Te Roto Limited, a registered company, was incorporated on 19 Nov 1999. 9429037429317 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. The company has been supervised by 17 directors: David Stewart Wallace - an active director whose contract began on 31 Jul 2019,
Denise Frances Church - an active director whose contract began on 31 Jul 2019,
Vincent Lewis Rijlaarsdam - an active director whose contract began on 31 Jul 2019,
Morgan William French-Stagg - an active director whose contract began on 19 Mar 2022,
Warwick Thomas Bell - an inactive director whose contract began on 31 Jul 2019 and was terminated on 31 Mar 2022.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 11348, Manners Street, Wellington, 6142 (category: postal, office).
Te Roto Limited had been using Level 4, 57 Wilis Street, Wellington as their registered address until 09 Mar 2012.
A single entity controls all company shares (exactly 1000 shares) - Cc10556 - The Scout Association Of New Zealand - located at 6142, Kaiwharawhara, Wellington.
Principal place of activity
Level 1, 1 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Previous addresses
Address #1: Level 4, 57 Wilis Street, Wellington New Zealand
Registered address used from 21 Jun 2002 to 09 Mar 2012
Address #2: Scouting New Zealand, Level 4, 57 Willis Street, Wellington New Zealand
Physical address used from 21 Jun 2002 to 09 Mar 2012
Address #3: Level 5, 57 Willis Street, Wellington
Registered address used from 12 Apr 2000 to 21 Jun 2002
Address #4: Level 5, 57 Willis Street, Wellington
Physical address used from 19 Nov 1999 to 21 Jun 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Cc10556 - The Scout Association Of New Zealand |
Kaiwharawhara Wellington 6035 New Zealand |
30 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Scout Association Of New Zealand Company Number: 216933 |
Willbank House Wellington |
19 Nov 1999 - 30 Sep 2022 |
Entity | The Scout Association Of New Zealand Company Number: 216933 |
Willbank House Wellington |
19 Nov 1999 - 30 Sep 2022 |
Ultimate Holding Company
David Stewart Wallace - Director
Appointment date: 31 Jul 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 26 Sep 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 31 Jul 2019
Denise Frances Church - Director
Appointment date: 31 Jul 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 18 Oct 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 31 Jul 2019
Vincent Lewis Rijlaarsdam - Director
Appointment date: 31 Jul 2019
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 23 Jun 2023
Address: Newlands, Wellington, 6037 New Zealand
Address used since 01 May 2022
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 19 May 2021
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 31 Jul 2019
Morgan William French-stagg - Director
Appointment date: 19 Mar 2022
Address: Addington, Christchurch, 8024 New Zealand
Address used since 21 Oct 2022
Warwick Thomas Bell - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 31 Mar 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 31 Jul 2019
Lesley Joan Anderson - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 21 Sep 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 Jul 2019
Joshua Hamilton Tabor - Director (Inactive)
Appointment date: 14 Jul 2017
Termination date: 30 Sep 2020
Address: Highbury, Wellington, 6012 New Zealand
Address used since 14 Jul 2017
Murray William Pascoe - Director (Inactive)
Appointment date: 04 Sep 2015
Termination date: 01 Aug 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 04 Sep 2015
Shaun Graeme Greaves - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 14 Jul 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 31 May 2017
Niamh Lawless - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 31 May 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 16 May 2014
Martin Smith - Director (Inactive)
Appointment date: 31 Mar 2013
Termination date: 04 Sep 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 31 Mar 2013
Murray Francis Charlesworth - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 20 Sep 2013
Address: Belmont Hill, Wellington, 5010 New Zealand
Address used since 23 Dec 2010
Christopher John Hooper - Director (Inactive)
Appointment date: 13 Nov 2007
Termination date: 01 Nov 2012
Address: Whitby, Porirua, 5024 New Zealand
Address used since 31 Mar 2011
Richard Uerata-jennings - Director (Inactive)
Appointment date: 25 Jul 2008
Termination date: 23 Dec 2011
Address: Tawa, Wellington, 5028 New Zealand
Address used since 26 Apr 2010
Frederick James Moselen - Director (Inactive)
Appointment date: 19 Nov 1999
Termination date: 14 May 2008
Address: Silverstream, Upper Hutt,
Address used since 14 Aug 2003
Geoffrey Alan Knighton - Director (Inactive)
Appointment date: 16 Jun 2002
Termination date: 13 Nov 2007
Address: Raumati Beach, Paraparaumu 6450,
Address used since 16 Jun 2002
Neil Francis Chave - Director (Inactive)
Appointment date: 19 Nov 1999
Termination date: 29 Oct 2001
Address: Lower Hutt,
Address used since 19 Nov 1999
Brookwood Estate Limited
Level 1, 1 Kaiwharawhara Road
Living Room New Zealand Limited
65 Kaiwharawhara Road
Brookside Limited
Unit 8
Overton Associates Limited
Unit 8, 69 Kaiwharawhara Road
Capital Auto Electrics Limited
53 Kaiwharawhara Road
Harbour Lodge Wadestown Limited
200 Barnard Street
Cambrai Investments Limited
2 Buchanan Street
Jasnol Nominees Limited
36 Wadestown Rd
Little Tiki Limited
32 Pitt St
Res-del Limited
198 Barnard Street
Seascape New Zealand Limited
43 Bengal Street
Sheba Investments Limited
17c Punjab Street