Roastco Limited, a registered company, was registered on 23 May 2007. 9429033385310 is the NZ business number it was issued. This company has been supervised by 4 directors: Richard Graeme Tait - an active director whose contract began on 23 May 2007,
John William Burton - an active director whose contract began on 23 May 2007,
Frances Ann Hollis - an active director whose contract began on 23 May 2007,
Roy James Austin - an inactive director whose contract began on 20 Jun 2018 and was terminated on 31 May 2020.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 152 Fanshawe Street, Auckland, 1010 (type: registered, physical).
Roastco Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address until 23 Jul 2014.
Previous names used by this company, as we found at BizDb, included: from 23 May 2007 to 04 Aug 2016 they were called Pcg (2007) Limited.
A single entity owns all company shares (exactly 1000 shares) - Cafe Brands Limited - located at 1010, Auckland.
Previous addresses
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Feb 2011 to 23 Jul 2014
Address: 40 Shakespeare Road, Milford, North Shore City, 0620 New Zealand
Physical & registered address used from 25 Nov 2010 to 14 Feb 2011
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 11 Feb 2010 to 25 Nov 2010
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Physical & registered address used from 16 Jun 2009 to 11 Feb 2010
Address: C/-level 3, 16 Viaduct Harbour Avenue, Auckland
Registered & physical address used from 23 May 2007 to 16 Jun 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Cafe Brands Limited Shareholder NZBN: 9429036639885 |
Auckland 1010 New Zealand |
23 May 2007 - |
Ultimate Holding Company
Richard Graeme Tait - Director
Appointment date: 23 May 2007
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Feb 2017
John William Burton - Director
Appointment date: 23 May 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 May 2007
Frances Ann Hollis - Director
Appointment date: 23 May 2007
Address: Howick, Auckland, 2014 New Zealand
Address used since 04 Feb 2016
Roy James Austin - Director (Inactive)
Appointment date: 20 Jun 2018
Termination date: 31 May 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 20 Jun 2018
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street