Shortcuts

Romily Nominees Limited

Type: NZ Limited Company (Ltd)
9429039575296
NZBN
354940
Company Number
Registered
Company Status
Current address
Level 4
21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Jul 2021

Romily Nominees Limited was incorporated on 20 Aug 1987 and issued a number of 9429039575296. This registered LTD company has been run by 6 directors: Mark Gordon Hurley - an active director whose contract started on 22 Oct 1991,
Robert James Taylor - an active director whose contract started on 20 Oct 2003,
Leicester Jac Forbes Gouwland - an inactive director whose contract started on 14 Dec 2005 and was terminated on 04 Mar 2010,
Robin Carol Hurley - an inactive director whose contract started on 22 Oct 1991 and was terminated on 25 Mar 2008,
Bruce Arthur Christmas - an inactive director whose contract started on 23 Aug 1994 and was terminated on 20 Oct 2003.
According to our database (updated on 04 Apr 2024), the company registered 1 address: Level 4, 21 Queen Street, Auckland, 1010 (types include: registered, physical).
Up to 14 Jul 2021, Romily Nominees Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Hurley, Mark Gordon (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Taylor, Robert James - located at Albany Heights, Auckland.

Addresses

Previous addresses

Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Sep 2017 to 14 Jul 2021

Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Oct 2012 to 15 Sep 2017

Address: C/- Christmas Gouwland Limited, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand

Registered & physical address used from 17 Oct 2003 to 10 Oct 2012

Address: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland

Registered & physical address used from 18 Sep 2003 to 17 Oct 2003

Address: 29 Union Street, Auckland 1

Registered address used from 30 Jun 1997 to 18 Sep 2003

Address: 29 Union Street, Auckland

Physical address used from 20 Feb 1992 to 18 Sep 2003

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hurley, Mark Gordon Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Taylor, Robert James Albany Heights
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Joanne Orewa

New Zealand
Individual Christmas, Bruce Arthur Campbells Bay
Individual Cox, Susan Coatesville

New Zealand
Individual Hurley, Robin Carol Campbells Bay
Directors

Mark Gordon Hurley - Director

Appointment date: 22 Oct 1991

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 25 May 2015


Robert James Taylor - Director

Appointment date: 20 Oct 2003

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 15 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Nov 2010


Leicester Jac Forbes Gouwland - Director (Inactive)

Appointment date: 14 Dec 2005

Termination date: 04 Mar 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2005


Robin Carol Hurley - Director (Inactive)

Appointment date: 22 Oct 1991

Termination date: 25 Mar 2008

Address: Campbells Bay,

Address used since 22 Oct 1991


Bruce Arthur Christmas - Director (Inactive)

Appointment date: 23 Aug 1994

Termination date: 20 Oct 2003

Address: Campbells Bay,

Address used since 23 Aug 1994


Greville Christopher Nigel Wilson - Director (Inactive)

Appointment date: 19 Sep 1992

Termination date: 23 Aug 1994

Address: Castor Bay,

Address used since 19 Sep 1992

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House