Rotoiti Farm Partnership Limited was launched on 15 Jun 2009 and issued an NZ business number of 9429032209501. This registered LTD company has been supervised by 4 directors: Vanessa Jane Freya Le Prou - an active director whose contract began on 15 Jun 2009,
Jacques Le Prou - an active director whose contract began on 15 Jun 2009,
Vanessa Le Prou - an active director whose contract began on 15 Jun 2009,
Jacques Yves Le Prou - an active director whose contract began on 15 Jun 2009.
As stated in BizDb's database (updated on 09 Apr 2024), the company filed 1 address: 56 Leach Street, New Plymouth, New Plymouth, 4310 (type: registered, service).
Up to 03 May 2021, Rotoiti Farm Partnership Limited had been using 56 Leach Street, New Plymouth, New Plymouth as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Le Prou, Vanessa Jane Freya (a director) located at Opunake postcode 4682.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Le Prou, Jacques Yves - located at Rd 32, Opunake.
Other active addresses
Address #4: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & service address used from 19 Oct 2023
Previous addresses
Address #1: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 07 May 2014 to 03 May 2021
Address #2: 155 Devon Street East, New Plymouth, 4310 New Zealand
Registered address used from 03 May 2013 to 07 May 2014
Address #3: 155 Devon Street East, New Plymouth, 4310 New Zealand
Physical address used from 19 Apr 2011 to 07 May 2014
Address #4: 155 Devon Street East, New Plymouth, 4310 New Zealand
Registered address used from 19 Apr 2011 to 03 May 2013
Address #5: C/-englebretsen Furssedonn & Sole Ltd, 155 Devon Street East, New Plymouth 4310 New Zealand
Physical & registered address used from 15 Jun 2009 to 19 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Le Prou, Vanessa Jane Freya |
Opunake 4682 New Zealand |
27 Apr 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Le Prou, Jacques Yves |
Rd 32 Opunake 4682 New Zealand |
27 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Le Prou, Jacques |
Main South Road R D 28, Manaia 4682 New Zealand |
15 Jun 2009 - 27 Apr 2017 |
Individual | Le Prou, Vanessa |
Main South Road R D 28, Manaia 4682 New Zealand |
15 Jun 2009 - 27 Apr 2017 |
Vanessa Jane Freya Le Prou - Director
Appointment date: 15 Jun 2009
Address: Opunake, 4682 New Zealand
Address used since 01 Feb 2019
Address: Rd 32, Opunake, 4682 New Zealand
Address used since 30 Jun 2015
Jacques Le Prou - Director
Appointment date: 15 Jun 2009
Address: Main South Road, R D 28, Manaia, 4682 New Zealand
Address used since 29 Apr 2016
Vanessa Le Prou - Director
Appointment date: 15 Jun 2009
Address: Main South Road, R D 28, Manaia, 4682 New Zealand
Address used since 29 Apr 2016
Jacques Yves Le Prou - Director
Appointment date: 15 Jun 2009
Address: Rd 32, Opunake, 4682 New Zealand
Address used since 30 Jun 2015
Address: Opunake, 4682 New Zealand
Address used since 01 Feb 2019
Windy Farms (awarua) Trustee Limited
56 Leach Street
Efs Trustee (2013) Limited
56 Leach Street
M Duynhoven Trustees Limited
56 Leach
Maravu Holdings Limited
56 Leach Street
Mokosoi Holdings Limited
56 Leach Street
Kc Bulman Nominees Limited
56 Leach Street