A1 Roofing & Consultants Limited was registered on 08 Sep 1994 and issued an NZ business identifier of 9429038698231. The registered LTD company has been supervised by 4 directors: Robert John Purdom - an active director whose contract started on 08 Sep 1994,
Susan Ann Purdom - an active director whose contract started on 08 Oct 2013,
Geraldine May Purdom - an inactive director whose contract started on 10 Aug 2004 and was terminated on 02 Sep 2013,
Fredrick Wentworth Purdom - an inactive director whose contract started on 08 Sep 1994 and was terminated on 01 Aug 2004.
As stated in BizDb's data (last updated on 21 Mar 2024), the company filed 1 address: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (type: registered, physical).
Until 27 Aug 2020, A1 Roofing & Consultants Limited had been using 100 Tory Street Level One, Wellington as their physical address.
BizDb identified previous names used by the company: from 08 Sep 1994 to 16 May 1996 they were named A 1 Contracting Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Purdom, Susan Ann (a director) located at Kilbirnie, Wellington postcode 6022.
Then there is a group that consists of 1 shareholder, holds 75% shares (exactly 750 shares) and includes
Purdom, Robert John - located at Kilbirnie, Wellington.
Previous addresses
Address: 100 Tory Street Level One, Wellington New Zealand
Physical & registered address used from 14 Jan 2009 to 27 Aug 2020
Address: P O Box 6683, Wellington
Physical address used from 25 Mar 1998 to 25 Mar 1998
Address: C/- M T Turner, 3rd Floor, 64 Dixon Street, Wellington
Physical address used from 25 Mar 1998 to 14 Jan 2009
Address: C/- M T Turner, 3rd Floor,, 64 Dixon Street,, Wellington
Registered address used from 08 Sep 1994 to 14 Jan 2009
Address: C/- M T Turner, 3rd Floor,, 64 Dixon Street, Wellington
Physical address used from 08 Sep 1994 to 25 Mar 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Purdom, Susan Ann |
Kilbirnie Wellington 6022 New Zealand |
05 Nov 2021 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Purdom, Robert John |
Kilbirnie Wellington 6022 New Zealand |
08 Sep 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Purdom, Frederick Wentworth |
Strathmore Wellington |
08 Sep 1994 - 07 Sep 2004 |
Individual | Purdom, Geraldine May |
Strathmore Park Wellington 6022 New Zealand |
07 Sep 2004 - 08 Oct 2013 |
Robert John Purdom - Director
Appointment date: 08 Sep 1994
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 07 Mar 2018
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 01 Mar 2013
Susan Ann Purdom - Director
Appointment date: 08 Oct 2013
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 07 Mar 2018
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 08 Oct 2013
Geraldine May Purdom - Director (Inactive)
Appointment date: 10 Aug 2004
Termination date: 02 Sep 2013
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 01 Mar 2013
Fredrick Wentworth Purdom - Director (Inactive)
Appointment date: 08 Sep 1994
Termination date: 01 Aug 2004
Address: Strathmore,
Address used since 08 Sep 1994
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street