Shortcuts

Romeo & Juliet Co-operatic Limited

Type: NZ Limited Company (Ltd)
9429033043647
NZBN
2052755
Company Number
Registered
Company Status
Current address
Level 4, Zurich House
21 Queen Street
Auckland City 1010
New Zealand
Registered & physical & service address used since 14 Sep 2017

Romeo & Juliet Co-Operatic Limited was incorporated on 20 Dec 2007 and issued an NZ business identifier of 9429033043647. The registered LTD company has been run by 5 directors: Michael Arthur James O'neill - an active director whose contract began on 20 Dec 2007,
Clyde Steve Young - an active director whose contract began on 20 Dec 2007,
Lawrence William Roache O'neill - an active director whose contract began on 20 Dec 2007,
Peter William Van Der Fluit - an active director whose contract began on 20 Dec 2007,
Tamara Joan O'neill - an inactive director whose contract began on 20 Dec 2007 and was terminated on 10 Aug 2022.
As stated in our data (last updated on 08 Apr 2024), this company uses 1 address: Level 4, Zurich House, 21 Queen Street, Auckland City, 1010 (types include: registered, physical).
Up to 14 Sep 2017, Romeo & Juliet Co-Operatic Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland City as their physical address.
BizDb identified more names used by this company: from 20 Dec 2007 to 06 Apr 2010 they were named Romeo & Juliet Pop Operetta Limited.
A total of 5000000 shares are allotted to 10 groups (20 shareholders in total). When considering the first group, 395000 shares are held by 2 entities, namely:
O'neill, Michael Arthur James (an individual) located at Grey Lynn, Auckland postcode 1021,
Young, Clyde Steven (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 2 shareholders, holds 40.29% shares (exactly 2014500 shares) and includes
Young, Clyde Steven - located at Remuera, Auckland,
O'neill, Michael Arthur James - located at Grey Lynn, Auckland.
The 3rd share allotment (690000 shares, 13.8%) belongs to 4 entities, namely:
O'neill, Lawrence William Roache, located at Grey Lynn, Auckland (an individual),
O'neill, Erin Patrice, located at Ponsonby, Auckland (an individual),
O'neill, Michael Arthur James, located at Grey Lynn, Auckland (an individual).

Addresses

Previous addresses

Address: Level 4, Zurich House, 21 Queen Street, Auckland City, 1010 New Zealand

Physical & registered address used from 13 Apr 2015 to 14 Sep 2017

Address: William Buck Nz Limited, Level 8, 203 Queen Street, Auckland New Zealand

Physical address used from 09 Jun 2010 to 13 Apr 2015

Address: William Buck Nz Limited, Level 8, 203 Queen Street, Auckland City New Zealand

Registered address used from 09 Jun 2010 to 13 Apr 2015

Address: C/-ohalloran Hmt, Level 8, 203 Queen Street, Auckland City

Registered & physical address used from 20 Dec 2007 to 09 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: November

Annual return last filed: 07 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 395000
Individual O'neill, Michael Arthur James Grey Lynn
Auckland
1021
New Zealand
Individual Young, Clyde Steven Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 2014500
Individual Young, Clyde Steven Remuera
Auckland
1050
New Zealand
Individual O'neill, Michael Arthur James Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 690000
Individual O'neill, Lawrence William Roache Grey Lynn
Auckland
1021
New Zealand
Individual O'neill, Erin Patrice Ponsonby
Auckland

New Zealand
Individual O'neill, Michael Arthur James Grey Lynn
Auckland
1021
New Zealand
Individual Young, Clyde Steven Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 100000
Individual Reed, Megan Nicol Westmere
Auckland

New Zealand
Individual Reed, George Andrew Westmere
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 50000
Individual Roache, Peter David Kawhatau Valley
Taihape

New Zealand
Individual Roache, Rose Kawhatau Valley
Taihape

New Zealand
Shares Allocation #6 Number of Shares: 50000
Other (Other) Thombert Pty Limited 55 Market Street
Sydney Nsw 2000
Shares Allocation #7 Number of Shares: 10000
Individual Van De Geer, Chris Point Chevalier
Auckland 1022

New Zealand
Shares Allocation #8 Number of Shares: 50000
Individual Boyle, Kerry Ponsonby
Auckland

New Zealand
Individual O'neill, Erin Patrice Ponsonby
Auckland

New Zealand
Shares Allocation #9 Number of Shares: 1540500
Individual Van Der Fluit, Peter William Morningside
Auckland
1022
New Zealand
Individual Young, Clyde Steven Remuera
Auckland
1050
New Zealand
Individual Burns-van Der Fluit, Rebeckh Morningside
Auckland
1022
New Zealand
Shares Allocation #10 Number of Shares: 100000
Individual Aitui, Mathew Ponsonby
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'neill, Tamara Joan Grey Lynn
Auckland
1021
New Zealand
Individual O'neill, Tamara Joan Grey Lynn
Auckland
1021
New Zealand
Directors

Michael Arthur James O'neill - Director

Appointment date: 20 Dec 2007

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Dec 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 May 2011


Clyde Steve Young - Director

Appointment date: 20 Dec 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2015


Lawrence William Roache O'neill - Director

Appointment date: 20 Dec 2007

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Dec 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 May 2011


Peter William Van Der Fluit - Director

Appointment date: 20 Dec 2007

Address: Morningside, Auckland, 1022 New Zealand

Address used since 01 Dec 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 20 Dec 2007


Tamara Joan O'neill - Director (Inactive)

Appointment date: 20 Dec 2007

Termination date: 10 Aug 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Dec 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 May 2011

Nearby companies