Aroma (N.z.) Limited was registered on 19 Feb 1962 and issued a New Zealand Business Number of 9429031947381. The registered LTD company has been managed by 4 directors: Bernardus Gerhard Winters - an active director whose contract began on 23 Nov 1992,
Benjamin Simpson Winters - an active director whose contract began on 24 Oct 2008,
Rudolph Jacobus Winters - an inactive director whose contract began on 16 Jan 1980 and was terminated on 09 May 2001,
Johanna Bartha Geertruida Winters - an inactive director whose contract began on 16 Jan 1980 and was terminated on 12 Oct 2000.
As stated in BizDb's data (last updated on 27 May 2025), this company filed 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, service).
Up to 03 Dec 2009, Aroma (N.z.) Limited had been using Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch as their registered address.
A total of 1000000 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 900000 shares are held by 2 entities, namely:
Winters, Beverley Helen (an individual) located at 85 Riccarton Road, Christchurch postcode 8011,
Winters, Bernardus Gerhard (an individual) located at 85 Riccarton Road, Christchurch postcode 8011.
The 2nd group consists of 2 shareholders, holds 10 per cent shares (exactly 100000 shares) and includes
Winters, Bernardus Gerhard - located at Christchurch,
Winters, Benjamin Simpson - located at Christchurch.
Previous addresses
Address #1: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 01 Dec 2005 to 03 Dec 2009
Address #2: Bdo Hogg Young Cathie, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered address used from 12 May 2000 to 01 Dec 2005
Address #3: Polson Higgs & Co, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 09 Dec 1998 to 01 Dec 2005
Address #4: Bdo Christchurch, Chartered Accountants, Cnr Worcester Str & Oxford Tce, Christchurch
Physical address used from 09 Dec 1998 to 09 Dec 1998
Address #5: Bdo Hogg Young Cathie, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 09 Dec 1998 to 09 Dec 1998
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 900000 | |||
| Individual | Winters, Beverley Helen |
85 Riccarton Road Christchurch 8011 New Zealand |
19 Feb 1962 - |
| Individual | Winters, Bernardus Gerhard |
85 Riccarton Road Christchurch 8011 New Zealand |
19 Feb 1962 - |
| Shares Allocation #2 Number of Shares: 100000 | |||
| Individual | Winters, Bernardus Gerhard |
Christchurch |
01 Dec 2008 - |
| Individual | Winters, Benjamin Simpson |
Christchurch |
01 Dec 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rundle, John Nicholas |
85 Riccarton Road Christchurch 8011 New Zealand |
19 Feb 1962 - 15 Apr 2014 |
| Individual | Creighton, John Neville |
68 Mandeville Street Christchurch 8011 New Zealand |
19 Feb 1962 - 04 Nov 2022 |
| Individual | Gallagher, Kristin Evelyn |
Cracroft Christchurch 8022 New Zealand |
18 May 2021 - 02 Sep 2024 |
| Individual | Gallagher, Kristin Evelyn |
Cracroft Christchurch 8022 New Zealand |
18 May 2021 - 02 Sep 2024 |
| Individual | Gallagher, John David |
Cracroft Christchurch 8022 New Zealand |
18 May 2021 - 02 Sep 2024 |
| Individual | Gallagher, John David |
Cracroft Christchurch 8022 New Zealand |
18 May 2021 - 02 Sep 2024 |
| Entity | Gallagher Trustee No 1 Limited Shareholder NZBN: 9429046874542 Company Number: 6911935 |
Christchurch Central Christchurch 8011 New Zealand |
18 May 2021 - 02 Sep 2024 |
| Individual | Rundle, John Nicholas |
68 Mandeville Street Christchurch 8011 New Zealand |
19 Feb 1962 - 15 Apr 2014 |
| Individual | Rundle, John Nicholas |
68 Mandeville Street Christchurch 8011 New Zealand |
19 Feb 1962 - 15 Apr 2014 |
| Individual | Creighton, John Neville |
68 Mandeville Street Christchurch 8011 New Zealand |
19 Feb 1962 - 04 Nov 2022 |
| Individual | Rundle, John Nicholas |
68 Mandeville Street Christchurch 8011 New Zealand |
19 Feb 1962 - 15 Apr 2014 |
| Individual | Rundle, John Nicholas |
68 Mandeville Street Christchurch 8011 New Zealand |
19 Feb 1962 - 15 Apr 2014 |
| Individual | Winters, Johanna Bartha Geertruida |
68 Mandeville Street Christchurch 8011 New Zealand |
26 Nov 2003 - 15 Apr 2014 |
| Individual | Winters, Bernardus Gerhard |
68 Mandeville Street Christchurch 8011 New Zealand |
26 Nov 2003 - 15 Apr 2014 |
| Individual | Creighton, John Neville |
68 Mandeville Street Christchurch 8011 New Zealand |
19 Feb 1962 - 04 Nov 2022 |
| Individual | Winters, Rudolph Jacobus |
Tower, Cnr Worcester St & Oxford Tce Christchurch |
26 Nov 2003 - 26 Nov 2003 |
Bernardus Gerhard Winters - Director
Appointment date: 23 Nov 1992
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Nov 2009
Benjamin Simpson Winters - Director
Appointment date: 24 Oct 2008
Address: Christchurch, 8014 New Zealand
Address used since 26 Nov 2015
Rudolph Jacobus Winters - Director (Inactive)
Appointment date: 16 Jan 1980
Termination date: 09 May 2001
Address: Christchurch,
Address used since 16 Jan 1980
Johanna Bartha Geertruida Winters - Director (Inactive)
Appointment date: 16 Jan 1980
Termination date: 12 Oct 2000
Address: Christchurch,
Address used since 16 Jan 1980
Kiwi Gold Nz Limited
68 Mandeville Street
Na 3 Limited
68 Mandeville Street
Smoke Incorp Limited
68 Mandeville Street
Taxi Tech Transport Limited
68 Mandeville Street
Rockford Construction Limited
68 Mandeville Street
Boatman's Gold Limited
68 Mandeville Street