Shortcuts

Rosetown Motors Limited

Type: NZ Limited Company (Ltd)
9429039576101
NZBN
354673
Company Number
Registered
Company Status
Current address
147 Mahoe Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 01 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Paterson, Linda Mary Pirongia
Pirongia
3802
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Paterson, Allan Brett Pirongia
Pirongia
3802
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Goodrick, Aaron Neil Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #4 Number of Shares: 7199
Individual Kemp, Brittney Paige Te Awamutu
Te Awamutu
3800
New Zealand
Individual Goodrick, Ashleigh Brooke Te Awamutu
Te Awamutu
3800
New Zealand
Director Goodrick, Aaron Neil Te Awamutu
Te Awamutu
3800
New Zealand
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
Individual Paterson, Linda Mary Pirongia
Pirongia
3802
New Zealand
Director Paterson, Allan Brett Pirongia
Pirongia
3802
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tervit, Stewart John Te Awamutu
Individual Tervit, Erica Mary Te Awamutu
Directors

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

Nearby companies

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