Shortcuts

Roscommon Court Limited

Type: NZ Limited Company (Ltd)
9429040665948
NZBN
65409
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
3/89 Michaels Avenue
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 03 May 2017
196 Carrington Road
Mount Albert
Auckland 1025
New Zealand
Registered & service address used since 09 Oct 2023

Roscommon Court Limited was incorporated on 17 Oct 1963 and issued a New Zealand Business Number of 9429040665948. The registered LTD company has been run by 31 directors: Penelope Jane Blair - an active director whose contract started on 27 Apr 2023,
Matthew Zhi Wen Okey - an active director whose contract started on 27 Apr 2023,
Victoria Wendy Abbott - an active director whose contract started on 27 Apr 2023,
Lawrence Winston Walker - an inactive director whose contract started on 28 Feb 2017 and was terminated on 01 May 2023,
Marian Catherine Patrizio - an inactive director whose contract started on 12 Feb 2017 and was terminated on 27 Apr 2023.
According to our data (last updated on 19 Mar 2024), the company filed 1 address: 196 Carrington Road, Mount Albert, Auckland, 1025 (type: registered, service).
Up until 03 May 2017, Roscommon Court Limited had been using 12/130B Balmoral Road, Mt Eden, Auckland as their physical address.
A total of 28100 shares are issued to 12 groups (13 shareholders in total). In the first group, 2275 shares are held by 1 entity, namely:
Richardson, Daryl William (an individual) located at Mount Eden, Auckland postcode 1024.
The 2nd group consists of 1 shareholder, holds 8.27% shares (exactly 2325 shares) and includes
Okey, Matthew Zhi Wen - located at Mount Eden, Auckland.
The next share allocation (2275 shares, 8.1%) belongs to 1 entity, namely:
Blair, Penelope Jane, located at Mount Eden, Auckland (an individual). Roscommon Court Limited is categorised as "Investment - residential property" (business classification L671150).

Addresses

Previous addresses

Address #1: 12/130b Balmoral Road, Mt Eden, Auckland, 1024 New Zealand

Physical & registered address used from 15 Dec 2016 to 03 May 2017

Address #2: 12/130b Balmoral Road, Balmoral, Auckland, 1041 New Zealand

Physical & registered address used from 04 Oct 2016 to 15 Dec 2016

Address #3: 11 Dally Terrace, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 07 Oct 2015 to 04 Oct 2016

Address #4: 24 Milliken Ave, Mt Roskill, Auckland, 1041 New Zealand

Physical address used from 07 Oct 2009 to 07 Oct 2015

Address #5: 24 Milliken Avenue, Mount Roskill, Auckland, 1041 New Zealand

Registered address used from 07 Oct 2009 to 07 Oct 2015

Address #6: 24 Milliken Ave, Mt Roskill, Auckland

Physical & registered address used from 22 May 1997 to 07 Oct 2009

Contact info
64 9 5790717
04 Sep 2018 Phone
lawrieww@xtra.co.nz
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 28100

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2275
Individual Richardson, Daryl William Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 2325
Individual Okey, Matthew Zhi Wen Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 2275
Individual Blair, Penelope Jane Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 2425
Individual Jones, William Athel Richard Mount Eden
Auckland
1024
New Zealand
Shares Allocation #5 Number of Shares: 2375
Individual Abbott, Victoria Wendy Mount Eden
Auckland
1024
New Zealand
Shares Allocation #6 Number of Shares: 2325
Individual Davis, Cheryl Jeanette Mt Eden
Auckland
1024
New Zealand
Shares Allocation #7 Number of Shares: 2375
Individual Corrick, Janine Mt Eden
Auckland
1024
New Zealand
Shares Allocation #8 Number of Shares: 2325
Individual Heward, Shane Robert Mount Eden
Auckland
1024
New Zealand
Shares Allocation #9 Number of Shares: 2425
Individual De Jong, Lisette Melissa Mt Eden
Auckland
1024
New Zealand
Shares Allocation #10 Number of Shares: 2275
Individual Patrizio, Marian Catherine Mount Eden
Auckland
1024
New Zealand
Shares Allocation #11 Number of Shares: 2425
Individual Powell, Isabel Rosa Mt Eden
Auckland
1024
New Zealand
Individual Powell, Michael Mt Eden
Auckland
1024
New Zealand
Shares Allocation #12 Number of Shares: 2275
Individual Mackinnon, Fiona Mt Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williamson, Joanna Margaret Mt Eden
Auckland
1024
New Zealand
Individual Robinson, Helen Christina Mount Wellington
Auckland
1072
New Zealand
Individual Mcmanus, Tane Kevin Mt Wellington
Auckland
1072
New Zealand
Individual Walker, Lawrence Winston Mt Eden
Auckland
1024
New Zealand
Individual Brookes, Jean Mt Eden
Auckland
Individual West, Reyna Margaret Mount Eden
Auckland
1024
New Zealand
Individual Passmore, Michael Mt Eden

New Zealand
Individual Wrassky, Vera Sofia Mount Eden
Auckland
1024
New Zealand
Individual Boswell, Christine Anne Glen Eden
Auckland
0602
New Zealand
Individual Bridges, Susannah Rosalind Mount Eden
Auckland
1024
New Zealand
Individual Hopkins, Stephen Jacques Mount Eden
Auckland
1024
New Zealand
Individual Buhagiar, Coralie Mt Eden
Auckland
1024
New Zealand
Individual Blaker, Joanette Mt Eden
Auckland
Individual Van Der Vyver, Tanya Mount Eden
Auckland
1024
New Zealand
Individual Chisholm, Brian Michael Mt Eden
Auckland
1024
New Zealand
Individual Boswell, Keith Edward Mount Eden
Auckland
1024
New Zealand
Individual Gray, Catherine Johnson Mt Eden
Auckland
Individual Alexander, Dorothy Hazel Mt Eden
Auckland

New Zealand
Individual Morgan, Robert Mt Eden
Auckland
1024
New Zealand
Individual Seymour, Kelly Jean Mt Eden
Auckland
Individual Bulmer, David John Mount Eden
Auckland
1024
New Zealand
Individual Hannaford, Heather Anne Mt Eden
Individual Blaker, David Neville Mt Eden
Auckland
Individual Johansen, Edith Mt Eden
Auckland
Individual West, Reyna Margaret Mt Eden
Auckland
Individual Belsham, Dawn Ellen Mt Eden
Auckland
1024
New Zealand
Directors

Penelope Jane Blair - Director

Appointment date: 27 Apr 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Apr 2023


Matthew Zhi Wen Okey - Director

Appointment date: 27 Apr 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Apr 2023


Victoria Wendy Abbott - Director

Appointment date: 27 Apr 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Apr 2023


Lawrence Winston Walker - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 01 May 2023

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 28 Feb 2017


Marian Catherine Patrizio - Director (Inactive)

Appointment date: 12 Feb 2017

Termination date: 27 Apr 2023

Address: 130b Balmoral Rd, Mt Eden, Auckland, 1024 New Zealand

Address used since 05 Jul 2019

Address: 130b Balmoral Rd, Balmoral, Auckland, 1024 New Zealand

Address used since 12 Feb 2017


Lisette Melissa De Jong - Director (Inactive)

Appointment date: 10 Oct 2021

Termination date: 27 Apr 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Oct 2021


Joanna Margaret Williamson - Director (Inactive)

Appointment date: 08 Dec 2019

Termination date: 07 Sep 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Dec 2019


Susannah Rosalind Bridges - Director (Inactive)

Appointment date: 08 Dec 2019

Termination date: 12 Aug 2020

Address: Mt Eden, Auckland, 1042 New Zealand

Address used since 08 Dec 2019


Sussanah Rosalind Bridges Alternate Director - Director (Inactive)

Appointment date: 05 May 2019

Termination date: 25 Aug 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 May 2019


Christine Anne Boswell Alternate Director - Director (Inactive)

Appointment date: 06 Jun 2018

Termination date: 05 May 2019

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 06 Jun 2018


Reyna Margaret West - Director (Inactive)

Appointment date: 12 Feb 2017

Termination date: 28 Aug 2018

Address: 130b Balmoral Rd, Auckland, 1024 New Zealand

Address used since 12 Feb 2017


Dawn Ellen Belsham - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 28 Feb 2017

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 25 Sep 2012


Shane Heward - Director (Inactive)

Appointment date: 06 Sep 2014

Termination date: 12 Feb 2017

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 07 Dec 2016


Kelly Jean Seymour - Director (Inactive)

Appointment date: 10 Nov 2006

Termination date: 07 Dec 2016

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 26 Sep 2016


Michael Passmore - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 19 Aug 2012

Address: Mt Eden, Auckland 1024,

Address used since 01 Oct 2009


Jean Brookes - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 01 Oct 2009

Address: Mt Eden,

Address used since 21 Dec 2000


Dorothy Hazel Alexander - Director (Inactive)

Appointment date: 18 Jul 2005

Termination date: 10 Nov 2006

Address: Mt Eden,

Address used since 18 Jul 2005


Reyna Margaret West - Director (Inactive)

Appointment date: 05 Sep 2003

Termination date: 18 Jul 2005

Address: Mt Eden,

Address used since 05 Sep 2003


David Blaker - Director (Inactive)

Appointment date: 13 May 2003

Termination date: 01 Jul 2005

Address: Mt Roskill, Auckland,

Address used since 13 May 2003


Noel William Hutchinson - Director (Inactive)

Appointment date: 28 May 2001

Termination date: 13 May 2003

Address: Mt Eden,

Address used since 28 May 2001


Stephen John Morgan - Director (Inactive)

Appointment date: 28 May 2002

Termination date: 18 Mar 2003

Address: Mt Eden, Auckland,

Address used since 28 May 2002


Hendrika Adrienne Van Vonno - Director (Inactive)

Appointment date: 19 Aug 1997

Termination date: 08 Nov 2002

Address: Mt Eden, Auckland,

Address used since 19 Aug 1997


Cheryl Jeanette Davis - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 28 May 2002

Address: Mt Eden, Auckland,

Address used since 01 Jun 1999


Hillary Lucy Pope - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 09 Mar 2001

Address: Mt Eden, Auckland,

Address used since 29 May 1998


Joy Ethelene Lonnen Smart - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 31 Aug 2000

Address: Mt Eden, Auckland,

Address used since 18 Sep 1992


Norma Haleen Deck - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 01 Jun 1999

Address: Mt Eden, Auckland,

Address used since 29 May 1998


Joyce Ethel Lawson - Director (Inactive)

Appointment date: 14 Jul 1989

Termination date: 20 Aug 1997

Address: Auckland,

Address used since 14 Jul 1989


Norma Halleenn Deck - Director (Inactive)

Appointment date: 14 Jun 1994

Termination date: 20 Aug 1997

Address: Mt Eden, Auckland,

Address used since 14 Jun 1994


Kathleen Mary Nash - Director (Inactive)

Appointment date: 14 Jul 1989

Termination date: 14 Jun 1994

Address: Auckland,

Address used since 14 Jul 1989


Catherine Johnson Gray - Director (Inactive)

Appointment date: 14 Jul 1989

Termination date: 14 Jun 1994

Address: Auckland,

Address used since 14 Jul 1989


Adrienne Helen Wine - Director (Inactive)

Appointment date: 14 Jul 1989

Termination date: 18 Sep 1992

Address: Auckland,

Address used since 14 Jul 1989

Nearby companies

Hobeti Investments Limited
1/89 Michaels Ave

Absolute Freedom Limited
85a Michaels Avenue

Talan Investments Limited
114a Michaels Avenue

Ecount Limited
114a Michaels Avenue

Activated Living Limited
112a Michaels Avenue

The Anthroposophical Society In New Zealand - Auckland Branch
Rudolf Steiner House

Similar companies

Chandima Holdings Limited
51a Marua Road

Dilmah New Zealand Limited
Unit B, 151d Marua Road

Ogden & Price Holdings Limited
1/66 Marua Road

Pearlnz Limited
3/22 Marua Street

Poseidon Ventures Limited
3/94 Michaels Ave

Sanleon Group Limited
43b Marua Road