Rosetown Motors Limited, a registered company, was started on 11 Aug 1987. 9429039576101 is the New Zealand Business Number it was issued. The company has been run by 8 directors: Allan Brett Paterson - an active director whose contract started on 18 Apr 2016,
Aaron Neil Goodrick - an active director whose contract started on 17 Apr 2023,
Stewart John Tervit - an inactive director whose contract started on 21 Dec 1993 and was terminated on 04 May 2023,
Erica Mary Tervit - an inactive director whose contract started on 21 Dec 1993 and was terminated on 26 May 2016,
Hibernia Lance Smyth - an inactive director whose contract started on 18 Feb 1992 and was terminated on 20 Jul 1999.
Last updated on 21 Mar 2024, our database contains detailed information about 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (category: registered, physical).
Rosetown Motors Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address up to 01 Jul 2022.
A total of 180000 shares are allocated to 10 shareholders (6 groups). The first group includes 1 share (0%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0%). Finally the next share allocation (1 share 0%) made up of 1 entity.
Previous addresses
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 14 Apr 2022 to 01 Jul 2022
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 16 Apr 2019 to 14 Apr 2022
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 08 Jun 2016 to 16 Apr 2019
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical address used from 07 May 2009 to 08 Jun 2016
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered address used from 18 Jul 2008 to 08 Jun 2016
Address: 306 Alexandra Street, Te Awamutu
Registered address used from 01 Jul 1997 to 18 Jul 2008
Address: 306 Alexandra Street, Te Awamutu
Physical address used from 01 Jul 1997 to 07 May 2009
Basic Financial info
Total number of Shares: 180000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Paterson, Linda Mary |
Pirongia Pirongia 3802 New Zealand |
30 May 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Paterson, Allan Brett |
Pirongia Pirongia 3802 New Zealand |
30 May 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Goodrick, Aaron Neil |
Te Awamutu Te Awamutu 3800 New Zealand |
09 May 2023 - |
Shares Allocation #4 Number of Shares: 7199 | |||
Individual | Kemp, Brittney Paige |
Te Awamutu Te Awamutu 3800 New Zealand |
09 May 2023 - |
Individual | Goodrick, Ashleigh Brooke |
Te Awamutu Te Awamutu 3800 New Zealand |
09 May 2023 - |
Director | Goodrick, Aaron Neil |
Te Awamutu Te Awamutu 3800 New Zealand |
09 May 2023 - |
Shares Allocation #5 Number of Shares: 86398 | |||
Entity (NZ Limited Company) | Redoubt Trustees Xxii Limited Shareholder NZBN: 9429050279715 |
Te Awamutu Te Awamutu 3800 New Zealand |
09 May 2023 - |
Individual | Paterson, Linda Mary |
Pirongia Pirongia 3802 New Zealand |
30 May 2016 - |
Director | Paterson, Allan Brett |
Pirongia Pirongia 3802 New Zealand |
30 May 2016 - |
Shares Allocation #6 Number of Shares: 86400 | |||
Entity (NZ Limited Company) | Te Awamutu Machinery Limited Shareholder NZBN: 9429040149011 |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tervit, Stewart John |
Te Awamutu |
11 Aug 1987 - 09 May 2023 |
Individual | Tervit, Erica Mary |
Te Awamutu |
11 Aug 1987 - 09 May 2023 |
Allan Brett Paterson - Director
Appointment date: 18 Apr 2016
Address: Pirongia, Pirongia, 3802 New Zealand
Address used since 18 Apr 2016
Aaron Neil Goodrick - Director
Appointment date: 17 Apr 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 17 Apr 2023
Stewart John Tervit - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 04 May 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 21 Apr 2010
Address: Ohaupo, Te Awamutu, 3883 New Zealand
Address used since 05 Apr 2018
Erica Mary Tervit - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 26 May 2016
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 21 Apr 2010
Hibernia Lance Smyth - Director (Inactive)
Appointment date: 18 Feb 1992
Termination date: 20 Jul 1999
Address: Omanawa, R D 1, Tauranga,
Address used since 18 Feb 1992
Kenneth Stewart Kelly - Director (Inactive)
Appointment date: 03 Mar 1992
Termination date: 09 Feb 1995
Address: Te Awamutu,
Address used since 03 Mar 1992
Bernardus Van Den Engel - Director (Inactive)
Appointment date: 03 Mar 1992
Termination date: 21 Dec 1993
Address: Hamilton,
Address used since 03 Mar 1992
Richard Grant Ebbett - Director (Inactive)
Appointment date: 03 Mar 1992
Termination date: 21 Dec 1993
Address: Auckland 3,
Address used since 03 Mar 1992
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Yms Dental Limited
1155 Racecourse Road