Royalco Construction Cost Management Consultants Limited, a registered company, was launched on 15 Sep 1994. 9429038616686 is the NZBN it was issued. This company has been managed by 2 directors: Austen Roy Wordsworth - an active director whose contract started on 15 Sep 1994,
Jill Tracey Wordsworth - an inactive director whose contract started on 20 Jul 2001 and was terminated on 10 May 2010.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Royalco Construction Cost Management Consultants Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address up until 04 Mar 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 999 shares (99.9 per cent).
Previous addresses
Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Sep 2017 to 04 Mar 2021
Address: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand
Physical & registered address used from 12 Mar 2002 to 28 Sep 2017
Address: C/- Burn Mccurrach, Level 5, 132 Quay Street, Auckland
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address: C/- Burn Mccurrach, Level 5, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 12 Mar 2002
Address: Same As Registered Office Address
Physical address used from 02 Oct 2000 to 12 Mar 2002
Address: 26 Arapito Road, Titirangi
Registered address used from 17 May 2000 to 02 Oct 2000
Address: The Offices Of Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland
Registered address used from 14 Mar 1997 to 17 May 2000
Address: The Offices Of Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland
Physical address used from 14 Mar 1997 to 14 Mar 1997
Address: 26 Arapito Road, Titirangi
Physical address used from 14 Mar 1997 to 02 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wordsworth, Jill Tracey |
Greenhithe Auckland New Zealand |
12 May 2004 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Wordsworth, Austen Roy |
Greenhithe Auckland New Zealand |
12 May 2004 - |
Austen Roy Wordsworth - Director
Appointment date: 15 Sep 1994
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 23 Apr 2009
Jill Tracey Wordsworth - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 10 May 2010
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 23 Apr 2009
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway