Roading and Asphalt Limited, a registered company, was started on 06 Jun 2001. 9429036877447 is the NZBN it was issued. This company has been managed by 5 directors: Jennifer Ann Gates - an active director whose contract started on 06 Jun 2001,
Derek Stanley Gates - an active director whose contract started on 06 Jun 2001,
Elaine Rose Gibson - an inactive director whose contract started on 06 Jun 2001 and was terminated on 17 May 2004,
Frederick Hugh Gibson - an inactive director whose contract started on 06 Jun 2001 and was terminated on 21 May 2003,
Kurt Anthony Girdler - an inactive director whose contract started on 06 Jun 2001 and was terminated on 06 Jun 2001.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Wesley Street, Pukekohe, Pukekohe, 2120 (category: physical, registered).
Roading and Asphalt Limited had been using 20 Commerce Street, Whangarei as their registered address up until 12 Apr 2019.
Former names used by this company, as we identified at BizDb, included: from 24 Mar 2006 to 06 Mar 2008 they were called Gatesway Limited, from 06 Jun 2001 to 24 Mar 2006 they were called Gateway International Motel (2001) Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally there is the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 20 Commerce Street, Whangarei, 0110 New Zealand
Registered & physical address used from 08 Sep 2010 to 12 Apr 2019
Address: C/-sudburys Limited, 20 Commerce Street, Whangarei 0110 New Zealand
Registered & physical address used from 02 Nov 2009 to 08 Sep 2010
Address: Sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei
Registered & physical address used from 01 Aug 2003 to 02 Nov 2009
Address: Business Solutions & Financial Services, First Floor, 88 Kerikeri Road, Kerikeri
Physical & registered address used from 06 Jun 2001 to 01 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Tw Trustees 2020 Limited Shareholder NZBN: 9429048160971 |
Whangarei Whangarei 0110 New Zealand |
11 Nov 2022 - |
Director | Gates, Jennifer Ann |
Rd 1 Bombay 2675 New Zealand |
11 Nov 2022 - |
Director | Gates, Derek Stanley |
Rd 1 Bombay 2675 New Zealand |
11 Nov 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Gates, Derek Stanley |
Rd 1 Bombay 2675 New Zealand |
11 Nov 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Gates, Jennifer Ann |
Rd 1 Bombay 2675 New Zealand |
11 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gates, Derek Stanley |
Rd 1 Bombay 2675 New Zealand |
06 Jun 2001 - 11 Nov 2022 |
Individual | Gates, Jennifer Ann |
Rd 1 Bombay 2675 New Zealand |
06 Jun 2001 - 11 Nov 2022 |
Individual | Gates, Jennifer Ann |
Rd 1 Bombay 2675 New Zealand |
06 Jun 2001 - 11 Nov 2022 |
Individual | Gates, Jennifer Ann |
Rd 1 Bombay 2675 New Zealand |
06 Jun 2001 - 11 Nov 2022 |
Individual | Gates, Derek Stanley |
Rd 1 Bombay 2675 New Zealand |
06 Jun 2001 - 11 Nov 2022 |
Individual | Gates, Derek Stanley |
Rd 1 Bombay 2675 New Zealand |
06 Jun 2001 - 11 Nov 2022 |
Individual | Currie, Grant |
Rd 5 Whangarei 0175 New Zealand |
06 Jun 2001 - 26 Aug 2021 |
Jennifer Ann Gates - Director
Appointment date: 06 Jun 2001
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 30 Aug 2012
Derek Stanley Gates - Director
Appointment date: 06 Jun 2001
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 30 Aug 2012
Elaine Rose Gibson - Director (Inactive)
Appointment date: 06 Jun 2001
Termination date: 17 May 2004
Address: Takapuna, Auckland,
Address used since 22 Jul 2003
Frederick Hugh Gibson - Director (Inactive)
Appointment date: 06 Jun 2001
Termination date: 21 May 2003
Address: Taiharuru,
Address used since 06 Jun 2001
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 06 Jun 2001
Termination date: 06 Jun 2001
Address: Raumati Beach, Wellington,
Address used since 06 Jun 2001
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street