Ropeworks Limited, a registered company, was registered on 21 May 2004. 9429035373117 is the number it was issued. "Window cleaning service" (business classification N731150) is how the company is categorised. This company has been managed by 3 directors: Scott Savage - an active director whose contract started on 21 May 2004,
Troy Jared Twomey - an inactive director whose contract started on 21 Jan 2016 and was terminated on 17 Oct 2018,
Andrew Tyldesley - an inactive director whose contract started on 21 May 2004 and was terminated on 20 Jan 2016.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Unit 3 20 Salt Ash Street, New Plymouth, 4310 (type: service, physical).
Ropeworks Limited had been using 16 Sunley St, Westown, New Plymouth as their physical address up until 04 May 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
88a Brooklands Road, Brooklands, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 16 Sunley St, Westown, New Plymouth, 4310 New Zealand
Physical & registered address used from 17 Apr 2012 to 04 May 2017
Address #2: 88a Brroklands Rd, Brooklands, New Plymouth New Zealand
Physical address used from 23 Mar 2005 to 17 Apr 2012
Address #3: 88a Brooklands Rd, Brooklands, New Plymouth New Zealand
Registered address used from 23 Mar 2005 to 17 Apr 2012
Address #4: 34 Lismore St, New Plymouth
Registered & physical address used from 21 May 2004 to 23 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Savage, Scott |
New Plymouth |
21 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Consadine, Sylvia Jane |
Brooklands New Plymouth 4310 New Zealand |
21 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Twomey, Troy Jared |
Moturoa New Plymouth 4310 New Zealand |
21 Jan 2016 - 17 Oct 2018 |
Individual | Twomey, Kyla Sheree |
Moturoa New Plymouth 4310 New Zealand |
21 Jan 2016 - 12 Feb 2018 |
Individual | Tyldesley, Andrew |
New Plymouth New Zealand |
21 May 2004 - 20 Jan 2016 |
Scott Savage - Director
Appointment date: 21 May 2004
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 25 Apr 2017
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 25 May 2004
Troy Jared Twomey - Director (Inactive)
Appointment date: 21 Jan 2016
Termination date: 17 Oct 2018
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 21 Jan 2016
Andrew Tyldesley - Director (Inactive)
Appointment date: 21 May 2004
Termination date: 20 Jan 2016
Address: New Plymouth, 4310 New Zealand
Address used since 15 Mar 2005
Nizzan World (2005) Limited
Suite 2, 20 Saltash Street
Service Foods (taranaki) Limited
14 Saltash Street
Rb Enterprises 01 Limited
39 Drake Street
Chemwash Taranaki Limited
4-6 Saltash Street
Kj's Pro-rents Limited
3c Saltash Street
Cape Contracting Limited
Unit 4, 3 Saltash Street
Ascendratio Limited
43 Trelawney Crescent
Bright Horizons Holdings Limited
11 Cate Road
C Thru Windows Limited
184 Glasgow Street
Lloyd Cleaning Services Limited
4a Gonville Avenue
Michelangelo Limited
17a Longbeach Drive
Window Gleam Limited
53 Pohutukawa Drive