Shortcuts

Road Materials Limited

Type: NZ Limited Company (Ltd)
9429040314846
NZBN
145466
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 07 Jul 2022
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 24 Jan 2024

Road Materials Limited, a registered company, was started on 19 Jun 1957. 9429040314846 is the New Zealand Business Number it was issued. The company has been managed by 13 directors: Roger Robert Owen - an active director whose contract started on 15 Sep 1989,
Benjamin Robert Owen - an active director whose contract started on 21 Jul 2017,
Calum Scott Wenlock - an active director whose contract started on 21 Jul 2017,
Michael John Owen - an active director whose contract started on 21 Jul 2017,
Anne Heather Owen - an active director whose contract started on 21 Jul 2017.
Last updated on 27 Apr 2024, our data contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: registered, service).
Road Materials Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address up until 07 Jul 2022.
A total of 100000 shares are allotted to 16 shareholders (12 groups). The first group includes 14998 shares (15%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 1 share (0%). Finally the 3rd share allotment (14998 shares 15%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 09 Nov 2018 to 07 Jul 2022

Address #2: Pricewaterhousecoopers, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 04 Jul 2011 to 09 Nov 2018

Address #3: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical address used from 29 May 2007 to 04 Jul 2011

Address #4: C/- Hunter Brocklebank, Chartered Accountants, 56 York Place, Dunedin

Physical address used from 16 Jun 2002 to 29 May 2007

Address #5: C/- Hunter Brocklebank Dey, Chartered Accountants, 56 York Place, Dunedin

Physical address used from 01 Aug 1998 to 16 Jun 2002

Address #6: C/- Rogers & Associates, 504 George Street, Dunedin

Physical address used from 01 Aug 1998 to 01 Aug 1998

Address #7: 4-6 Forth St, Dunedin New Zealand

Registered address used from 08 Aug 1996 to 07 Jul 2022

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14998
Director Owen, Michael John Cromwell
Cromwell
9310
New Zealand
Entity (NZ Limited Company) Octagon 2013 Trustees Limited
Shareholder NZBN: 9429030014527
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Owen, Michael John Cromwell
Cromwell
9310
New Zealand
Entity (NZ Limited Company) Octagon 2013 Trustees Limited
Shareholder NZBN: 9429030014527
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 14998
Entity (NZ Limited Company) B & R Owen Trustee Limited
Shareholder NZBN: 9429047292451
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 14998
Director Wenlock, Alison Margaret Maori Hill
Dunedin
9010
New Zealand
Individual Wenlock, Calum Scott Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Owen, Benjamin Robert Halfway Bush
Dunedin
9010
New Zealand
Shares Allocation #6 Number of Shares: 54998
Individual Owen, Roger Robert R D 2
Waitati 9085

New Zealand
Individual Owen, Anne Heather R D 2
Waitati 9085

New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Owen, Rachel Marie Halfway Bush
Dunedin
9010
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Owen, Roger Robert R D 2
Waitati 9085

New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Owen, Anne Heather R D 2
Waitati 9085

New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Wenlock, Calum Scott Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #11 Number of Shares: 1
Director Wenlock, Alison Margaret Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #12 Number of Shares: 1
Director Owen, Michael John Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Owen, Joanna Louise Cromwell
Cromwell
9310
New Zealand
Individual Owen, Joanna Louise Cromwell
Cromwell
9310
New Zealand
Directors

Roger Robert Owen - Director

Appointment date: 15 Sep 1989

Address: Rd 2, Waitati, 9085 New Zealand

Address used since 13 Jul 2016


Benjamin Robert Owen - Director

Appointment date: 21 Jul 2017

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 08 Dec 2022

Address: Waikouaiti, 9471 New Zealand

Address used since 21 Jul 2017


Calum Scott Wenlock - Director

Appointment date: 21 Jul 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 21 Jul 2017


Michael John Owen - Director

Appointment date: 21 Jul 2017

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 19 Dec 2019

Address: Concord, Dunedin, 9018 New Zealand

Address used since 21 Jul 2017


Anne Heather Owen - Director

Appointment date: 21 Jul 2017

Address: Rd 2, Waitati, 9085 New Zealand

Address used since 21 Jul 2017


Alison Margaret Wenlock - Director

Appointment date: 13 Jun 2018

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 13 Jun 2018


Iain James Miller - Director

Appointment date: 18 Jul 2018

Address: Hidden Hills, Wanaka, 9305 New Zealand

Address used since 18 Jul 2018


Robert Lloyd Johnstone - Director (Inactive)

Appointment date: 05 Sep 1989

Termination date: 03 Aug 1998

Address: Outram,

Address used since 05 Sep 1989


Ralph Augustus Maxwell - Director (Inactive)

Appointment date: 05 Sep 1989

Termination date: 03 Aug 1998

Address: Doon Street, Mosgiel,

Address used since 05 Sep 1989


Robert Charles Owen - Director (Inactive)

Appointment date: 15 Sep 1989

Termination date: 03 Aug 1998

Address: Belnheim,

Address used since 15 Sep 1989


John Law Fulton - Director (Inactive)

Appointment date: 15 Sep 1989

Termination date: 03 Aug 1998

Address: Abbotsford, Dunedin,

Address used since 15 Sep 1989


Eric Nils Lundquist - Director (Inactive)

Appointment date: 15 Sep 1989

Termination date: 03 Aug 1998

Address: East Taieri,

Address used since 15 Sep 1989


Robert Hogan - Director (Inactive)

Appointment date: 15 Sep 1989

Termination date: 28 Apr 1994

Address: Dunedin,

Address used since 15 Sep 1989

Nearby companies

Agape Gospel Hour Trust
18 G Forth Street

The Otago Muslim Association Incorporated
21 Clyde Street

Te Hoari Kaingakau
5 Forth Street

Aesir Limited
170 Frederick Street

Zenrx Limited
156 Frederick Street

Matariki Diagnostics Limited
156 Frederick Street