Royale Corporation Limited, a registered company, was started on 26 Nov 1992. 9429038933752 is the business number it was issued. "Restaurant operation" (ANZSIC H451130) is how the company was categorised. The company has been managed by 4 directors: Nicholas Paul Robinson - an active director whose contract began on 24 Oct 2018,
Barry James Chilton - an inactive director whose contract began on 01 Apr 2009 and was terminated on 24 Oct 2018,
Daryle Leslie Blackler - an inactive director whose contract began on 26 Nov 1992 and was terminated on 25 Nov 2013,
Allan James Arnold - an inactive director whose contract began on 26 Nov 1992 and was terminated on 31 Aug 1998.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (type: registered, physical).
Royale Corporation Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address up until 05 Dec 2018.
Previous names for this company, as we identified at BizDb, included: from 15 Sep 1997 to 16 Feb 2001 they were named Royale Ostrich Breeders Limited, from 26 Nov 1992 to 15 Sep 1997 they were named Prime Time Video Gore Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group consists of 60 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 26 Jul 2017 to 05 Dec 2018
Address: 85 Gala Street, Invercargill New Zealand
Registered & physical address used from 17 Nov 2000 to 26 Jul 2017
Address: Messrs Cook Adam & Co., 181 Spey Street, Invercargill
Registered & physical address used from 17 Nov 2000 to 17 Nov 2000
Address: R M Henderson, 61 Gala Street, Invercargill
Registered address used from 22 Dec 1995 to 17 Nov 2000
Address: R M Henderson, 210 Bond Street, Invercargill
Registered address used from 05 Apr 1995 to 22 Dec 1995
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Robinson, Nicholas Paul |
Hawthorndale Invercargill 9810 New Zealand |
29 Oct 2018 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Robinson, Jessica Margaret |
Hawthorndale Invercargill 9810 New Zealand |
29 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackler, Daryle Leslie |
R D 9 Invercargill |
26 Nov 1992 - 19 Dec 2013 |
Individual | Anderson, Kim Marie |
Otatara R D 9, Invercargill New Zealand |
26 Nov 1992 - 19 Dec 2013 |
Individual | Chilton, Barry James |
Rd 9 Invercargill 9879 New Zealand |
10 Feb 2011 - 01 Apr 2019 |
Nicholas Paul Robinson - Director
Appointment date: 24 Oct 2018
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 02 Mar 2022
Address: Strathern, Invercargill, 9812 New Zealand
Address used since 24 Oct 2018
Barry James Chilton - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 24 Oct 2018
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 01 Apr 2009
Daryle Leslie Blackler - Director (Inactive)
Appointment date: 26 Nov 1992
Termination date: 25 Nov 2013
Address: R D 9, Invercargill,
Address used since 26 Nov 1992
Allan James Arnold - Director (Inactive)
Appointment date: 26 Nov 1992
Termination date: 31 Aug 1998
Address: R D 9, Invercargill,
Address used since 26 Nov 1992
Suddaby Investments Limited
85 Gala Street
J G Munro Trustees Limited
85 Gala Street
Wilson Bell Consulting Limited
85 Gala Street
Teneo Limited
85 Gala Street
Willjan (2011) Limited
85 Gala Street
Engineering Services Te Anau Limited
85 Gala Street
Baba Louie's Limited
228 Dee Street
Cargilltea Limited
10 Kelvin Street
Rb Enterprises Limited
173 Spey Street
Singh & Singh Company Limited
83 Jed Street
Wild Earth Wines Limited
Whk Cook Adam
Xiwang Holdings Limited
170 Don Street