Shortcuts

Roading And Asphalt Limited

Type: NZ Limited Company (Ltd)
9429036877447
NZBN
1142658
Company Number
Registered
Company Status
Current address
1 Wesley Street
Pukekohe
Pukekohe 2120
New Zealand
Physical & registered & service address used since 12 Apr 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Tw Trustees 2020 Limited
Shareholder NZBN: 9429048160971
Whangarei
Whangarei
0110
New Zealand
Director Gates, Jennifer Ann Rd 1
Bombay
2675
New Zealand
Director Gates, Derek Stanley Rd 1
Bombay
2675
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Gates, Derek Stanley Rd 1
Bombay
2675
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Gates, Jennifer Ann Rd 1
Bombay
2675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gates, Derek Stanley Rd 1
Bombay
2675
New Zealand
Individual Gates, Jennifer Ann Rd 1
Bombay
2675
New Zealand
Individual Gates, Jennifer Ann Rd 1
Bombay
2675
New Zealand
Individual Gates, Jennifer Ann Rd 1
Bombay
2675
New Zealand
Individual Gates, Derek Stanley Rd 1
Bombay
2675
New Zealand
Individual Gates, Derek Stanley Rd 1
Bombay
2675
New Zealand
Individual Currie, Grant Rd 5
Whangarei
0175
New Zealand
Directors

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

Nearby companies

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