Shortcuts

Rowntree's Master Butchers Limited

Type: NZ Limited Company (Ltd)
9429033932224
NZBN
1854094
Company Number
Registered
Company Status
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wardell Bros & Coy Limited
Shareholder NZBN: 9429040964690
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillespie, Roderick Neill Lower Hutt
Individual Kovaleski, Colleen Patricia Hawera
Individual Kovaleski, Samantha Jane Hawera
Individual Kovaleski, Antony John Hawera
Individual Kovaleski, Leon John Hawera

Ultimate Holding Company

21 Jul 1991
Effective Date
Foodstuffs North Island Limited
Name
Ltd
Type
41782
Ultimate Holding Company Number
NZ
Country of origin
Suite 1, 60 Roma Road
Mount Roskill
Auckland 1041
New Zealand
Address
Directors

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

Nearby companies

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