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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Ming Jun Lai |
Pakuranga Auckland 2010 New Zealand |
12 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shuk Kwan Wong |
East Tamaki Auckland 2016 New Zealand |
14 Feb 2005 - 12 Jul 2019 |
Individual | David Wing Hong Wu |
Huntington Park Manukau 2013 New Zealand |
25 Feb 2010 - 12 Jul 2019 |
Individual | Wayne James Thomson |
Bucklands Beach Manukau 2012 New Zealand |
28 Mar 2008 - 21 Sep 2010 |
Individual | Stephen Kwok Wai Tsang |
Ponsonby Auckland |
28 Mar 2008 - 09 Feb 2009 |
Individual | Alice Yat Ting Lai |
Bucklands Beach Manukau 2012 |
28 Mar 2008 - 09 Feb 2009 |
Individual | Shuk Kwan Wong |
East Tamaki Auckland 2016 New Zealand |
12 Apr 1999 - 12 Jul 2019 |
Individual | Ming Jun Lai |
Howick Auckland 2014 New Zealand |
14 Feb 2005 - 12 Jul 2019 |
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
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
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