Shortcuts

Roston Nominees Limited

Type: NZ Limited Company (Ltd)
9429038939310
NZBN
559558
Company Number
Registered
Company Status
Current address
5 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Physical & service & registered address used since 15 Dec 2017

Roston Nominees Limited, a registered company, was registered on 01 Sep 1992. 9429038939310 is the NZ business number it was issued. This company has been managed by 5 directors: Basil Ian Livingstone - an active director whose contract started on 10 Nov 2014,
Michael John Wenley - an active director whose contract started on 10 Nov 2014,
Clive William Garland - an inactive director whose contract started on 01 Sep 1992 and was terminated on 10 Nov 2014,
Ian Matthew Ferrick - an inactive director whose contract started on 29 Aug 1996 and was terminated on 10 Nov 2014,
Nigel Lockhart Watson - an inactive director whose contract started on 01 Sep 1992 and was terminated on 29 Aug 1996.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (type: physical, service).
Roston Nominees Limited had been using Cnr Eastbourne & Market Streets, Hastings as their physical address up until 15 Dec 2017.
A single entity owns all company shares (exactly 200 shares) - Wenley, Michael John - located at 4130, Hospital Hill, Napier.

Addresses

Previous addresses

Address: Cnr Eastbourne & Market Streets, Hastings, 4156 New Zealand

Physical & registered address used from 16 Sep 2016 to 15 Dec 2017

Address: 205 Hastings Street South, Hastings New Zealand

Registered & physical address used from 04 Sep 2008 to 16 Sep 2016

Address: Bramwell Grossman & Partners, Solicitors, 210 Queen Street East, Hastings

Physical address used from 19 Jun 1997 to 04 Sep 2008

Address: C/- Messrs Richardson Epplett, Chartered Accountants, 120e Queen Street, Hastings

Registered address used from 29 Aug 1996 to 04 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Director Wenley, Michael John Hospital Hill
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garland, Clive William Hastings
Directors

Basil Ian Livingstone - Director

Appointment date: 10 Nov 2014

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 04 Aug 2020

Address: Queenwood, Hamilton, 3210 New Zealand

Address used since 08 Mar 2016


Michael John Wenley - Director

Appointment date: 10 Nov 2014

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 10 Nov 2014


Clive William Garland - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 10 Nov 2014

Address: Longlands, Hastings, 4120 New Zealand

Address used since 09 Oct 2009


Ian Matthew Ferrick - Director (Inactive)

Appointment date: 29 Aug 1996

Termination date: 10 Nov 2014

Address: Dannevirke 4930,

Address used since 06 Oct 2009


Nigel Lockhart Watson - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 29 Aug 1996

Address: Rd 5, Hastings,

Address used since 01 Sep 1992

Nearby companies

Mapua Coastal Village Limited
5 Havelock Road

Bruce Investments Limited
5 Havelock Road

On Trak Trustee Limited
5 Havelock Road

Dames Limited
5 Havelock Road

Newtons Flat Limited
5 Havelock Road

Wg & Je Chambers Limited
5 Havelock Road