Rotomara Holdings Limited, a registered company, was incorporated on 01 Apr 1966. 9429040115016 is the New Zealand Business Number it was issued. "Aggregate quarrying" (ANZSIC B091910) is how the company was categorised. The company has been supervised by 4 directors: Peter Michael Fredricsen - an active director whose contract started on 31 Mar 2003,
Bettina Walker - an inactive director whose contract started on 07 Jan 1998 and was terminated on 31 Mar 2003,
John Maynard Hammonds - an inactive director whose contract started on 21 May 1991 and was terminated on 07 Jan 1998,
Roy Bernard S Lorigan - an inactive director whose contract started on 21 May 1991 and was terminated on 26 Jun 1996.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: postal, office).
Rotomara Holdings Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address until 10 Mar 2017.
Previous aliases for the company, as we managed to find at BizDb, included: from 01 Apr 1966 to 29 Jul 1999 they were called Rotomara Contractors Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 670 shares (67 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 330 shares (33 per cent).
Previous addresses
Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 May 2014 to 10 Mar 2017
Address #2: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 08 May 2012 to 05 May 2014
Address #3: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 30 Apr 2010 to 08 May 2012
Address #4: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 30 Apr 2010 to 05 May 2014
Address #5: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 08 May 2003 to 30 Apr 2010
Address #6: Level 5, 50 Anzac Avenue, Auckland
Registered address used from 24 Apr 2001 to 08 May 2003
Address #7: Level 5, 50 Anzac Avenue, Auckland
Physical address used from 24 Apr 2001 to 24 Apr 2001
Address #8: 26 Duke Street, Cambridge
Registered & physical address used from 20 Apr 2001 to 24 Apr 2001
Address #9: 26 - 28 Duke Street, Cambridge
Registered address used from 27 Apr 1998 to 20 Apr 2001
Address #10: 26 - 28 Duke Street, Cambridge
Physical address used from 01 Jul 1997 to 20 Apr 2001
Address #11: 18 Dick Street, Cambridge
Registered address used from 29 Jun 1996 to 27 Apr 1998
Address #12: C/o Mr R B Lorigan, Duke St Cambridge
Registered address used from 30 May 1991 to 30 May 1991
Address #13: 18 Dick Street, Cabridge
Registered address used from 30 May 1991 to 29 Jun 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 670 | |||
Individual | Fredricsen, Peter Michael |
Rd 1 Bombay 2675 New Zealand |
30 Apr 2004 - |
Shares Allocation #2 Number of Shares: 330 | |||
Individual | Walker, Bettina |
Tairua Tairua 3508 New Zealand |
18 Feb 2008 - |
Individual | Fredricsen, Peter Michael |
Rd 1 Bombay 2675 New Zealand |
30 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dench, Neil Peter |
Hamilton |
01 Apr 1966 - 27 Jun 2010 |
Individual | Houchen, Stuart Charles |
Hamilton New Zealand |
18 Feb 2008 - 23 Oct 2013 |
Peter Michael Fredricsen - Director
Appointment date: 31 Mar 2003
Address: Bombay, Auckland, 2675 New Zealand
Address used since 28 Oct 2023
Address: Glenbrook, 2681 New Zealand
Address used since 12 Mar 2020
Address: Kinleith, Tokoroa, 3491 New Zealand
Address used since 07 Mar 2016
Bettina Walker - Director (Inactive)
Appointment date: 07 Jan 1998
Termination date: 31 Mar 2003
Address: Cambridge,
Address used since 07 Jan 1998
John Maynard Hammonds - Director (Inactive)
Appointment date: 21 May 1991
Termination date: 07 Jan 1998
Address: R D 2, Cambridge,
Address used since 21 May 1991
Roy Bernard S Lorigan - Director (Inactive)
Appointment date: 21 May 1991
Termination date: 26 Jun 1996
Address: Cambridge,
Address used since 21 May 1991
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4
Auckland Quarry Limited
Level 1
Auckland Quarry Products Limited
Level 1, 46 Stanley Street
Central Crushing And Screening Limited
Level 5, 18 Shortland Street
Days Rock Limited
13th Floor, 92 Albert Street
Peninsula Aggregates Limited
Level 1, 30 Drake Street
Rotorua Quarry Limited
Level 1, 26 Crummer Road,