Roman Properties Limited, a registered company, was started on 11 Sep 2006. 9429033902630 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. This company has been run by 2 directors: Neil Jason Blizard - an active director whose contract began on 11 Sep 2006,
Robert Stewart - an active director whose contract began on 11 Sep 2006.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 4 addresses the company registered, namely: 43 Makybe Terrace, Lincoln, Lincoln, 7608 (registered address),
43 Makybe Terrace, Lincoln, Lincoln, 7608 (service address),
22 Farthing Drive, Prebbleton, 7604 (registered address),
22 Farthing Drive, Prebbleton, 7604 (physical address) among others.
Roman Properties Limited had been using 24 Topland Drive, Flat Bush, Auckland as their registered address up to 16 Sep 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 43 Makybe Terrace, Lincoln, Lincoln, 7608 New Zealand
Registered & service address used from 12 Jul 2023
Principal place of activity
22 Farthing Drive, Prebbleton, Prebbleton, 7604 New Zealand
Previous addresses
Address #1: 24 Topland Drive, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 09 Jul 2015 to 16 Sep 2019
Address #2: 14 Topland Drive, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 15 Jul 2011 to 09 Jul 2015
Address #3: 14 Toplands Drive, Manukau, 2016 New Zealand
Registered address used from 30 Sep 2009 to 15 Jul 2011
Address #4: 14 Toplands Drive, Manuka, 2016 New Zealand
Physical address used from 30 Sep 2009 to 30 Sep 2009
Address #5: 18 Toplands Drive, Dannemora, 2016
Physical & registered address used from 31 Aug 2007 to 30 Sep 2009
Address #6: 18 Toplands Drive, Manukau, 2016
Registered address used from 17 Aug 2007 to 31 Aug 2007
Address #7: 2a Bernish Place, Dannemora, 2013
Physical address used from 11 Sep 2006 to 31 Aug 2007
Address #8: 2a Bernish Place, Dannemora, 2013
Registered address used from 11 Sep 2006 to 17 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stewart, Robert |
Lincoln Lincoln 7608 New Zealand |
11 Sep 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Blizard, Neil Jason |
Cockle Bay Auckland 2014 New Zealand |
11 Sep 2006 - |
Neil Jason Blizard - Director
Appointment date: 11 Sep 2006
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 19 Sep 2014
Robert Stewart - Director
Appointment date: 11 Sep 2006
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 04 Jul 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 12 Mar 2015
Address: Prebbleton, 7604 New Zealand
Address used since 06 Sep 2019
Pei Family Trust Limited
44 Topland Drive
Lj Knight Limited
36 Topland Drive
Toast&kk Limited
7 Deerfield Place
Hartree Jarrett Limited
27 Malahide Drive
Goldenshare Limited
34 Topland Drive
Mediate First Limited
9 Tinturn Place
Carolwood Company Limited
20 Jerpoint Drive
Fzl Limited
41 Topland Drive
Iyer Investment Limited
3 Deerfield Place
Kvnv Limited
4 Deerfield Place
Lander Properties Limited
10 Friar Close
Q & K Property Limited
47 Malahide Drive