Roe St Investments Limited, a registered company, was registered on 30 Aug 2007. 9429033180953 is the NZ business identifier it was issued. This company has been managed by 3 directors: Paul Antony Simmons - an active director whose contract began on 30 Aug 2007,
David Lincoln Simmons - an inactive director whose contract began on 30 Aug 2007 and was terminated on 28 Apr 2015,
Michael Allan Simmons - an inactive director whose contract began on 30 Aug 2007 and was terminated on 17 Jan 2010.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: an address for share register at 40 Ingestre Street, Wanganui, Wanganui, 4500 (category: other, registered).
Roe St Investments Limited had been using 264 Oxford Street, Levin as their registered address up until 22 Oct 2010.
Former names for the company, as we found at BizDb, included: from 30 Aug 2007 to 18 Mar 2019 they were named Ats Timber Limited.
A total of 3000 shares are issued to 4 shareholders (3 groups). The first group includes 2998 shares (99.93%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.03%). Lastly the 3rd share allotment (1 share 0.03%) made up of 1 entity.
Previous address
Address #1: 264 Oxford Street, Levin New Zealand
Registered & physical address used from 30 Aug 2007 to 22 Oct 2010
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 22 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2998 | |||
Individual | Simmons, Nicola Genevieve |
Rd 20 Ohau 5570 New Zealand |
30 Aug 2007 - |
Individual | Simmons, Paul Antony |
Rd 20 Ohau 5570 New Zealand |
30 Aug 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Simmons, Paul Antony |
Rd 20 Ohau 5570 New Zealand |
30 Aug 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Simmons, Nicola |
Rd 20 Ohau 5570 New Zealand |
02 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simmons, Michael Allan |
Levin 5510 New Zealand |
30 Aug 2007 - 24 Jan 2013 |
Individual | Simmons, David Lincoln |
Levin 5510 New Zealand |
30 Aug 2007 - 30 Apr 2015 |
Individual | Simmons, Genevieve |
Levin Levin 5510 New Zealand |
02 Aug 2011 - 30 Apr 2015 |
Individual | Simmons, Genevieve Carolyn |
Levin 5510 New Zealand |
30 Aug 2007 - 30 Apr 2015 |
Individual | Simmons, David Lincoln |
Levin 5510 New Zealand |
30 Aug 2007 - 30 Apr 2015 |
Individual | Simmons, Lois Maie |
Levin Levin 5510 New Zealand |
02 Aug 2011 - 24 Jan 2013 |
Individual | Estate Of Simmons, Michael Allan |
Levin 5510 New Zealand |
30 Aug 2007 - 24 Jan 2013 |
Individual | Simmons, Lois Maie |
Levin 5510 New Zealand |
30 Aug 2007 - 24 Jan 2013 |
Paul Antony Simmons - Director
Appointment date: 30 Aug 2007
Address: Rd 20, Ohau, 5570 New Zealand
Address used since 21 Apr 2021
Address: Levin, 5510 New Zealand
Address used since 19 Apr 2016
David Lincoln Simmons - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 28 Apr 2015
Address: Levin, 5510 New Zealand
Address used since 24 Apr 2009
Michael Allan Simmons - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 17 Jan 2010
Address: Levin, 5510 New Zealand
Address used since 24 Apr 2009
Wanganui Medical Education & Research Foundation Incorporated
40 Ingestre Street
R & S Flintoff Premium Limited
41 Ingestre Street
Fairway Nz Limited
41 Ingestre Street
Fairway Pension Transfers Limited
41 Ingestre Street
Wanganui Womens Club Incorporated
39 Ingestre Street
Educational Aid For International Development Charitable Trust Board
Suite 4, 216 Wicksteed Street