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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2275 | |||
Individual | Richardson, Daryl William |
Mount Eden Auckland 1024 New Zealand |
17 Oct 2023 - |
Shares Allocation #2 Number of Shares: 2325 | |||
Individual | Okey, Matthew Zhi Wen |
Mount Eden Auckland 1024 New Zealand |
07 Oct 2022 - |
Shares Allocation #3 Number of Shares: 2275 | |||
Individual | Blair, Penelope Jane |
Mount Eden Auckland 1024 New Zealand |
13 Sep 2022 - |
Shares Allocation #4 Number of Shares: 2425 | |||
Individual | Jones, William Athel Richard |
Mount Eden Auckland 1024 New Zealand |
19 Aug 2021 - |
Shares Allocation #5 Number of Shares: 2375 | |||
Individual | Abbott, Victoria Wendy |
Mount Eden Auckland 1024 New Zealand |
19 Feb 2021 - |
Shares Allocation #6 Number of Shares: 2325 | |||
Individual | Davis, Cheryl Jeanette |
Mt Eden Auckland 1024 New Zealand |
17 Oct 1963 - |
Shares Allocation #7 Number of Shares: 2375 | |||
Individual | Corrick, Janine |
Mt Eden Auckland 1024 New Zealand |
11 Dec 2016 - |
Shares Allocation #8 Number of Shares: 2325 | |||
Individual | Heward, Shane Robert |
Mount Eden Auckland 1024 New Zealand |
17 Oct 1963 - |
Shares Allocation #9 Number of Shares: 2425 | |||
Individual | De Jong, Lisette Melissa |
Mt Eden Auckland 1024 New Zealand |
22 Jul 2018 - |
Shares Allocation #10 Number of Shares: 2275 | |||
Individual | Patrizio, Marian Catherine |
Mount Eden Auckland 1024 New Zealand |
11 Sep 2013 - |
Shares Allocation #11 Number of Shares: 2425 | |||
Individual | Powell, Isabel Rosa |
Mt Eden Auckland 1024 New Zealand |
17 Oct 1963 - |
Individual | Powell, Michael |
Mt Eden Auckland 1024 New Zealand |
17 Oct 1963 - |
Shares Allocation #12 Number of Shares: 2275 | |||
Individual | Mackinnon, Fiona |
Mt Eden Auckland 1024 New Zealand |
28 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williamson, Joanna Margaret |
Mt Eden Auckland 1024 New Zealand |
22 Jul 2018 - 18 Feb 2022 |
Individual | Robinson, Helen Christina |
Mount Wellington Auckland 1072 New Zealand |
13 Oct 2023 - 17 Oct 2023 |
Individual | Mcmanus, Tane Kevin |
Mt Wellington Auckland 1072 New Zealand |
13 Oct 2023 - 17 Oct 2023 |
Individual | Walker, Lawrence Winston |
Mt Eden Auckland 1024 New Zealand |
28 Aug 2006 - 13 Oct 2023 |
Individual | Brookes, Jean |
Mt Eden Auckland |
17 Oct 1963 - 21 Jul 2011 |
Individual | West, Reyna Margaret |
Mount Eden Auckland 1024 New Zealand |
23 Aug 2012 - 22 Jul 2018 |
Individual | Passmore, Michael |
Mt Eden New Zealand |
04 Oct 2005 - 23 Aug 2012 |
Individual | Wrassky, Vera Sofia |
Mount Eden Auckland 1024 New Zealand |
09 Aug 2012 - 11 Sep 2013 |
Individual | Boswell, Christine Anne |
Glen Eden Auckland 0602 New Zealand |
28 Sep 2020 - 19 Feb 2021 |
Individual | Bridges, Susannah Rosalind |
Mount Eden Auckland 1024 New Zealand |
19 Apr 2018 - 13 Sep 2022 |
Individual | Hopkins, Stephen Jacques |
Mount Eden Auckland 1024 New Zealand |
18 Feb 2022 - 07 Oct 2022 |
Individual | Buhagiar, Coralie |
Mt Eden Auckland 1024 New Zealand |
17 Oct 1963 - 19 Apr 2018 |
Individual | Blaker, Joanette |
Mt Eden Auckland |
17 Oct 1963 - 17 Sep 2004 |
Individual | Van Der Vyver, Tanya |
Mount Eden Auckland 1024 New Zealand |
19 Apr 2018 - 19 Aug 2021 |
Individual | Chisholm, Brian Michael |
Mt Eden Auckland 1024 New Zealand |
17 Oct 1963 - 19 Apr 2018 |
Individual | Boswell, Keith Edward |
Mount Eden Auckland 1024 New Zealand |
21 Jul 2011 - 28 Sep 2020 |
Individual | Gray, Catherine Johnson |
Mt Eden Auckland |
17 Oct 1963 - 21 Jul 2011 |
Individual | Alexander, Dorothy Hazel |
Mt Eden Auckland New Zealand |
17 Oct 1963 - 09 Aug 2012 |
Individual | Morgan, Robert |
Mt Eden Auckland 1024 New Zealand |
17 Oct 1963 - 22 Jul 2018 |
Individual | Seymour, Kelly Jean |
Mt Eden Auckland |
24 Sep 2007 - 11 Dec 2016 |
Individual | Bulmer, David John |
Mount Eden Auckland 1024 New Zealand |
09 Aug 2012 - 11 Sep 2013 |
Individual | Hannaford, Heather Anne |
Mt Eden |
04 Oct 2005 - 04 Oct 2005 |
Individual | Blaker, David Neville |
Mt Eden Auckland |
17 Oct 1963 - 17 Sep 2004 |
Individual | Johansen, Edith |
Mt Eden Auckland |
17 Oct 1963 - 28 Aug 2006 |
Individual | West, Reyna Margaret |
Mt Eden Auckland |
17 Oct 1963 - 17 Sep 2004 |
Individual | Belsham, Dawn Ellen |
Mt Eden Auckland 1024 New Zealand |
21 Jul 2011 - 28 Feb 2017 |
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
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
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