Director

Appointment date: 31 Aug 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 31 Aug 2019


Andrew Soward - Director

Appointment date: 23 Jun 2020

Address: Bolton, Ontario, L7E 0B3 Canada

Address used since 23 Jun 2020


Sergio C. - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 23 Jun 2020


John Michael Thorman - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 31 Aug 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 31 Oct 2018


Francisco Valentin I. - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 31 Oct 2018

Address: Newport Beach, California, 92660 United States

Address used since 28 Jun 2016


Francis Charles Wingfield Bolt - Director (Inactive)

Appointment date: 10 Nov 2015

Termination date: 31 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Nov 2015


Bevan John Mckenzie - Director (Inactive)

Appointment date: 11 Nov 2016

Termination date: 31 Oct 2018

Address: Epsom, Auckland, 1051 New Zealand

Address used since 11 Nov 2016


Robert Gerard Bollman - Director (Inactive)

Appointment date: 31 Oct 2014

Termination date: 11 Nov 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Oct 2014


Francis Charles Wingfield Bolt - Director (Inactive)

Appointment date: 31 Oct 2014

Termination date: 30 Jun 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Oct 2014


Timothy Charles Richards - Director (Inactive)

Appointment date: 23 Jan 2012

Termination date: 31 Oct 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Apr 2013


Nicholas John Olson - Director (Inactive)

Appointment date: 08 Apr 2013

Termination date: 31 Oct 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Apr 2013


Willem Jan Roest - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 08 Apr 2013

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 23 Jun 2010


Christopher David Ellis - Director (Inactive)

Appointment date: 25 Oct 2006

Termination date: 17 Aug 2011

Address: Waterview, Auckland, 1026 New Zealand

Address used since 25 Oct 2006


Andrew Martin Richard Reding - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 25 Oct 2006

Address: Ponsonby, Auckland,

Address used since 30 Sep 2003


Lindsay Roy Kerry Switzer - Director (Inactive)

Appointment date: 18 Mar 1998

Termination date: 30 Sep 2003

Address: St Heliers, Auckland,

Address used since 18 Mar 1998


Peter Vaughan Ivory Stichbury - Director (Inactive)

Appointment date: 18 Mar 1998

Termination date: 30 Sep 2003

Address: Remuera, Auckland,

Address used since 18 Mar 1998

Nearby companies