Rostrevor Roof Limited, a registered company, was incorporated on 31 Aug 2001. 9429036784974 is the New Zealand Business Number it was issued. The company has been run by 8 directors: Glenda Hughes - an active director whose contract began on 31 Aug 2001,
David Allan Anderson - an inactive director whose contract began on 31 Aug 2001 and was terminated on 14 Oct 2018,
Rolf Rafael Kluger - an inactive director whose contract began on 31 Aug 2001 and was terminated on 14 Oct 2018,
Leslie Golding Dyne - an inactive director whose contract began on 31 Aug 2001 and was terminated on 14 Oct 2018,
Denis Joseph Spencer Fortune - an inactive director whose contract began on 31 Aug 2001 and was terminated on 14 Oct 2018.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 130 Vivian Street, Te Aro, Wellington, 6011 (types include: registered, physical).
Rostrevor Roof Limited had been using Flat 3, 130 Vivian Street, Te Aro, Wellington as their registered address up to 29 Oct 2018.
A single entity controls all company shares (exactly 7 shares) - Hughes, Glenda - located at 6011, 130 Vivian Street, Wellington.
Principal place of activity
130 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Flat 3, 130 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 23 Oct 2018 to 29 Oct 2018
Address #2: Flat 3, 130 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 23 Oct 2018 to 24 Oct 2018
Address #3: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand
Registered & physical address used from 13 Jul 2018 to 23 Oct 2018
Address #4: C/- Pricewaterhousecoopers, 113-119 The Terrace, Wellington New Zealand
Physical address used from 03 Sep 2001 to 13 Jul 2018
Address #5: C/- Pricewaterhousecoopers, 113-119 The Terrace, Wellington New Zealand
Registered address used from 31 Aug 2001 to 13 Jul 2018
Basic Financial info
Total number of Shares: 7
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7 | |||
Individual | Hughes, Glenda |
130 Vivian Street Wellington |
31 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perry, Stuart Alexander Mcrae |
Wellington |
31 Aug 2001 - 01 Nov 2019 |
Individual | Kluger, Lois Rose |
Newlands Wellington |
31 Aug 2001 - 01 Nov 2019 |
Individual | Griffin, Lauchlan Ronald |
130 Vivian Street Wellington |
31 Aug 2001 - 01 Nov 2019 |
Individual | Dyne, Fay Diane |
Kingston Wellington |
31 Aug 2001 - 01 Nov 2019 |
Individual | Kassler, Colleen Beth |
Wellington |
31 Aug 2001 - 01 Nov 2019 |
Individual | Kluger, Rolf Rafael |
Newlands Wellington |
31 Aug 2001 - 01 Nov 2019 |
Individual | Fortune, Denis Joseph Spencer |
Brooklyn Wellington |
31 Aug 2001 - 19 Feb 2007 |
Individual | Oliver, Philip Graeme |
Ngaio Wellington |
31 Aug 2001 - 19 Feb 2007 |
Individual | Anderson, David Allan |
Melbourne Victoria Australia |
31 Aug 2001 - 01 Nov 2019 |
Individual | Sheehan, Lorraine |
Brooklyn Wellington 6021 New Zealand |
16 Oct 2007 - 01 Nov 2019 |
Individual | Dyne, Leslie Goldings |
Kingston Wellington New Zealand |
19 Feb 2007 - 01 Nov 2019 |
Individual | Kassler, Brian John |
130 Vivian Street Wellington |
31 Aug 2001 - 01 Nov 2019 |
Individual | Dyne, Leslie Golding |
Kingston Wellington |
31 Aug 2001 - 01 Nov 2019 |
Individual | Black, Diane |
Hataitai Wellington |
31 Aug 2001 - 01 Nov 2019 |
Individual | Black, Brian Reginald |
Hataitai Wellington |
31 Aug 2001 - 01 Nov 2019 |
Glenda Hughes - Director
Appointment date: 31 Aug 2001
Address: 130 Vivian Street, Wellington, 6011 New Zealand
Address used since 14 Oct 2018
Address: 130 Vivian Street, Wellington,
Address used since 31 Aug 2001
David Allan Anderson - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 14 Oct 2018
Address: Melbourne, Victoria, Australia
Address used since 01 Mar 2012
Rolf Rafael Kluger - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 14 Oct 2018
Address: Newlands, Wellington, 6037 New Zealand
Address used since 31 Aug 2001
Leslie Golding Dyne - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 14 Oct 2018
Address: Kingston, Wellington, 6021 New Zealand
Address used since 31 Aug 2001
Denis Joseph Spencer Fortune - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 14 Oct 2018
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 31 Aug 2001
Lorraine Sheehan - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 14 Oct 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 18 Nov 2004
Brian John Kassler - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 05 Sep 2008
Address: 130 Vivian Street, Wellington,
Address used since 31 Aug 2001
Philip Graeme Oliver - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 20 Jun 2006
Address: Ngaio, Wellington,
Address used since 31 Aug 2001
Toitu Ngati Porou Trustee Limited
113-119 The Terrace
Maori Must Dos Limited
L19, 113-119 The Terrace
Australia And New Zealand Education Law Association Limited
119 The Terrace
Cube Billing Limited
113-119 The Terrace
Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower
Ambrosia Land Limited
Minter Ellison