Shortcuts

Roadway Industries Limited

Type: NZ Limited Company (Ltd)
9429039664280
NZBN
327540
Company Number
Registered
Company Status
Current address
7/139 Cascades Road
Pakuranga
Auckland 2010
New Zealand
Physical & service & registered address used since 03 Jan 2014

Roadway Industries Limited, a registered company, was launched on 10 Dec 1986. 9429039664280 is the business number it was issued. This company has been run by 5 directors: Michael Charles Story - an active director whose contract began on 01 Apr 2013,
Raymond William Story - an inactive director whose contract began on 27 Apr 1995 and was terminated on 01 Apr 2013,
Patricia Ann Saunders - an inactive director whose contract began on 22 Nov 1993 and was terminated on 27 Apr 1995,
Denise Frances Story - an inactive director whose contract began on 10 Jan 1994 and was terminated on 27 Apr 1995,
Raymond William Story - an inactive director whose contract began on 10 Dec 1986 and was terminated on 22 Nov 1993.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 7/139 Cascades Road, Pakuranga, Auckland, 2010 (category: physical, service).
Roadway Industries Limited had been using C/-Harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland as their registered address up to 03 Jan 2014.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group includes 2500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2500 shares (50%).

Addresses

Previous addresses

Address: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland New Zealand

Registered & physical address used from 21 Jun 2004 to 03 Jan 2014

Address: 5 Auden Close, Howick, Auckland

Physical & registered address used from 18 Jun 2004 to 21 Jun 2004

Address: 320 Point View Drive, Howick, Auckland

Physical & registered address used from 23 Oct 2002 to 18 Jun 2004

Address: Unit 7, 139 Cascades Road, Pakuranga, Auckland

Physical & registered address used from 21 Feb 2002 to 23 Oct 2002

Address: 5 Gwenand Place, Howick, Auckland

Registered address used from 16 Oct 2001 to 21 Feb 2002

Address: 320 Point View Drive, Howick, Auckland

Physical address used from 16 Oct 2001 to 21 Feb 2002

Address: 5 Gwenand Place, Howick, Auckland

Physical address used from 16 Oct 2001 to 16 Oct 2001

Address: 139 Cascades Road, Pakuranga, Auckland

Registered address used from 31 Jul 1995 to 16 Oct 2001

Address: 5 B Kadina Place, Howick, Auckland

Registered address used from 05 Jul 1995 to 31 Jul 1995

Address: 5b Kadina Place, Howick, Auckland

Registered address used from 17 Mar 1994 to 05 Jul 1995

Address: 11 La Perouse Street, Howick, Auckland

Registered address used from 22 Dec 1993 to 17 Mar 1994

Address: Unit E, 5 Lorien Place, East Tamaki, Auckland

Registered address used from 09 Nov 1993 to 22 Dec 1993

Contact info
mike@cascadetyres.co.nz
10 Dec 2018 Email
www.cascadetyres.co.nz
10 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Story, Natalie May Howick
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Story, Michael Charles Howick
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Divers, Leslie Wilfred 26 Aviemore Drive
Highland Park, Auckland
Individual Story, Raymond William Howick
Auckland

New Zealand
Individual Story, Patricia Howick
Auckland
Directors

Michael Charles Story - Director

Appointment date: 01 Apr 2013

Address: Howick, Auckland, 2014 New Zealand

Address used since 27 Apr 2023

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Jan 2022

Address: Howick, Auckland, 2014 New Zealand

Address used since 29 May 2019

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 01 Dec 2014


Raymond William Story - Director (Inactive)

Appointment date: 27 Apr 1995

Termination date: 01 Apr 2013

Address: Howick, Auckland,

Address used since 14 Oct 2008


Patricia Ann Saunders - Director (Inactive)

Appointment date: 22 Nov 1993

Termination date: 27 Apr 1995

Address: Mt Eden, Auckland,

Address used since 22 Nov 1993


Denise Frances Story - Director (Inactive)

Appointment date: 10 Jan 1994

Termination date: 27 Apr 1995

Address: Howick, Auckland,

Address used since 10 Jan 1994


Raymond William Story - Director (Inactive)

Appointment date: 10 Dec 1986

Termination date: 22 Nov 1993

Address: Howick, Auckland,

Address used since 10 Dec 1986

Nearby companies

Mister Muffler Limited
Unit 2, 139 Cascades Road

Devonport Framing Limited
141 Cascades Road

Big Fish Fishing Club Incorporated
141 Cascades Road

The Big Fish Bait And Tackle Company Limited
141a Cascades Road

Lorimer Industries Limited
145a Cascades Road

Jeff & Phillip Limited
147 Cascades Road