Ross Place Village Limited, a registered company, was registered on 11 Dec 1996. 9429038210013 is the NZ business number it was issued. This company has been run by 3 directors: Steven Bruce Simkin - an active director whose contract began on 11 Dec 1996,
Colin Terry Simkin - an inactive director whose contract began on 11 Dec 1996 and was terminated on 07 Aug 2000,
Kip Nicolas Rasmussen - an inactive director whose contract began on 11 Dec 1996 and was terminated on 07 Aug 2000.
Last updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 36 Bridge Street, Ahuriri, Napier, 4112 (category: registered, service).
Ross Place Village Limited had been using Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier as their physical address up to 14 Sep 2007.
All shares (3000 shares exactly) are under control of a single group consisting of 2 entities, namely:
S Simkin Trustees Limited (an entity) located at Napier, Null postcode 4112,
West, Peter William (an individual) located at R D 2, Napier 4182.
Previous addresses
Address #1: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Physical & registered address used from 09 May 2007 to 14 Sep 2007
Address #2: Pricewaterhousecoopers, Chartered Accountants, Cnr Of Raffles & Bower Streets, Napier
Physical address used from 03 Sep 2001 to 09 May 2007
Address #3: Borrie & Associates, Chartered Accountants, 305 King Street South, Hastings
Physical address used from 03 Sep 2001 to 03 Sep 2001
Address #4: Borrie Associates, 305 King Street South, Hastings
Registered address used from 03 Sep 2001 to 09 May 2007
Address #5: Borrie & Associates, Chartered Accountants, 106 W Lyndon Road, Hastings
Registered address used from 11 Apr 2000 to 03 Sep 2001
Address #6: Borrie & Associates, Chartered Accountants, 106 W Lyndon Road, Hastings
Registered address used from 06 Oct 1998 to 11 Apr 2000
Address #7: Borrie & Associates, Chartered Accountants, 106 W Lyndon Road, Hastings
Physical address used from 17 Nov 1997 to 03 Sep 2001
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 07 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3000 | |||
| Entity (NZ Limited Company) | S Simkin Trustees Limited Shareholder NZBN: 9429030069862 |
Napier Null 4112 New Zealand |
13 Sep 2013 - |
| Individual | West, Peter William |
R D 2 Napier 4182 New Zealand |
11 Jun 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morgan, Christopher Wight De Brotherton |
Napier New Zealand |
11 Dec 1996 - 13 Sep 2013 |
| Individual | West, Peter William |
Waikoau Hawkes Bay |
11 Dec 1996 - 27 Jun 2010 |
Steven Bruce Simkin - Director
Appointment date: 11 Dec 1996
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 12 May 2010
Colin Terry Simkin - Director (Inactive)
Appointment date: 11 Dec 1996
Termination date: 07 Aug 2000
Address: Napier,
Address used since 11 Dec 1996
Kip Nicolas Rasmussen - Director (Inactive)
Appointment date: 11 Dec 1996
Termination date: 07 Aug 2000
Address: Napier,
Address used since 11 Dec 1996
Party Ice Supplies (hb) Limited
Marewa House, Kennedy Road
C Potaka Contractor Limited
Marewa House
A 1 International Trade Limited
Marewa House
Chris Dale Investments Limited
Marewa House
Specialty Staples Limited
Marewa House
Kmdp Investments Limited
Marewa House