Shortcuts

Roommaster Holdings Limited

Type: NZ Limited Company (Ltd)
9429037610173
NZBN
954902
Company Number
Registered
Company Status
F372070
Industry classification code
Toiletry Wholesaling
Industry classification description
Current address
Unit 4, 27 Cain Road
Penrose
Auckland 1061
New Zealand
Physical & registered address used since 25 Feb 2019

Roommaster Holdings Limited was registered on 12 Apr 1999 and issued an NZ business number of 9429037610173. This registered LTD company has been supervised by 6 directors: Ming Jun Lai - an active director whose contract began on 24 Jun 1999,
Shuk Kwan Wong - an inactive director whose contract began on 24 Jun 1999 and was terminated on 12 Jul 2019,
Wayne James Thomson - an inactive director whose contract began on 18 Feb 2008 and was terminated on 24 Aug 2010,
Marc Laurie Denton - an inactive director whose contract began on 14 Jun 1999 and was terminated on 13 Jan 2000,
Stephen Kwok Wai Tsang - an inactive director whose contract began on 14 Jun 1999 and was terminated on 24 Jun 1999.
As stated in BizDb's database (updated on 24 Mar 2022), this company filed 1 address: Unit 4, 27 Cain Road, Penrose, Auckland, 1061 (type: physical, registered).
Up until 25 Feb 2019, Roommaster Holdings Limited had been using Flat 4, 27 Cain Road, Penrose, Auckland as their registered address.
BizDb found previous aliases used by this company: from 12 Apr 1999 to 16 Jun 1999 they were called Sunbrae Holdings Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Ming Lai (an individual) located at Pakuranga, Auckland postcode 2010. Roommaster Holdings Limited is categorised as "Toiletry wholesaling" (ANZSIC F372070).

Addresses

Principal place of activity

Unit 4, 27 Cain Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address: Flat 4, 27 Cain Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 26 Sep 2018 to 25 Feb 2019

Address: Level 1, 236 Dominion Road, Mt Eden, Auckland, 1024 New Zealand

Physical & registered address used from 29 Sep 2010 to 26 Sep 2018

Address: C/-h G Lai, Chartered Accountant, Level 1, 236 Dominion Road, Mt Eden, Auckland 1024 New Zealand

Registered & physical address used from 26 May 2009 to 29 Sep 2010

Address: C/- Withers Tsang & Co Limited, 24-26 Pollen Street, Ponsonby, Auckland

Registered & physical address used from 21 Mar 2002 to 26 May 2009

Address: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 12 Apr 2000 to 21 Mar 2002

Address: Withers Tsand & Co Ltd, 23 Williamson Avenue, Ponsonby, Auckland

Physical address used from 10 Mar 2000 to 21 Mar 2002

Address: 23 Williamson Avenue, Ponsonby, Auckland

Registered address used from 10 Mar 2000 to 12 Apr 2000

Address: 23 Williamson Avenue, Ponsonby, Auckland

Physical address used from 10 Mar 2000 to 10 Mar 2000

Address: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland

Physical & registered address used from 23 Jun 1999 to 10 Mar 2000

Contact info
64 9 5252338
Phone
sales@roommaster.co.nz
Email
www.roommaster.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 25 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Ming Jun Lai Pakuranga
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shuk Kwan Wong East Tamaki
Auckland
2016
New Zealand
Individual David Wing Hong Wu Huntington Park
Manukau
2013
New Zealand
Individual Wayne James Thomson Bucklands Beach
Manukau 2012

New Zealand
Individual Stephen Kwok Wai Tsang Ponsonby
Auckland
Individual Alice Yat Ting Lai Bucklands Beach
Manukau 2012
Individual Shuk Kwan Wong East Tamaki
Auckland
2016
New Zealand
Individual Ming Jun Lai Howick
Auckland
2014
New Zealand
Directors

Ming Jun Lai - Director

Appointment date: 24 Jun 1999

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 11 Aug 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 15 Feb 2019

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 25 Feb 2010


Shuk Kwan Wong - Director (Inactive)

Appointment date: 24 Jun 1999

Termination date: 12 Jul 2019

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 01 Feb 2019

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 25 Feb 2010


Wayne James Thomson - Director (Inactive)

Appointment date: 18 Feb 2008

Termination date: 24 Aug 2010

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 25 Feb 2010


Marc Laurie Denton - Director (Inactive)

Appointment date: 14 Jun 1999

Termination date: 13 Jan 2000

Address: Mission Bay, Auckland,

Address used since 14 Jun 1999


Stephen Kwok Wai Tsang - Director (Inactive)

Appointment date: 14 Jun 1999

Termination date: 24 Jun 1999

Address: Burswood Estate, Pakuranga, Auckland,

Address used since 14 Jun 1999


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 12 Apr 1999

Termination date: 14 Jun 1999

Address: Ponsonby, Auckland,

Address used since 12 Apr 1999

Nearby companies

Corys Electrical Limited
Level 1, 61 Normanby Road

Peachgrove Studios Limited
Mount Eden

Terra Group Nz Limited
Level 1, 40 Mt Eden Road

Adhesion Limited
Level 1, 110 Mt Eden Road

Primesite Properties (1998) Limited
Level 1, 29 Enfield Street

Primesite Properties (1995) Limited
Level 1, 29 Enfield Street

Similar companies

Banks And Co Botanicals New Zealand Limited
216a Dominion Road

Beauty Distributors Nz Limited
7c Taylors Road

Bpm Nz Pty Limited
Level 2, 5-7 Kingdon Street

Pacifica Skin Care Limited
216a Dominion Road

Surmanti Limited
31 Alpers Avenue

Tristar Brands (nz) Limited
6 Boston Road