Roil Contracting Limited, a registered company, was incorporated on 31 Aug 1999. 9429037493646 is the NZBN it was issued. The company has been managed by 4 directors: Patrick John Rangitaua Roil - an active director whose contract started on 31 Aug 1999,
Tracey Ann Coley - an inactive director whose contract started on 31 Aug 1999 and was terminated on 30 May 2001,
Brian Douglas Roil - an inactive director whose contract started on 02 Jun 2000 and was terminated on 16 May 2001,
Kurt Anthony Girdler - an inactive director whose contract started on 31 Aug 1999 and was terminated on 31 Aug 1999.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, specifically: 36 Barley Mow Lane, Silverstream, Upper Hutt, 5019 (registered address),
36 Barley Mow Lane, Silverstream, Upper Hutt, 5019 (service address),
110A Mulhern Road, Judgeford, Porirua, 5381 (physical address).
Roil Contracting Limited had been using 110A Mulhern Road, Judgeford, Porirua as their service address up until 06 Sep 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 110a Mulhern Road, Judgeford, Porirua, 5381 New Zealand
Service address used from 24 Feb 2017 to 06 Sep 2023
Address #2: 110a Mulhern Road, Judgeford, Porirua, 5381 New Zealand
Registered address used from 18 Mar 2015 to 06 Sep 2023
Address #3: 110a Mulhern Road, Judgeford New Zealand
Physical address used from 28 Feb 2006 to 24 Feb 2017
Address #4: 110a Mulhern Road, Judgeford New Zealand
Registered address used from 28 Feb 2006 to 18 Mar 2015
Address #5: 14 Moonstone Grove, Upper Hutt
Registered address used from 12 Apr 2000 to 28 Feb 2006
Address #6: 14 Moonstone Grove, Upper Hutt
Physical address used from 31 Aug 1999 to 28 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Roil, Patrick John Rangitaua |
Judgeford Porirua 5381 New Zealand |
16 Feb 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Roil, Tracey Ann |
Judgeford Porirua 5381 New Zealand |
16 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roil, Tracey Ann Marie |
Judgeford Porirua 5381 New Zealand |
31 Aug 1999 - 16 Feb 2016 |
Individual | Roil, Patrick John |
Judgeford Porirua 5381 New Zealand |
31 Aug 1999 - 16 Feb 2016 |
Patrick John Rangitaua Roil - Director
Appointment date: 31 Aug 1999
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 23 Feb 2021
Address: Judgeford, Porirua, 5381 New Zealand
Address used since 16 Feb 2016
Tracey Ann Coley - Director (Inactive)
Appointment date: 31 Aug 1999
Termination date: 30 May 2001
Address: Upper Hutt,
Address used since 31 Aug 1999
Brian Douglas Roil - Director (Inactive)
Appointment date: 02 Jun 2000
Termination date: 16 May 2001
Address: Upper Hutt,
Address used since 02 Jun 2000
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 31 Aug 1999
Termination date: 31 Aug 1999
Address: Raumati Beach,
Address used since 31 Aug 1999
Scarlet Consultancy Limited
104 Mulhern Road
Club Fido Daycare Limited
146 Mulhern Road
Electrospec Limited
94 Mulhern Road
Fortune Corporation Limited
110b Mulhern Road
Scorchin Holdings Limited
42 Mulhern Road
Poynton Property Limited
76 Flightys Road