Shortcuts

Romily Properties (ponsonby) Limited

Type: NZ Limited Company (Ltd)
9429039653833
NZBN
330206
Company Number
Registered
Company Status
Current address
Level 4
21 Queen Street
Auckland 1010
New Zealand
Physical & service & registered address used since 14 Jul 2021

Romily Properties (Ponsonby) Limited, a registered company, was started on 17 Dec 1986. 9429039653833 is the NZ business number it was issued. The company has been managed by 4 directors: Mark Gordon Hurley - an active director whose contract began on 23 Jun 1991,
Robert James Taylor - an active director whose contract began on 02 Dec 2005,
Leicester Jac Forbes Gouwland - an inactive director whose contract began on 14 Dec 2005 and was terminated on 04 Mar 2010,
Robin Carol Hurley - an inactive director whose contract began on 23 Jun 1991 and was terminated on 25 Mar 2008.
Last updated on 11 May 2024, our data contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (category: physical, service).
Romily Properties (Ponsonby) Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address up until 14 Jul 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%).

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 Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand

Registered & physical address used from 18 Sep 2003 to 10 Oct 2012

Address: C/- Christmas Gouwland Limited, Level 2, 29 Union Street, Auckland

Physical address used from 30 Jun 2001 to 18 Sep 2003

Address: 29 Union St, Auckland 1

Registered address used from 30 Jun 2001 to 18 Sep 2003

Address: 26 Union Street, Auckland

Physical address used from 30 Jun 2001 to 30 Jun 2001

Address: -

Physical address used from 20 Feb 1992 to 30 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Entity (NZ Limited Company) Romily Holdings Limited
Shareholder NZBN: 9429040688565
21 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hurley, Mark Gordon Stanmore Bay
Whangaparaoa
0932
New Zealand

Ultimate Holding Company

16 Dec 1986
Effective Date
Romily Holdings Limited
Name
Ltd
Type
59910
Ultimate Holding Company Number
NZ
Country of origin
Level 4, Zurich House
21 Queen Street
Auckland 1010
New Zealand
Address
Directors

Mark Gordon Hurley - Director

Appointment date: 23 Jun 1991

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 25 May 2015


Robert James Taylor - Director

Appointment date: 02 Dec 2005

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 17 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: 23 Jun 1991

Termination date: 25 Mar 2008

Address: Campbells Bay,

Address used since 23 Jun 1991

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