Shortcuts

Romily Holdings Limited

Type: NZ Limited Company (Ltd)
9429040688565
NZBN
59910
Company Number
Registered
Company Status
Current address
Level 4
21 Queen Street
Auckland 1010
New Zealand
Registered address used since 15 Jul 2021
Level 4
21 Queen Street
Auckland 1010
New Zealand
Physical & service address used since 16 Jul 2021

Romily Holdings Limited, a registered company, was incorporated on 30 Jun 1960. 9429040688565 is the business number it was issued. This company has been managed by 6 directors: Mark Gordon Hurley - an active director whose contract started on 22 Oct 1991,
Robert James Taylor - an active director whose contract started on 20 Oct 2003,
Leicester Jac Forbes Gouwland - an inactive director whose contract started on 14 Dec 2005 and was terminated on 04 Mar 2010,
Robin Carol Hurley - an inactive director whose contract started on 22 Oct 1991 and was terminated on 25 Mar 2008,
Mark Brian Sheffield - an inactive director whose contract started on 22 Oct 1991 and was terminated on 01 Apr 2001.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (type: physical, service).
Romily Holdings Limited had been using Level 4,, 21 Queen Street, Auckland as their physical address up until 16 Jul 2021.
Previous names used by this company, as we managed to find at BizDb, included: from 30 Jun 1960 to 06 May 1985 they were named Hurley Sales Limited.
A total of 2600000 shares are issued to 7 shareholders (4 groups). The first group consists of 866667 shares (33.33 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0 per cent). Finally there is the next share allocation (866666 shares 33.33 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 4,, 21 Queen Street, Auckland, 1010 New Zealand

Physical address used from 14 Jul 2021 to 16 Jul 2021

Address #2: Level 4,, 21 Queen Street, Auckland, 1010 New Zealand

Registered address used from 14 Jul 2021 to 15 Jul 2021

Address #3: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Sep 2017 to 14 Jul 2021

Address #4: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Oct 2012 to 15 Sep 2017

Address #5: C/- Christmas Gouwland Limited, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand

Physical & registered address used from 20 Oct 2003 to 10 Oct 2012

Address #6: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland

Registered & physical address used from 18 Sep 2003 to 20 Oct 2003

Address #7: 29 Union Street, Auckland 1

Physical address used from 30 Jun 1997 to 18 Sep 2003

Address #8: 15th Flr, National Mutual Centre, Shortland St, Auckland

Registered address used from 01 Aug 1988 to 18 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 2600000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 866667
Individual Hurley, Mark Gordon Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Wilson, Joanne Hurley Orewa
Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hurley, Mark Gordon Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #3 Number of Shares: 866666
Individual Hurley, Mark Gordon Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Taylor, Robert James Albany Heights
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 866666
Individual Cox, Susan Rd 3
Albany
0793
New Zealand
Individual Hurley, Mark Gordon Stanmore Bay
Whangaparaoa
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hurley, Mark Gordon Stanmore Bay
Individual Hurley, Robin Carol Campbells Bay
Individual Christmas, Bruce Arthur Campbells Bay
North Shore City
Individual Taylor, Robert James Mount Eden
Auckland
1024
New Zealand
Directors

Mark Gordon Hurley - Director

Appointment date: 22 Oct 1991

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 25 May 2015


Robert James Taylor - Director

Appointment date: 20 Oct 2003

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 15 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Nov 2010


Leicester Jac Forbes Gouwland - Director (Inactive)

Appointment date: 14 Dec 2005

Termination date: 04 Mar 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2005


Robin Carol Hurley - Director (Inactive)

Appointment date: 22 Oct 1991

Termination date: 25 Mar 2008

Address: Campbells Bay,

Address used since 22 Oct 1991


Mark Brian Sheffield - Director (Inactive)

Appointment date: 22 Oct 1991

Termination date: 01 Apr 2001

Address: Glendowie,

Address used since 22 Oct 1991


Harvey St C Brown - Director (Inactive)

Appointment date: 22 Oct 1991

Termination date: 21 Oct 1992

Address: Remuera,

Address used since 22 Oct 1991

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House