Rowntree's Master Butchers Limited was started on 07 Sep 2006 and issued an NZBN of 9429033932224. This registered LTD company has been run by 11 directors: Christopher John Quin - an active director whose contract began on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract began on 03 Dec 2013 and was terminated on 07 Sep 2015,
Peter James Anderson - an inactive director whose contract began on 31 Jul 2013 and was terminated on 05 Dec 2013,
Joseph Ivan Vegar - an inactive director whose contract began on 31 Jul 2013 and was terminated on 05 Dec 2013,
Craig Arthur Wilson - an inactive director whose contract began on 23 Mar 2010 and was terminated on 31 Jul 2013.
According to our information (updated on 20 Mar 2024), this company uses 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (category: registered, physical).
Up to 22 Feb 2021, Rowntree's Master Butchers Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address.
BizDb identified former names for this company: from 07 Sep 2006 to 17 Mar 2008 they were called Claski Holdings Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wardell Bros & Coy Limited (an entity) located at Mangere, Auckland postcode 2022.
Previous addresses
Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 12 Aug 2014 to 22 Feb 2021
Address: 57,kiln Street, Silverstream, Upper Hutt, 5019 New Zealand
Physical & registered address used from 18 Apr 2012 to 12 Aug 2014
Address: Kiln Street, Silverstream, Upper Hutt New Zealand
Registered & physical address used from 17 Aug 2007 to 18 Apr 2012
Address: Landrigan Waite, 10 Young Street, New Plymouth
Registered & physical address used from 24 Oct 2006 to 17 Aug 2007
Address: 56 Princess Street, Hawera
Registered & physical address used from 07 Sep 2006 to 24 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wardell Bros & Coy Limited Shareholder NZBN: 9429040964690 |
Mangere Auckland 2022 New Zealand |
07 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillespie, Roderick Neill |
Lower Hutt |
07 Sep 2006 - 07 Sep 2006 |
Individual | Kovaleski, Colleen Patricia |
Hawera |
07 Sep 2006 - 27 Jun 2010 |
Individual | Kovaleski, Samantha Jane |
Hawera |
07 Sep 2006 - 27 Jun 2010 |
Individual | Kovaleski, Antony John |
Hawera |
07 Sep 2006 - 27 Jun 2010 |
Individual | Kovaleski, Leon John |
Hawera |
07 Sep 2006 - 27 Jun 2010 |
Ultimate Holding Company
Christopher John Quin - Director
Appointment date: 07 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Jan 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 07 Sep 2015
Murray Peter Jordan - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 07 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Dec 2013
Peter James Anderson - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 05 Dec 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 31 Jul 2013
Joseph Ivan Vegar - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 05 Dec 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 31 Jul 2013
Craig Arthur Wilson - Director (Inactive)
Appointment date: 23 Mar 2010
Termination date: 31 Jul 2013
Address: Whitby 5024,
Address used since 23 Mar 2010
Daniel Asher William Robertson - Director (Inactive)
Appointment date: 27 Sep 2010
Termination date: 31 Jul 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Sep 2010
Antony John Van Der Hoorn - Director (Inactive)
Appointment date: 16 Aug 2007
Termination date: 06 Jul 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Aug 2007
Anthony Scott Mcneil - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 23 Mar 2010
Address: Paremata,
Address used since 07 Sep 2006
Roderick Neill Gillespie - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 16 Aug 2007
Address: Lower Hutt,
Address used since 07 Sep 2006
Antony John Kovaleski - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 30 Jul 2007
Address: Hawera,
Address used since 07 Sep 2006
Leon John Kovaleski - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 30 Jul 2007
Address: Hawera,
Address used since 07 Sep 2006
T & A Carmichael (2013) Limited
60 Roma Road
N & R Developments Limited
60 Roma Road
Retail Property Holdings Limited
Suite 1, 60 Roma Road
Foodstuffs North Island Limited
Suite 1, 60 Roma Road
Turas Limited
60 Roma Road
La Moi Trading Limited
60 Roma Road, Mount Roskill