Shortcuts

Roadmarkers Waikato (1981) Limited

Type: NZ Limited Company (Ltd)
9429035402039
NZBN
1511914
Company Number
Registered
Company Status
Current address
Level 4, B N Z Building
354 Victoria St
Hamilton 3204
New Zealand
Registered & physical & service address used since 05 Jul 2019

Roadmarkers Waikato (1981) Limited, a registered company, was launched on 12 May 2004. 9429035402039 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Eric Gerald Clark - an active director whose contract began on 12 May 2004,
Antoinette Terese Mcqueen - an active director whose contract began on 12 Feb 2011,
Philip James Hanrahan - an inactive director whose contract began on 12 Feb 2011 and was terminated on 30 Nov 2023,
Grahame Jeffory Woodd - an inactive director whose contract began on 12 Feb 2011 and was terminated on 30 May 2016,
Brent Rouse - an inactive director whose contract began on 12 May 2004 and was terminated on 20 Jul 2007.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 (type: registered, physical).
Roadmarkers Waikato (1981) Limited had been using Level 4, B N Z Building, 354 Victoria St, Hamilton as their registered address until 05 Jul 2019.
Previous names used by the company, as we established at BizDb, included: from 06 Jul 2006 to 02 Jul 2010 they were named Traffic Safety Equipment Limited, from 21 Jul 2004 to 06 Jul 2006 they were named Reflective Promotions Limited and from 12 May 2004 to 21 Jul 2004 they were named Moojin Trading Co Limited.
A single entity owns all company shares (exactly 100 shares) - Igs Holdings Limited - located at 3204, 192 Anglesea Street, Hamilton.

Addresses

Previous addresses

Address: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand

Registered & physical address used from 19 Dec 2011 to 05 Jul 2019

Address: N W M Building, 5th Floor, Corner Victoria & London Streets,, Hamilton, 3204 New Zealand

Registered & physical address used from 01 Jul 2011 to 19 Dec 2011

Address: C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Corner Victoria & London, Streets, Hamilton New Zealand

Registered & physical address used from 28 Apr 2009 to 01 Jul 2011

Address: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton

Physical address used from 27 Jul 2007 to 28 Apr 2009

Address: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton

Registered address used from 27 Jul 2007 to 28 Apr 2009

Address: C/-staples Rodway Waikato Ltd, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton

Physical & registered address used from 12 May 2004 to 27 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Igs Holdings Limited
Shareholder NZBN: 9429031037129
192 Anglesea Street
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Igs Finance Limited
Shareholder NZBN: 9429032378290
Company Number: 2212661
Entity Igs Group Limited
Shareholder NZBN: 9429034698266
Company Number: 1649875
Entity Igs Finance Limited
Shareholder NZBN: 9429032378290
Company Number: 2212661
Entity Roadmarkers Waikato 1981 Limited
Shareholder NZBN: 9429040027821
Company Number: 199808
Entity Igs Group Limited
Shareholder NZBN: 9429034698266
Company Number: 1649875
Entity Roadmarkers Waikato 1981 Limited
Shareholder NZBN: 9429040027821
Company Number: 199808
Directors

Eric Gerald Clark - Director

Appointment date: 12 May 2004

Address: Papamoa, 3118 New Zealand

Address used since 28 Jan 2016


Antoinette Terese Mcqueen - Director

Appointment date: 12 Feb 2011

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 12 Feb 2011


Philip James Hanrahan - Director (Inactive)

Appointment date: 12 Feb 2011

Termination date: 30 Nov 2023

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 28 Nov 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 12 Feb 2011


Grahame Jeffory Woodd - Director (Inactive)

Appointment date: 12 Feb 2011

Termination date: 30 May 2016

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 12 Feb 2011


Brent Rouse - Director (Inactive)

Appointment date: 12 May 2004

Termination date: 20 Jul 2007

Address: Hamilton,

Address used since 12 May 2004

Nearby companies

Bzpay Trading Nz Limited
354 Victoria Street

Performance Panel & Paint 2013 Limited
Level 4, B N Z Building

Itn Limited
354 Victoria Street

Revolution Contracting Limited
Level 4, Bnz Building

Bzbank Limited
354 Victoria Street

Quikpay New Zealand Limited
Level 4, B N Z Building