Shortcuts

Roman Securities Limited

Type: NZ Limited Company (Ltd)
9429039906243
NZBN
254475
Company Number
Registered
Company Status
Current address
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Registered address used since 01 Oct 2019
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Physical & service address used since 29 Mar 2021

Roman Securities Limited, a registered company, was launched on 18 Dec 1984. 9429039906243 is the NZBN it was issued. This company has been run by 7 directors: David Paul Rosenberg - an active director whose contract began on 27 Jun 2014,
Christina Margaret Mander - an active director whose contract began on 18 Aug 2020,
Graeme Howard Mander - an inactive director whose contract began on 28 Sep 1997 and was terminated on 18 Aug 2020,
Ronald Peter Rosenberg - an inactive director whose contract began on 18 Dec 1984 and was terminated on 30 Jun 2014,
Russell Sidney Turner - an inactive director whose contract began on 06 Jun 1997 and was terminated on 01 Nov 2001.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (category: physical, service).
Roman Securities Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their registered address up to 01 Oct 2019.
More names used by this company, as we established at BizDb, included: from 18 Dec 1984 to 13 Nov 2001 they were called Uniprint Holdings Limited.
A total of 100000 shares are issued to 7 shareholders (2 groups). The first group includes 50000 shares (50%) held by 3 entities. Moving on the second group includes 4 shareholders in control of 50000 shares (50%).

Addresses

Previous addresses

Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Registered address used from 07 May 2013 to 01 Oct 2019

Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Physical address used from 07 May 2013 to 29 Mar 2021

Address #3: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand

Registered & physical address used from 22 Mar 2010 to 07 May 2013

Address #4: Level 2, 354 Lambton Quay, Wellington

Registered address used from 23 May 2001 to 22 Mar 2010

Address #5: Level 2, 354 Lambton Quay, Wellington

Physical address used from 23 May 2001 to 23 May 2001

Address #6: Gray Hughson & Associates Limited, Level One, 354 Lambton Quay, Wellington

Physical address used from 23 May 2001 to 22 Mar 2010

Address #7: C/o Mason King & Partners, 99 Boulcott St, Wellington

Registered address used from 25 May 1993 to 23 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Black, Graham Henry Johnsonville
Wellington
6037
New Zealand
Individual Mander, Christina Margaret Johnsonville
Wellington
6037
New Zealand
Individual Black, David Richmond Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50000
Entity (NZ Limited Company) Gault Mitchell Trustee Services Limited
Shareholder NZBN: 9429035111399
Wellington Central
Wellington
6011
New Zealand
Director Rosenberg, David Paul Remuera
Auckland
1050
New Zealand
Individual Rosenberg, Janet Oriental Bay
Wellington
6011
New Zealand
Individual Rosenberg, Ronald Peter Oriental Bay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mander, Graeme Howard Khandallah
Wellington
6035
New Zealand
Directors

David Paul Rosenberg - Director

Appointment date: 27 Jun 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jun 2014


Christina Margaret Mander - Director

Appointment date: 18 Aug 2020

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 03 Jul 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 18 Aug 2020


Graeme Howard Mander - Director (Inactive)

Appointment date: 28 Sep 1997

Termination date: 18 Aug 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Sep 1997


Ronald Peter Rosenberg - Director (Inactive)

Appointment date: 18 Dec 1984

Termination date: 30 Jun 2014

Address: 308 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Address used since 18 May 2010


Russell Sidney Turner - Director (Inactive)

Appointment date: 06 Jun 1997

Termination date: 01 Nov 2001

Address: Ngaio, Wellington,

Address used since 06 Jun 1997


Michael Gregory Armitage - Director (Inactive)

Appointment date: 18 Dec 1984

Termination date: 28 Sep 1997

Address: Robina Town Centre, Queensland 4230, Australia,

Address used since 18 Dec 1984


Peter Pulver - Director (Inactive)

Appointment date: 18 Dec 1984

Termination date: 15 Mar 1995

Address: Wellington,

Address used since 18 Dec 1984

Nearby companies

Haunui Limited
Level 11, Sovereign House

Roman Nominees Limited
Level 11, Sovereign House

Spire Consulting Limited
Level 11, Sovereign House

Tory Urban Retreat Limited
Level 11, Sovereign House

Luminous Acuity Nz Limited
Level 11, Sovereign House

Gph Ministries Limited
L11, 34-42 Manners Street