Shortcuts

Romeo Margaritis Limited

Type: NZ Limited Company (Ltd)
9429037480783
NZBN
979815
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 05 Jul 2011
181 High Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 May 2022
Lvl 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 30 May 2022

Romeo Margaritis Limited, a registered company, was registered on 22 Sep 1999. 9429037480783 is the NZ business number it was issued. This company has been run by 5 directors: Romeo Margaritis - an active director whose contract started on 22 Sep 1999,
Ross Raymond Templeton - an inactive director whose contract started on 28 Mar 2006 and was terminated on 10 Sep 2012,
Sarah Hatherly Templeton - an inactive director whose contract started on 17 Apr 2007 and was terminated on 10 Sep 2012,
Edward Julian Loughnan - an inactive director whose contract started on 15 Oct 2008 and was terminated on 10 Sep 2012,
Stephen Edward Bray - an inactive director whose contract started on 22 Sep 2005 and was terminated on 28 Mar 2006.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: Lvl 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Lvl 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Lvl 2, Building One, 181 High Street, Christchurch, 8144 (service address),
181 High Street, Christchurch Central, Christchurch, 8011 (other address) among others.
Romeo Margaritis Limited had been using Lvl 2, Building One, 181 High Street, Christchurch as their physical address up to 30 May 2022.
A single entity controls all company shares (exactly 1 share) - Margaritis, Romeo - located at 8144, Bishopdale, Christchurch.

Addresses

Previous addresses

Address #1: Lvl 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Physical address used from 14 Sep 2018 to 30 May 2022

Address #2: Lvl 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered address used from 23 May 2017 to 30 May 2022

Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered address used from 30 May 2011 to 23 May 2017

Address #4: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical address used from 30 May 2011 to 14 Sep 2018

Address #5: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 08 Jun 2006 to 30 May 2011

Address #6: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Registered & physical address used from 12 Apr 2005 to 08 Jun 2006

Address #7: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Physical & registered address used from 04 Jun 2004 to 12 Apr 2005

Address #8: Shop 3 Bishopdale Mall, 129 Farrington Avenue, Christchurch

Registered address used from 12 Apr 2000 to 04 Jun 2004

Address #9: Shop 3 Bishopdale Mall, 129 Farrington Avenue, Christchurch

Physical address used from 23 Sep 1999 to 04 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Margaritis, Romeo Bishopdale
Christchurch
8053
New Zealand
Directors

Romeo Margaritis - Director

Appointment date: 22 Sep 1999

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 18 May 2021

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 25 May 2016


Ross Raymond Templeton - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 10 Sep 2012

Address: Christchurch, 8024 New Zealand

Address used since 28 Mar 2006


Sarah Hatherly Templeton - Director (Inactive)

Appointment date: 17 Apr 2007

Termination date: 10 Sep 2012

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 26 May 2010


Edward Julian Loughnan - Director (Inactive)

Appointment date: 15 Oct 2008

Termination date: 10 Sep 2012

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 26 May 2010


Stephen Edward Bray - Director (Inactive)

Appointment date: 22 Sep 2005

Termination date: 28 Mar 2006

Address: Christchurch,

Address used since 22 Sep 2005