Rostering Systems Limited, a registered company, was incorporated on 09 May 2007. 9429033410111 is the business number it was issued. The company has been managed by 7 directors: James Stephen Richard Jack - an active director whose contract began on 19 Dec 2013,
Kerry Martin Emerson - an inactive director whose contract began on 28 Jan 2013 and was terminated on 27 Oct 2018,
Robert Chamberlain - an inactive director whose contract began on 28 Jan 2013 and was terminated on 17 Mar 2014,
David John King - an inactive director whose contract began on 15 Oct 2012 and was terminated on 19 Dec 2013,
Neil Andrew Detering - an inactive director whose contract began on 20 May 2010 and was terminated on 23 Dec 2012.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 23 Tui Brae, Beachlands, Auckland, 2018 (type: registered, physical).
Rostering Systems Limited had been using 61 Divide Loop, Takanini, Takanini as their registered address up until 15 Jun 2021.
A total of 15386 shares are issued to 19 shareholders (14 groups). The first group consists of 350 shares (2.27 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1216 shares (7.9 per cent). Finally there is the next share allotment (5767 shares 37.48 per cent) made up of 1 entity.
Previous addresses
Address: 61 Divide Loop, Takanini, Takanini, 2112 New Zealand
Registered & physical address used from 01 Jul 2020 to 15 Jun 2021
Address: 6 Gilligan Close, College Estate, Wanganui, 4500 New Zealand
Physical & registered address used from 26 Oct 2010 to 01 Jul 2020
Address: Stephen Lace & Co Ltd, Chartered, Accountants, Cnr Wicksteed & Ingestre, Streets, Wanganui New Zealand
Registered & physical address used from 09 May 2007 to 26 Oct 2010
Basic Financial info
Total number of Shares: 15386
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 350 | |||
Entity (NZ Limited Company) | Abw Group Limited Shareholder NZBN: 9429042273639 |
Red Beach Auckland 0932 New Zealand |
11 Aug 2019 - |
Shares Allocation #2 Number of Shares: 1216 | |||
Individual | Jack, James Stephen Richard |
Beachlands Auckland 2018 New Zealand |
19 Jun 2012 - |
Shares Allocation #3 Number of Shares: 5767 | |||
Entity (NZ Limited Company) | Aspen 2004 Limited Shareholder NZBN: 9429035584711 |
Saint Johns Hill Whanganui 4500 New Zealand |
30 Jul 2009 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Tinnion, Stephen John |
Otamatea Wanganui 4501 New Zealand |
16 Aug 2010 - |
Individual | Tinnion, Denise Rae |
Otamatea Wanganui 4501 New Zealand |
16 Aug 2010 - |
Shares Allocation #5 Number of Shares: 725 | |||
Other (Other) | Aft Detering Superannuation Fund |
Strahmore Victoria 3041 Australia |
16 Aug 2010 - |
Shares Allocation #6 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Rosterwithme Limited Shareholder NZBN: 9429031585798 |
Pyes Pa Tauranga 3140 New Zealand |
04 Jun 2011 - |
Shares Allocation #7 Number of Shares: 378 | |||
Individual | Newell, David Charles |
Palmerston North New Zealand |
05 Oct 2009 - |
Individual | Mikkelson, Aaron |
Hastings Hastings 4122 New Zealand |
05 Oct 2009 - |
Shares Allocation #8 Number of Shares: 675 | |||
Other (Other) | Ot 2 Trust |
Wanganui 4572 New Zealand |
07 Sep 2011 - |
Shares Allocation #9 Number of Shares: 966 | |||
Individual | Chamberlain, Robert |
Westmere Wanganui 4501 New Zealand |
16 Aug 2010 - |
Individual | Chamberlain, Joanne |
Westmere Wanganui 4501 New Zealand |
16 Aug 2010 - |
Shares Allocation #10 Number of Shares: 1345 | |||
Individual | Emerson, Kerry Martin |
Wanganui Wanganui 4500 New Zealand |
06 Aug 2011 - |
Individual | Emerson, Browyn Denise |
Wanganui Wanganui 4500 New Zealand |
06 Aug 2011 - |
Shares Allocation #11 Number of Shares: 949 | |||
Other (Other) | Detering Business Trust |
Victoria 3041 Australia |
07 May 2012 - |
Shares Allocation #12 Number of Shares: 2255 | |||
Individual | King, David |
Rd 2 Wanganui 4572 New Zealand |
30 Jul 2009 - |
Shares Allocation #13 Number of Shares: 50 | |||
Individual | Collier, Steve |
Rd 12 Wanganui 4582 New Zealand |
16 Aug 2010 - |
Individual | Collier, Sian |
Rd 12 Wanganui 4582 New Zealand |
16 Aug 2010 - |
Shares Allocation #14 Number of Shares: 460 | |||
Individual | Jack, Hayden Thomas Edward |
Springvale Whanganui 4501 New Zealand |
04 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weaver, Sharon May |
Rd 2 Wanganui 4572 New Zealand |
16 Aug 2010 - 07 Sep 2011 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
09 May 2007 - 30 Jul 2009 | |
Entity | Aspen 2004 Limited Shareholder NZBN: 9429035584711 Company Number: 1474921 |
30 Jun 2009 - 30 Jun 2009 | |
Individual | Wilson, Jamie |
Wanganui New Zealand |
09 May 2007 - 16 Aug 2010 |
Individual | Mikkelsen, Justin |
Wanganui |
09 May 2007 - 27 Jun 2010 |
Individual | Jack, James Stephen Richard |
Flat Bush Auckland New Zealand |
29 Sep 2009 - 16 Aug 2010 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
09 May 2007 - 30 Jul 2009 | |
Individual | Brandon, Stephen |
Wanganui |
09 May 2007 - 30 Jul 2009 |
Individual | Brandon, Stephen |
Wanganui 4500 |
29 Sep 2009 - 29 Sep 2009 |
Entity | Aspen 2004 Limited Shareholder NZBN: 9429035584711 Company Number: 1474921 |
30 Jun 2009 - 30 Jun 2009 |
James Stephen Richard Jack - Director
Appointment date: 19 Dec 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 09 Jan 2021
Address: Takanini, Takanini, 2112 New Zealand
Address used since 02 Jun 2018
Address: Royal Oak, Auckland, 1061 New Zealand
Address used since 25 May 2014
Kerry Martin Emerson - Director (Inactive)
Appointment date: 28 Jan 2013
Termination date: 27 Oct 2018
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 28 Nov 2018
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 28 Jan 2013
Robert Chamberlain - Director (Inactive)
Appointment date: 28 Jan 2013
Termination date: 17 Mar 2014
Address: Westmere, Wanganui, 4501 New Zealand
Address used since 28 Jan 2013
David John King - Director (Inactive)
Appointment date: 15 Oct 2012
Termination date: 19 Dec 2013
Address: Rd 2, Wanganui, 4572 New Zealand
Address used since 15 Oct 2012
Neil Andrew Detering - Director (Inactive)
Appointment date: 20 May 2010
Termination date: 23 Dec 2012
Address: Strathmore, Victoria 3041, Australia,
Address used since 20 May 2010
Sharon May Weaver - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 23 Dec 2012
Address: Wanganui, 4572 New Zealand
Address used since 01 Feb 2012
Stephen Brandon - Director (Inactive)
Appointment date: 09 May 2007
Termination date: 15 Oct 2012
Address: Wanganui, 4500 New Zealand
Address used since 09 May 2007
P P Wanganui Limited
6 Gilligan Close
Pukenamu Rebus Club Incorporated
C/o A Raisin
Wanganui Jockey Club Incorporated
The Racecourse
Wanganui City Hall Trust
17 Godwin Cr
Wanganui Trotting Club Incorporated
Wanganui Racecourse
Wanganui Function Centre Limited
19a Purnell Street