Ronin Group Limited was incorporated on 06 Sep 2013 and issued a business number of 9429030072749. The registered LTD company has been supervised by 9 directors: Lisa Marshall - an active director whose contract began on 01 Oct 2013,
Larry Lepper - an active director whose contract began on 01 Oct 2013,
Patrick John Ryan - an active director whose contract began on 15 Jan 2021,
Gareth Robert Lawrence - an active director whose contract began on 15 Jan 2021,
Peter Hill - an inactive director whose contract began on 01 Oct 2013 and was terminated on 14 Jan 2021.
According to our information (last updated on 10 Feb 2025), this company uses 1 address: Queens Wharf Business Centre, 1 Queens Wharf, Wellington Central, Wellington, 6011 (category: records, shareregister).
Until 15 Feb 2022, Ronin Group Limited had been using L1/2-12 Allen Street, Te Aro, Wellington as their physical address.
A total of 200000 shares are allotted to 10 groups (10 shareholders in total). As far as the first group is concerned, 4700 shares are held by 1 entity, namely:
Corlett, Rodney (an individual) located at Tauherenikau postcode 5771.
Then there is a group that consists of 1 shareholder, holds 2.35% shares (exactly 4700 shares) and includes
Armitage, Joanne - located at Rd 1, Greytown.
The 3rd share allocation (4700 shares, 2.35%) belongs to 1 entity, namely:
Froetschl, Udo, located at Kelson, Lower Hutt (an individual). Ronin Group Limited was classified as "Computer consultancy service" (business classification M700010).
Other active addresses
Address #4: 13-111, Johnsonville, Wellington, 6037 New Zealand
Postal address used from 02 Mar 2022
Address #5: 12 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used from 02 Mar 2022
Address #6: Ntttower 16/157 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Shareregister & records & other (Address For Share Register) address used from 07 Sep 2022
Address #7: Level 2/40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 New Zealand
Shareregister & records address used from 26 Feb 2023
Address #8: 13-111, Johnsonville, Wellington, 6037 New Zealand
Postal address used from 04 Mar 2024
Address #9: Level 2/40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 New Zealand
Shareregister & records address used from 04 Mar 2024
Address #10: Queens Wharf Business Centre, 1 Queens Wharf, Wellington Central, Wellington, 6011 New Zealand
Shareregister & records address used from 02 Dec 2024
Principal place of activity
Level 5, Chamber Of Commerce House, 15 Daly Street, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: L1/2-12 Allen Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 24 Jul 2019 to 15 Feb 2022
Address #2: L1/2-12 Allen Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 24 Jul 2019 to 21 Feb 2022
Address #3: 16, Deloitte 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 24 Jun 2016 to 24 Jul 2019
Address #4: 7/234 Wakelfield Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 04 Aug 2014 to 24 Jun 2016
Address #5: Level 7/131 Featherston Street, Wellington Cbd, Wellington, 6011 New Zealand
Physical address used from 12 Mar 2014 to 04 Aug 2014
Address #6: 5/24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 06 Sep 2013 to 12 Mar 2014
Address #7: 7/234 Wakelfield Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 06 Sep 2013 to 24 Jun 2016
Basic Financial info
Total number of Shares: 200000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4700 | |||
Individual | Corlett, Rodney |
Tauherenikau 5771 New Zealand |
04 Feb 2014 - |
Shares Allocation #2 Number of Shares: 4700 | |||
Individual | Armitage, Joanne |
Rd 1 Greytown 5794 New Zealand |
04 Feb 2014 - |
Shares Allocation #3 Number of Shares: 4700 | |||
Individual | Froetschl, Udo |
Kelson Lower Hutt 5010 New Zealand |
04 Feb 2014 - |
Shares Allocation #4 Number of Shares: 4700 | |||
Individual | Hill, Peter |
Paraparaumu Paraparaumu 5032 New Zealand |
04 Feb 2014 - |
Shares Allocation #5 Number of Shares: 22500 | |||
Director | Ryan, Patrick John |
Rd 10 Wainuioru 5890 New Zealand |
08 Mar 2021 - |
Shares Allocation #6 Number of Shares: 30000 | |||
Director | Lawrence, Gareth Robert |
Roslyn Palmerston North 4414 New Zealand |
08 Mar 2021 - |
Shares Allocation #7 Number of Shares: 22500 | |||
Individual | Ryan, Julia |
Rd 10 Wainuioru 5890 New Zealand |
08 Mar 2021 - |
Shares Allocation #8 Number of Shares: 4700 | |||
Individual | Jackson, Murray |
Waikanae Waikanae 5036 New Zealand |
04 Feb 2014 - |
Shares Allocation #9 Number of Shares: 50750 | |||
Individual | Marshall, Lisa |
Pukerua Bay Pukerua Bay 5026 New Zealand |
04 Feb 2014 - |
Shares Allocation #10 Number of Shares: 50750 | |||
Individual | Lepper, Larry |
Belmont Lower Hutt 5010 New Zealand |
13 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Christine |
Tawa Wellington 5028 New Zealand |
04 Feb 2014 - 31 Jul 2017 |
Individual | Champion, Nicola |
Rd 1 Carterton 5791 New Zealand |
04 Feb 2014 - 16 Jul 2019 |
Entity | Ronin Group Limited Shareholder NZBN: 9429030072749 Company Number: 4632863 |
16 Jul 2019 - 08 Mar 2021 | |
Individual | Fowler, Richard |
Tawa Wellington 5028 New Zealand |
04 Feb 2014 - 08 Mar 2021 |
Entity | Ronin Group Limited Shareholder NZBN: 9429030072749 Company Number: 4632863 |
Te Aro Wellington 6011 New Zealand |
16 Jul 2019 - 08 Mar 2021 |
Individual | Conroy, Pat |
Johnsonville Wellington 6037 New Zealand |
04 Feb 2014 - 31 Jul 2017 |
Individual | Aldiss, Matthew |
Maungaraki Lower Hutt 5010 New Zealand |
06 Sep 2013 - 06 Feb 2015 |
Director | Matthew Aldiss |
Maungaraki Lower Hutt 5010 New Zealand |
06 Sep 2013 - 06 Feb 2015 |
Lisa Marshall - Director
Appointment date: 01 Oct 2013
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 01 Oct 2013
Larry Lepper - Director
Appointment date: 01 Oct 2013
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 01 Oct 2013
Patrick John Ryan - Director
Appointment date: 15 Jan 2021
Address: Rd 10, Wainuioru, 5890 New Zealand
Address used since 15 Jan 2021
Gareth Robert Lawrence - Director
Appointment date: 15 Jan 2021
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 15 Jan 2021
Peter Hill - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 14 Jan 2021
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 01 Oct 2013
Rodney Corlett - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 14 Jan 2021
Address: Tauherenikau, 5771 New Zealand
Address used since 01 Apr 2017
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Oct 2015
Udo Froetschl - Director (Inactive)
Appointment date: 08 Aug 2018
Termination date: 14 Jan 2021
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 08 Aug 2018
Murray Jackson - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 08 Aug 2018
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Oct 2013
Matthew Aldiss - Director (Inactive)
Appointment date: 06 Sep 2013
Termination date: 02 Jul 2014
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 06 Sep 2013
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Real Estate Investar Limited
10 Brandon Street
Arvada Holdings Limited
Level 16
Hr Sorted Limited
Level 16
Intellium Technology Limited
Level 16
Squire Associates Limited
Deloitte House, Level 16
Teamnetwork Systems Limited
Deloitte House
Teamnetwork Wellington Limited
Deloitte House
Transform It Limited
Levels 11-16