Rom Business Holdings Limited was incorporated on 06 Sep 2001 and issued a number of 9429036786800. This registered LTD company has been supervised by 9 directors: Julius Justus Michael Stephan - an active director whose contract began on 06 Sep 2001,
Leonard Eric Ward - an active director whose contract began on 22 May 2016,
Colin Derek Churchouse - an inactive director whose contract began on 06 Sep 2001 and was terminated on 30 Sep 2019,
Matthew Blackwell - an inactive director whose contract began on 22 May 2016 and was terminated on 30 Sep 2019,
Brian James Watt - an inactive director whose contract began on 01 Feb 2011 and was terminated on 25 Mar 2016.
According to our database (updated on 24 Mar 2024), the company uses 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Up to 03 Aug 2020, Rom Business Holdings Limited had been using Level 20, 88 Shortland Street, Auckland Central, Auckland as their physical address.
BizDb identified more names for the company: from 06 Sep 2001 to 18 Nov 2019 they were named Om Holdings Limited.
A total of 1532759 shares are allotted to 5 groups (7 shareholders in total). As far as the first group is concerned, 182816 shares are held by 1 entity, namely:
Ford, John Stuart (an individual) located at Palm Beach, Waiheke Island postcode 1081.
The 2nd group consists of 1 shareholder, holds 4.18% shares (exactly 64026 shares) and includes
Roa Investments Limited - located at Kelburn, Wellington.
The next share allocation (603762 shares, 39.39%) belongs to 1 entity, namely:
Quasar Holdings Limited, located at Herne Bay, Auckland (an entity). Rom Business Holdings Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Principal place of activity
Level 20, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 20, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 10 Oct 2019 to 03 Aug 2020
Address #2: Level 2, 37 Galway Street, Britomart, Auckland, 1010 New Zealand
Physical & registered address used from 04 Oct 2016 to 10 Oct 2019
Address #3: Level 2, 187 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 20 Jun 2003 to 04 Oct 2016
Address #4: Level 2, 88 Broadway, Newmarket, Auckland
Registered address used from 13 Mar 2002 to 20 Jun 2003
Address #5: Level 2, 88 Broadway, Newmarket, Auckland
Physical address used from 06 Sep 2001 to 20 Jun 2003
Address #6: D F Mainland Building, 88 Broadway, Newmarket, Auckland
Registered address used from 06 Sep 2001 to 13 Mar 2002
Address #7: D F Mainland Building, 88 Broadway, Newmarket, Auckland
Physical address used from 06 Sep 2001 to 06 Sep 2001
Basic Financial info
Total number of Shares: 1532759
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 182816 | |||
Individual | Ford, John Stuart |
Palm Beach Waiheke Island 1081 New Zealand |
06 Jul 2020 - |
Shares Allocation #2 Number of Shares: 64026 | |||
Entity (NZ Limited Company) | Roa Investments Limited Shareholder NZBN: 9429036841509 |
Kelburn Wellington 6012 New Zealand |
03 Mar 2005 - |
Shares Allocation #3 Number of Shares: 603762 | |||
Entity (NZ Limited Company) | Quasar Holdings Limited Shareholder NZBN: 9429038178597 |
Herne Bay Auckland 1011 New Zealand |
06 Sep 2001 - |
Shares Allocation #4 Number of Shares: 182885 | |||
Director | Ward, Leonard Eric |
Parnell Auckland 1052 New Zealand |
18 Feb 2020 - |
Individual | Churchouse, Colin Derek |
Herne Bay Auckland 1011 New Zealand |
06 Sep 2001 - |
Shares Allocation #5 Number of Shares: 499270 | |||
Individual | Blackwell, Matthew Lewis George |
Rd 3 Albany 0793 New Zealand |
22 Feb 2016 - |
Individual | Morgan, Kevin |
Browns Bay Auckland 0630 New Zealand |
27 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ford, Robyn Anne |
Palm Beach Waiheke Island 1081 New Zealand |
06 Jul 2020 - 02 Mar 2023 |
Individual | Ford, Andrew John |
Palm Beach Waiheke Island 1081 New Zealand |
06 Jul 2020 - 02 Mar 2023 |
Individual | O'sullivan, Kevin Michael |
Mount Albert Auckland 1025 New Zealand |
10 Jun 2010 - 24 Aug 2012 |
Individual | Ford, Robyn Anne |
Palm Beach Waiheke Island 1081 New Zealand |
06 Jul 2020 - 02 Mar 2023 |
Individual | Ford, Andrew John |
Palm Beach Waiheke Island 1081 New Zealand |
06 Jul 2020 - 02 Mar 2023 |
Individual | Dickson, Wayne Bruce |
One Tree Hill Auckland 1061 New Zealand |
27 Aug 2012 - 29 Aug 2019 |
Individual | Ford, John Stuart |
Palm Beach Waiheke Island New Zealand |
18 May 2005 - 28 May 2012 |
Entity | Jsf Investments Limited Shareholder NZBN: 9429039629173 Company Number: 337896 |
Auckland Central Auckland 1010 New Zealand |
03 Mar 2005 - 06 Jul 2020 |
Individual | Ford, Robyn Anne |
Palm Beach Waiheke Island New Zealand |
18 May 2005 - 28 May 2012 |
Individual | Ford, Andrew John |
Palm Beach Waiheke Island New Zealand |
18 May 2005 - 28 May 2012 |
Individual | Jones, Lance Richard |
Milford Auckland 0620 New Zealand |
18 May 2005 - 22 Feb 2016 |
Entity | Jsf Investments Limited Shareholder NZBN: 9429039629173 Company Number: 337896 |
Auckland Central Auckland 1010 New Zealand |
03 Mar 2005 - 06 Jul 2020 |
Entity | Jsf Investments Limited Shareholder NZBN: 9429039629173 Company Number: 337896 |
Auckland Central Auckland 1010 New Zealand |
03 Mar 2005 - 06 Jul 2020 |
Individual | Churchouse, Peter John |
Orakei Auckland 1071 New Zealand |
18 May 2005 - 18 Feb 2020 |
Entity | D.f. Mainland Group Limited Shareholder NZBN: 9429039202710 Company Number: 476542 |
27 Feb 2004 - 27 Feb 2004 | |
Entity | D.f. Mainland Group Limited Shareholder NZBN: 9429039202710 Company Number: 476542 |
27 Feb 2004 - 27 Feb 2004 | |
Individual | Churchouse, Peter John |
Orakei Auckland 1071 New Zealand |
18 May 2005 - 18 Feb 2020 |
Julius Justus Michael Stephan - Director
Appointment date: 06 Sep 2001
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2013
Leonard Eric Ward - Director
Appointment date: 22 May 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 May 2016
Colin Derek Churchouse - Director (Inactive)
Appointment date: 06 Sep 2001
Termination date: 30 Sep 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 Sep 2001
Matthew Blackwell - Director (Inactive)
Appointment date: 22 May 2016
Termination date: 30 Sep 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 22 May 2016
Brian James Watt - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 25 Mar 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2011
John Stuart Ford - Director (Inactive)
Appointment date: 28 Apr 2004
Termination date: 30 Jun 2012
Address: Palm Beach, Waiheke Island,
Address used since 28 Apr 2004
Wayne John Collins - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 28 Apr 2004
Address: Epsom, Auckland,
Address used since 27 Feb 2004
Jeff Meltzer - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 12 Feb 2004
Address: Auckland,
Address used since 12 Sep 2003
Stuart Hamilton Cairns - Director (Inactive)
Appointment date: 06 Sep 2001
Termination date: 06 Aug 2003
Address: Remuera, Auckland,
Address used since 06 Sep 2001
Semi-professional Pictures Limited
Level 2 20 Customs St East
Kitchen Sink Films Limited
Level 2, 20 Customs St East
Bunker Media Limited
Level 2, 20 Customs St East
Patton Limited
Level 3, 37 Galway Street
Beijer Ref Holdings Limited
Level 3, 37 Galway Street
Realcold Nz Limited
Level 3, 37 Galway Street
Bhc Holdings 1 Limited
Level 3, 152 Quay Street
Bhc Holdings 2 Limited
Level 2, 23 Britomart Place
Bhc Trading Limited
Level 3, 152 Quay Street
Clow Family Holdings Limited
Westpac Tower
Guanghui Limited
2 Beach Road
Topuni Holdings Limited
C/- Bdo Spicers