Shortcuts

Te Roto Limited

Type: NZ Limited Company (Ltd)
9429037429317
NZBN
1002884
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 1, 1 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
New Zealand
Physical & registered & service address used since 09 Mar 2012
Po Box 11348
Manners Street
Wellington 6142
New Zealand
Postal address used since 09 Apr 2019
Level 1, 1 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
New Zealand
Office & delivery address used since 09 Apr 2019

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.

Addresses

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

Contact info
64 04 8159260
Phone
syf@scouts.nz
09 Sep 2020 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Cc10556 - The Scout Association Of New Zealand Kaiwharawhara
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Scout Association Of New Zealand
Company Number: 216933
Willbank House
Wellington
Entity The Scout Association Of New Zealand
Company Number: 216933
Willbank House
Wellington

Ultimate Holding Company

29 Sep 2022
Effective Date
The Scout Association Of New Zealand
Name
Charitable Trust, Incorporated Under The Scout Association Of New Zealand Act 1956
Type
NZ
Country of origin
1 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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