Centro Roydvale Limited was incorporated on 19 Jan 2016 and issued an NZ business number of 9429042149187. The registered LTD company has been run by 8 directors: Glen Allan Stapley - an active director whose contract started on 19 Jan 2016,
Glen Allan Stapley - an active director whose contract started on 19 Jan 2016,
Andrew James O'neil - an active director whose contract started on 19 Jan 2016,
Matthew Glen Gordon - an active director whose contract started on 15 Sep 2023,
Andrew James O'neil - an inactive director whose contract started on 19 Jan 2016 and was terminated on 15 Sep 2023.
As stated in BizDb's database (last updated on 19 Mar 2024), the company registered 3 addresses: 155 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
155 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address),
155 Victoria Street, Christchurch Central, Christchurch, 8013 (service address),
36-132, Merivale, Christchurch, 8014 (postal address) among others.
Up to 10 Nov 2021, Centro Roydvale Limited had been using Flat 2, 130 Office Road, Merivale, Christchurch as their registered address.
A total of 20000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Victoria 155 Limited (an entity) located at 299 Durham Street North, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 10000 shares) and includes
Munich Trustee Services Limited - located at Bromley, Christchurch. Centro Roydvale Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
155 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Flat 2, 130 Office Road, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 10 Jan 2019 to 10 Nov 2021
Address #2: 584 Madras Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 16 Mar 2018 to 10 Jan 2019
Address #3: 15 Autumn Place, Mairehau, Christchurch, 8052 New Zealand
Physical & registered address used from 19 Jan 2016 to 16 Mar 2018
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Victoria 155 Limited Shareholder NZBN: 9429047423305 |
299 Durham Street North Christchurch 8013 New Zealand |
24 Jul 2019 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Munich Trustee Services Limited Shareholder NZBN: 9429030082465 |
Bromley Christchurch 8062 New Zealand |
19 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Miles Construction (holdings) Limited Shareholder NZBN: 9429048341875 Company Number: 8030656 |
16 Sep 2023 - 16 Sep 2023 | |
Entity | Brick Trustees Limited Shareholder NZBN: 9429032796308 Company Number: 2119032 |
Waltham Christchurch 8011 New Zealand |
19 Jan 2016 - 16 Sep 2023 |
Entity | Brick Trustees Limited Shareholder NZBN: 9429032796308 Company Number: 2119032 |
Sydenham Christchurch 8011 New Zealand |
19 Jan 2016 - 16 Sep 2023 |
Glen Allan Stapley - Director
Appointment date: 19 Jan 2016
Address: Bromley, Christchurch, 8062 New Zealand
Address used since 31 Jan 2021
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 19 Jan 2016
Glen Allan Stapley - Director
Appointment date: 19 Jan 2016
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 19 Jan 2016
Andrew James O'neil - Director
Appointment date: 19 Jan 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 19 Jan 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Nov 2018
Matthew Glen Gordon - Director
Appointment date: 15 Sep 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 15 Sep 2023
Andrew James O'neil - Director (Inactive)
Appointment date: 19 Jan 2016
Termination date: 15 Sep 2023
Address: Sydenham, Christchurch, 8011 New Zealand
Address used since 19 May 2023
Address: Sydenham, Christchurch, 8011 New Zealand
Address used since 01 Nov 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Nov 2018
Matthew Glen Gordon - Director (Inactive)
Appointment date: 17 May 2022
Termination date: 27 Jul 2022
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 17 May 2022
Matthew Glen Gordon - Director (Inactive)
Appointment date: 23 Jul 2019
Termination date: 03 May 2022
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 23 Jul 2019
James O'neil - Director (Inactive)
Appointment date: 06 Mar 2018
Termination date: 22 Jul 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Nov 2018
R J Pugh Electrical Limited
584 Madras Street
Rewa Rewa Developments Limited
584 Madras Street
Rl Business Management Limited
584 Madras Street
Howft Trustees Limited
584 Madras Street
New Zealand Alcohol Drugs Awareness Charitable Trust
604 Madras Street
Christian Spiritualist Church Christchurch Incorporated
182 Edgeware Road
Alpha-gmp Prographics Limited
454 Manchester Street
Black Gold Properties Limited
115 Sherborne Street
Elm Tree Property Holdings Limited
115 Sherborne Street
New Millennium Limited
61 Edgeware Road
Sawtell Investments Limited
115 Sherborne Street
Wakefield Mews Limited
483 Madras Street