Roadhouse (Nz) Limited, a registered company, was incorporated on 11 Sep 1990. 9429039175373 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been run by 5 directors: Geoff Moyna - an active director whose contract began on 01 Dec 1990,
Geoffrey Hamilton Moyna - an active director whose contract began on 01 Dec 1990,
Louise Moyna - an inactive director whose contract began on 29 Mar 1995 and was terminated on 17 Sep 2007,
Marion Kayes - an inactive director whose contract began on 11 Sep 1990 and was terminated on 01 Dec 1990,
Jeremy Wilson - an inactive director whose contract began on 11 Sep 1990 and was terminated on 01 Dec 1990.
Last updated on 01 Dec 2021, our data contains detailed information about 1 address: 123 Ravensdale Rise, Westmoreland, Christchurch, 8025 (type: registered, physical).
Roadhouse (Nz) Limited had been using 11 Willoughby Lane, Queenspark, Christchurch as their registered address up to 29 Jun 2021.
A single entity controls all company shares (exactly 1000 shares) - Geoffrey Moyna - located at 8025, Alpineview, West Melton, Canterbury.
Principal place of activity
112 Alpineview, West Melton, Canterbury, 7675 New Zealand
Previous addresses
Address: 11 Willoughby Lane, Queenspark, Christchurch, 8083 New Zealand
Registered & physical address used from 15 Mar 2021 to 29 Jun 2021
Address: 112 Alpineview, West Melton, Canterbury, 7675 New Zealand
Registered & physical address used from 16 Dec 2019 to 15 Mar 2021
Address: 112 Alpine View Road, West Melton, Canterbury, 7675 New Zealand
Registered & physical address used from 10 Feb 2012 to 16 Dec 2019
Address: 112 Alpine View Road, West Melton, Canterbury New Zealand
Registered address used from 31 Jan 2006 to 10 Feb 2012
Address: 112 Alpine View Road, West Melton, Canterbury New Zealand
Physical address used from 26 Jan 2006 to 10 Feb 2012
Address: 112 Alpine View Road, West Melton, Canterbury
Registered address used from 26 Jan 2006 to 31 Jan 2006
Address: Hanham Road, Rd 1, Kumeu
Registered address used from 16 Feb 2001 to 26 Jan 2006
Address: Hanham Road, R D 1, Kumeu, Auckland
Physical address used from 02 Feb 1999 to 26 Jan 2006
Address: -
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address: Same As Registered Office Address
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address: Level 8, Westpac Towers, 120 Albert Street, Auckland
Registered address used from 19 Nov 1992 to 16 Feb 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 25 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Geoffrey Moyna |
Alpineview West Melton, Canterbury 7675 New Zealand |
11 Sep 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Louise Moyna |
Kumeu |
11 Sep 1990 - 25 Nov 2005 |
Geoff Moyna - Director
Appointment date: 01 Dec 1990
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 02 Feb 2016
Geoffrey Hamilton Moyna - Director
Appointment date: 01 Dec 1990
Address: Queenspark, Christchurch, 8983 New Zealand
Address used since 31 Mar 2021
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 01 Oct 2017
Louise Moyna - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 17 Sep 2007
Address: Kumeu,
Address used since 29 Mar 1995
Marion Kayes - Director (Inactive)
Appointment date: 11 Sep 1990
Termination date: 01 Dec 1990
Address: Ponsonby,
Address used since 11 Sep 1990
Jeremy Wilson - Director (Inactive)
Appointment date: 11 Sep 1990
Termination date: 01 Dec 1990
Address: Titirangi,
Address used since 11 Sep 1990
D Mccaw Limited
72 Alpineview
Bray Street Investments Limited
11 Rossington Drive
Bristol 15 Limited
5 Lancashire Lane
Jajar Investments Limited
West Melton
Naughton-mckenzie Investments Limited
38 Jacks Drive
Ndc Holdings Limited
127 Wards Road
Shackwood Properties Limited
138 Knights Road