Rototuna Ventures Limited was started on 24 Dec 2012 and issued a business number of 9429030393356. This registered LTD company has been managed by 4 directors: Anthony Thomas Scott - an active director whose contract started on 24 Dec 2012,
Gary John Ilton - an inactive director whose contract started on 04 Feb 2013 and was terminated on 02 Oct 2018,
Gregory Neal Ilton - an inactive director whose contract started on 04 Feb 2013 and was terminated on 01 Oct 2018,
Graeme Selwyn Matangi - an inactive director whose contract started on 24 Dec 2012 and was terminated on 04 Feb 2013.
According to our information (updated on 08 Apr 2024), the company uses 1 address: 29 Cooper Place, Chedworth, Hamilton, 3210 (category: office, delivery).
Until 24 Oct 2018, Rototuna Ventures Limited had been using 17 Burgundy Court, Rototuna, Hamilton as their physical address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Scott, Anthony Thomas (a director) located at Chedworth, Hamilton postcode 3210,
Br Legal Trustee Company (2011) Limited (an entity) located at Hamilton Central, Hamilton postcode 3204. Rototuna Ventures Limited was classified as "Non-residential property development (excluding construction)" (ANZSIC L671237).
Principal place of activity
29 Cooper Place, Chedworth, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 17 Burgundy Court, Rototuna, Hamilton, 3210 New Zealand
Physical & registered address used from 13 Jan 2017 to 24 Oct 2018
Address #2: 5 Grenache Place, Rototuna, Hamilton, 3210 New Zealand
Physical address used from 03 Sep 2014 to 13 Jan 2017
Address #3: 4th Floor Bnz Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered address used from 24 Dec 2012 to 13 Jan 2017
Address #4: 4th Floor Bnz Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Physical address used from 24 Dec 2012 to 03 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 14 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Scott, Anthony Thomas |
Chedworth Hamilton 3210 New Zealand |
24 Dec 2012 - |
Entity (NZ Limited Company) | Br Legal Trustee Company (2011) Limited Shareholder NZBN: 9429031018265 |
Hamilton Central Hamilton 3204 New Zealand |
30 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trig Developments (2011) Limited Shareholder NZBN: 9429031035590 Company Number: 3453593 |
Rototuna Hamilton 3210 New Zealand |
24 Dec 2012 - 23 Aug 2021 |
Entity | Trig Developments (2011) Limited Shareholder NZBN: 9429031035590 Company Number: 3453593 |
525 Cameron Road Tauranga 3144 New Zealand |
24 Dec 2012 - 23 Aug 2021 |
Anthony Thomas Scott - Director
Appointment date: 24 Dec 2012
Address: Rd1, Taupiri, 3791 New Zealand
Address used since 24 Dec 2012
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 15 Oct 2018
Gary John Ilton - Director (Inactive)
Appointment date: 04 Feb 2013
Termination date: 02 Oct 2018
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 04 Feb 2013
Gregory Neal Ilton - Director (Inactive)
Appointment date: 04 Feb 2013
Termination date: 01 Oct 2018
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 04 Feb 2013
Graeme Selwyn Matangi - Director (Inactive)
Appointment date: 24 Dec 2012
Termination date: 04 Feb 2013
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 24 Dec 2012
Carmichael Health Services Limited
12 Burgundy Court
L&e Trading 2016 Limited
16 Glengoyne Place
Bredenkamp Investments Limited
10 Glengoyne Place
Sinclair Scott Farms Limited
14 Glengoyne Place
Clairvale Farms (waikato) Limited
14 Glengoyne Place
Thistle Brae Holdings Limited
14 Glengoyne Place
Dstl Property Limited
6 Fifth Avenue
Future Developments Nz Limited
11 Hardley Street
Harrods Limited
17 Fernwater Place
Porter Foster Jv Limited
2 Barnett Place
Select Property Limited
11 Beaufort Place
Verve Urban Limited
3 London Street