Roxlea Holdings Limited, a registered company, was started on 16 Jun 1994. 9429038663369 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. The company has been supervised by 4 directors: Grant Willis Seagar - an active director whose contract started on 01 May 1997,
Grant Willis Seager - an active director whose contract started on 01 May 1997,
Timothy Alexander Jones - an inactive director whose contract started on 16 Jun 1994 and was terminated on 01 May 1997,
Jack Lee Porus - an inactive director whose contract started on 16 Jun 1994 and was terminated on 01 May 1997.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 152 Black Barn Road, Rd 12, Havelock North, 4294 (type: registered, physical).
Roxlea Holdings Limited had been using 214 Oceanbeach Road, Mount Maunganui 3116, 3116 as their registered address until 18 Sep 2019.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 99 shares (99 per cent).
Previous addresses
Address: 214 Oceanbeach Road, Mount Maunganui 3116, 3116, 3116 New Zealand
Registered & physical address used from 28 Sep 2016 to 18 Sep 2019
Address: 58b Tweed Street, Mount Maunganui 3116, 3116, 3116 New Zealand
Registered & physical address used from 25 Aug 2014 to 28 Sep 2016
Address: Unit A, 389 Oceanbeach Road, Mount Maunganui 3116, 3116, 3116 New Zealand
Registered & physical address used from 03 Sep 2013 to 25 Aug 2014
Address: 213a Oceanbeach Road, Mount Maunganui 3116 New Zealand
Registered & physical address used from 06 May 2009 to 03 Sep 2013
Address: Level 9, Krukzeiner House, 17 Albert Street, Auckland
Registered & physical address used from 28 Nov 2003 to 06 May 2009
Address: Level 9 17 Albert Street, Auckland
Registered & physical address used from 03 Sep 2003 to 28 Nov 2003
Address: The Offices Of Nigel Smith & Associates, Level 9, 115 Queen Street, Auckland
Registered address used from 10 Feb 2000 to 03 Sep 2003
Address: The Offices Of Nigel Smith & Associates, Level 9, 115 Queen Street, Auckland
Physical address used from 10 Feb 2000 to 10 Feb 2000
Address: N S A Limited, Level 5, 345 Queen Street, Auckland
Physical address used from 10 Feb 2000 to 03 Sep 2003
Address: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Physical address used from 16 May 1997 to 10 Feb 2000
Address: Norfolk House, 18 High Street, Auckland
Registered address used from 16 May 1997 to 10 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Seagar, Sue Marie |
Havelock North 4292 New Zealand |
26 Nov 2021 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Seagar, Sue Marie |
Havelock North 4292 New Zealand |
26 Nov 2021 - |
Director | Seager, Grant Willis |
Rd 12 Havelock North 4294 New Zealand |
04 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tacsl Nominees Limited Shareholder NZBN: 9429033824147 Company Number: 1873895 |
Glendowie Auckland 1071 New Zealand |
20 Nov 2007 - 04 Jun 2018 |
Individual | Seagar, Christopher Neil |
Remuera Auckland 1050 New Zealand |
04 Jun 2018 - 26 Nov 2021 |
Entity | Tacsl Nominees Limited Shareholder NZBN: 9429033824147 Company Number: 1873895 |
Glendowie Auckland 1071 New Zealand |
20 Nov 2007 - 04 Jun 2018 |
Entity | Nsa Nominees Limited Shareholder NZBN: 9429038482144 Company Number: 676840 |
16 Jun 1994 - 20 Nov 2007 | |
Entity | Nsa Nominees Limited Shareholder NZBN: 9429038482144 Company Number: 676840 |
16 Jun 1994 - 20 Nov 2007 |
Ultimate Holding Company
Grant Willis Seagar - Director
Appointment date: 01 May 1997
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 10 Sep 2019
Grant Willis Seager - Director
Appointment date: 01 May 1997
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 10 Sep 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Sep 2016
Timothy Alexander Jones - Director (Inactive)
Appointment date: 16 Jun 1994
Termination date: 01 May 1997
Address: Epsom, Auckland 5,
Address used since 16 Jun 1994
Jack Lee Porus - Director (Inactive)
Appointment date: 16 Jun 1994
Termination date: 01 May 1997
Address: Remuera, Auckland,
Address used since 16 Jun 1994
Seddon Cricket Club Incorporated
C/-14b Boronia Place
Shells Office Support Limited
229 Oceanbeach Road
Doug Dearlove Electrical Limited
221b Oceanbeach Road
Landex 2008 Limited
241 A Oceanbeach Rd
Etruck Holdings Limited
241 A Oceanbeach Road
Omanu Holdings Limited
221d Oceanbeach Road
Frankie Investment Limited
10 Muricata Avenue
Genera Holdings Limited
11 Maru Street
Grm Enterprises Limited
7a Macville Road
Harcourt Holdings Limited
243b Range Road
Jandan Holdings Limited
90 Pacific View Road
Mckenzie Maurice Partner Limited
421 Oceanbeach Road