Rojan Limited, a registered company, was started on 16 Mar 1993. 9429038890086 is the number it was issued. This company has been supervised by 5 directors: John Raymond Kinvig - an active director whose contract started on 07 Jul 1993,
Nelson Stanley Crisp - an active director whose contract started on 07 Jul 1993,
Peter James Kennedy - an active director whose contract started on 17 Jul 1993,
Robert John Ker - an inactive director whose contract started on 16 Mar 1993 and was terminated on 07 Jul 1993,
Jillian Ker - an inactive director whose contract started on 16 Mar 1993 and was terminated on 07 Jul 1993.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 112 Rimu Road, Paraparaumu, 5032 (category: registered, physical).
Rojan Limited had been using 10 Seaview Road, Paraparaumu Beach as their registered address until 04 Oct 1999.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 334 shares (33.4%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 333 shares (33.3%). Finally we have the third share allotment (333 shares 33.3%) made up of 1 entity.
Previous address
Address: 10 Seaview Road, Paraparaumu Beach
Registered & physical address used from 04 Oct 1999 to 04 Oct 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Individual | Kennedy, Family Trust |
Raumati Beach Paraparaumu 5032 New Zealand |
16 Mar 1993 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Crisp, Nelson Stanley |
Te Aro Wellington 6011 New Zealand |
16 Mar 1993 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Kinvig, John Raymond |
Whitby Porirua 5024 New Zealand |
16 Mar 1993 - |
John Raymond Kinvig - Director
Appointment date: 07 Jul 1993
Address: Whitby, Porirua, 5024 New Zealand
Address used since 07 Oct 2020
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 07 Jul 1993
Nelson Stanley Crisp - Director
Appointment date: 07 Jul 1993
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 12 Oct 2015
Peter James Kennedy - Director
Appointment date: 17 Jul 1993
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 16 Oct 2017
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 12 Oct 2015
Robert John Ker - Director (Inactive)
Appointment date: 16 Mar 1993
Termination date: 07 Jul 1993
Address: Raumati South,
Address used since 16 Mar 1993
Jillian Ker - Director (Inactive)
Appointment date: 16 Mar 1993
Termination date: 07 Jul 1993
Address: Raumati South,
Address used since 16 Mar 1993
Buzzwords Limited
16 Seaview Road
Healthy Start (nz) Limited
16 Seaview Road
Biz Buddy (australasia) Limited
16 Seaview Road
Melway Limited
Copperfield
Holiday Accommodation Parks Association Of New Zealand Incorporated
Unit 21 Copperfield
A Safe Kapiti
Seaview Manor