Senior Room Rentals Limited, a registered company, was launched on 16 Apr 1992. 9429038986178 is the NZ business identifier it was issued. "House cleaning service" (business classification N731120) is how the company was classified. This company has been supervised by 4 directors: Grahame Gordon Thomas - an active director whose contract began on 27 Sep 2005,
Arnold Thomas - an inactive director whose contract began on 29 Jun 1993 and was terminated on 17 Feb 2006,
Ean Douglas Pike - an inactive director whose contract began on 16 Apr 1992 and was terminated on 29 Jun 1993,
Kim Thelma Betts - an inactive director whose contract began on 17 Oct 1992 and was terminated on 29 Jun 1993.
Last updated on 18 Feb 2024, BizDb's data contains detailed information about 1 address: 32A Pigeon Mountain Road, Half Moon Bay, Manukau, 2012 (category: registered, physical).
Senior Room Rentals Limited had been using 32 A Pigeon Mountain Dr, Half Moon Bay, Auckland as their registered address until 11 Mar 2011.
Previous names used by the company, as we established at BizDb, included: from 03 Mar 2011 to 24 Dec 2020 they were named Johnny On The Spot Nz Limited, from 19 Jul 2002 to 03 Mar 2011 they were named Supa Jumbo Buildings Limited and from 19 Jul 1993 to 19 Jul 2002 they were named Garage Displays Limited.
A single entity owns all company shares (exactly 1000 shares) - Thomas, Grahame Gordon - located at 2012, Half Moon Bay, Manukau.
Previous addresses
Address #1: 32 A Pigeon Mountain Dr, Half Moon Bay, Auckland New Zealand
Registered address used from 06 Mar 2007 to 11 Mar 2011
Address #2: 12 Glanmire Place, Dannemora
Registered & physical address used from 11 Jan 2005 to 06 Mar 2007
Address #3: Cnr Una Place & Great South Road, Takanini, Auckland
Physical address used from 16 Mar 1998 to 16 Mar 1998
Address #4: 8a Rochas Place, Manukau, Auckland
Physical address used from 16 Mar 1998 to 11 Jan 2005
Address #5: Cnr Una Place & Great South Road, Takanini, Auckland
Registered address used from 16 Mar 1998 to 11 Jan 2005
Address #6: 230 Great South Road, Hunters Corner, Papatoetoe
Registered address used from 21 Aug 1995 to 16 Mar 1998
Address #7: 2 Pompallier Terrace, Ponsonby, Auckland
Registered address used from 26 Jul 1993 to 21 Aug 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 28 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Thomas, Grahame Gordon |
Half Moon Bay Manukau 2012 New Zealand |
30 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Arnold |
Mt Eden |
16 Apr 1992 - 30 Dec 2004 |
Grahame Gordon Thomas - Director
Appointment date: 27 Sep 2005
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 14 Feb 2010
Arnold Thomas - Director (Inactive)
Appointment date: 29 Jun 1993
Termination date: 17 Feb 2006
Address: Dannemora,
Address used since 11 Feb 2006
Ean Douglas Pike - Director (Inactive)
Appointment date: 16 Apr 1992
Termination date: 29 Jun 1993
Address: Takapuna, Auckland,
Address used since 16 Apr 1992
Kim Thelma Betts - Director (Inactive)
Appointment date: 17 Oct 1992
Termination date: 29 Jun 1993
Address: Howick, Auckland,
Address used since 17 Oct 1992
Abadale House Mates Limited
32a Pigeon Mountain Road
Hgh Resources Limited
1 Half Moon Rise
Lini Limited
34b Britannia Place
Mongia Investments Limited
40 Pigeon Mountain Road
Garnham Investments Limited
42b Pigeon Mountain Road
Nash Trustee Limited
37 Pigeon Mountain Rd
Clutterbusters Limited
61 Casuarina Road
Dd Hire Limited
12 Takutai Avenue
Hands From The Heart Limited
124 Prince Regent Drive
Just Clean Me Limited
65a Dalwhinnie Parade
King Vs Limited
13a The Boulevard
Veva Limited
3/10 Wellington St