Shortcuts

Roil Contracting Limited

Type: NZ Limited Company (Ltd)
9429037493646
NZBN
977225
Company Number
Registered
Company Status
Current address
110a Mulhern Road
Judgeford
Porirua 5381
New Zealand
Physical address used since 24 Feb 2017
36 Barley Mow Lane
Silverstream
Upper Hutt 5019
New Zealand
Registered & service address used since 06 Sep 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Roil, Patrick John Rangitaua Judgeford
Porirua
5381
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Roil, Tracey Ann Judgeford
Porirua
5381
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roil, Tracey Ann Marie Judgeford
Porirua
5381
New Zealand
Individual Roil, Patrick John Judgeford
Porirua
5381
New Zealand
Directors

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

Nearby companies

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