Shortcuts

Rostrevor Roof Limited

Type: NZ Limited Company (Ltd)
9429036784974
NZBN
1159500
Company Number
Registered
Company Status
Current address
130 Vivian Street
Te Aro
Wellington 6011
New Zealand
Service & physical address used since 24 Oct 2018
130 Vivian Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 29 Oct 2018

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.

Addresses

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

Contact info
64 27 4953673
Phone
glenda@glendahughes.co.nz
Email
Financial Data

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
Shares Allocation Number of Shares: 7
Individual Hughes, Glenda 130 Vivian Street
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perry, Stuart Alexander Mcrae Wellington
Individual Kluger, Lois Rose Newlands
Wellington
Individual Griffin, Lauchlan Ronald 130 Vivian Street
Wellington
Individual Dyne, Fay Diane Kingston
Wellington
Individual Kassler, Colleen Beth Wellington
Individual Kluger, Rolf Rafael Newlands
Wellington
Individual Fortune, Denis Joseph Spencer Brooklyn
Wellington
Individual Oliver, Philip Graeme Ngaio
Wellington
Individual Anderson, David Allan Melbourne
Victoria

Australia
Individual Sheehan, Lorraine Brooklyn
Wellington
6021
New Zealand
Individual Dyne, Leslie Goldings Kingston
Wellington

New Zealand
Individual Kassler, Brian John 130 Vivian Street
Wellington
Individual Dyne, Leslie Golding Kingston
Wellington
Individual Black, Diane Hataitai
Wellington
Individual Black, Brian Reginald Hataitai
Wellington
Directors

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

Nearby companies

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