Shortcuts

Roturn Holdings Limited

Type: NZ Limited Company (Ltd)
9429039193179
NZBN
479934
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 08 Apr 2008

Roturn Holdings Limited, a registered company, was registered on 24 Aug 1990. 9429039193179 is the NZBN it was issued. This company has been managed by 17 directors: Stuart Thomson - an active director whose contract started on 22 Jun 2006,
David Kenneth Young - an active director whose contract started on 10 May 2011,
Fiona Margaret Clendon - an active director whose contract started on 28 Oct 2016,
Roger Grant Charles Donnelly - an active director whose contract started on 30 May 2019,
Paul Giles - an active director whose contract started on 30 May 2019.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (types include: registered, physical).
Roturn Holdings Limited had been using Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt as their physical address up until 08 Apr 2008.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50000 shares (50 per cent).

Addresses

Previous addresses

Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 12 Jul 2005 to 08 Apr 2008

Address: Odlin Mc Grath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt

Physical & registered address used from 24 Apr 2002 to 12 Jul 2005

Address: C/-odlin & Mcgrath, Chartered Accountants, 60 Queens Drive, Lower Hutt

Registered address used from 21 Feb 1992 to 24 Apr 2002

Address: Odlin Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt

Physical address used from 21 Feb 1992 to 24 Apr 2002

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Entity (NZ Limited Company) Hutt Valley Associated Chemists Limited
Shareholder NZBN: 9429040960401
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Shares Allocation #2 Number of Shares: 50000
Entity (NZ Limited Company) Emergency Medical Service (hutt Valley) Limited
Shareholder NZBN: 9429039192301
57 Willis Street
Wellington
6011
New Zealand
Directors

Stuart Thomson - Director

Appointment date: 22 Jun 2006

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 01 Nov 2010


David Kenneth Young - Director

Appointment date: 10 May 2011

Address: Lower Hutt, 5010 New Zealand

Address used since 10 May 2011


Fiona Margaret Clendon - Director

Appointment date: 28 Oct 2016

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 28 Oct 2016


Roger Grant Charles Donnelly - Director

Appointment date: 30 May 2019

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 30 May 2019


Paul Giles - Director

Appointment date: 30 May 2019

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 30 May 2019


Mark Adrian Trevean - Director

Appointment date: 16 Nov 2020

Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand

Address used since 16 Nov 2020


Ross Cook - Director (Inactive)

Appointment date: 27 May 2015

Termination date: 16 Nov 2020

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 27 May 2015


Neil Kenneth Woodbury - Director (Inactive)

Appointment date: 24 Aug 1990

Termination date: 06 Jun 2019

Address: Waikanae, 5391 New Zealand

Address used since 03 Jul 2015


Graham George Owles - Director (Inactive)

Appointment date: 24 Aug 1990

Termination date: 06 Jun 2019

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 01 Jun 2018

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 01 Apr 2010


Mark Boyd Austin - Director (Inactive)

Appointment date: 10 May 2011

Termination date: 28 Oct 2016

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 10 Jun 2016


Maurice Abraham Payes - Director (Inactive)

Appointment date: 16 Sep 1992

Termination date: 27 May 2015

Address: Lower Hutt, 5011 New Zealand

Address used since 03 Jul 2015


Hans Snoek - Director (Inactive)

Appointment date: 03 Nov 1994

Termination date: 29 Mar 2011

Address: Lower Hutt, 5010 New Zealand

Address used since 24 Mar 2009


Ian Keith Milne - Director (Inactive)

Appointment date: 12 Feb 1999

Termination date: 29 Mar 2011

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 24 Mar 2009


Hugh Donell Mccabe - Director (Inactive)

Appointment date: 24 Aug 1990

Termination date: 13 Jun 2006

Address: Lower Hutt,

Address used since 24 Aug 1990


Mangabhai Chibubhai Patel - Director (Inactive)

Appointment date: 24 Aug 1990

Termination date: 12 Feb 1999

Address: Lower Hutt,

Address used since 24 Aug 1990


Peter Richard Gofton Turnbull - Director (Inactive)

Appointment date: 24 Aug 1990

Termination date: 03 Nov 1994

Address: Lower Hutt,

Address used since 24 Aug 1990


Peter Robert Row - Director (Inactive)

Appointment date: 22 Aug 1990

Termination date: 16 Sep 1992

Address: Lower Hutt,

Address used since 22 Aug 1990

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street