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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11595616 | |||
Entity (NZ Limited Company) | Roof Tile Group Limited Shareholder NZBN: 9429047099555 |
Auckland 1010 New Zealand |
02 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fletcher Building Holdings New Zealand Limited Shareholder NZBN: 9429030619012 Company Number: 3891376 |
810 Great South Road Penrose Null 1061 New Zealand |
03 Jul 2012 - 02 Nov 2018 |
Entity | Tasman Holdings New Zealand Limited Shareholder NZBN: 9429037897987 Company Number: 897797 |
18 Mar 1998 - 27 Jun 2010 | |
Other | Les Sapins | 02 Nov 2018 - 15 Mar 2021 | |
Entity | Fletcher Building Holdings Limited Shareholder NZBN: 9429037883614 Company Number: 900214 |
27 Jun 2006 - 03 Jul 2012 | |
Entity | Tasman Holdings New Zealand Limited Shareholder NZBN: 9429037897987 Company Number: 897797 |
18 Mar 1998 - 27 Jun 2010 | |
Entity | Fletcher Building Holdings Limited Shareholder NZBN: 9429037883614 Company Number: 900214 |
27 Jun 2006 - 03 Jul 2012 | |
Entity | Fletcher Building Holdings New Zealand Limited Shareholder NZBN: 9429030619012 Company Number: 3891376 |
810 Great South Road Penrose Null 1061 New Zealand |
03 Jul 2012 - 02 Nov 2018 |
Ultimate Holding Company
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
Building Prefabrication Solutions Limited
810 Great South Road
Pavement Technology Limited
810 Great South Road
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Paul Robinson Building Supplies Limited
810 Great South Road
Selwyn Quarries Limited
810 Great South Road
Penrose Retirement Nominees Limited
810 Great South Road