Rotovegas Holdings Limited was started on 05 Feb 2014 and issued an NZBN of 9429041083635. This registered LTD company has been managed by 2 directors: Bronwyn Rochelle Douglas - an active director whose contract began on 05 Feb 2014,
Graham Lloyd Douglas - an active director whose contract began on 05 Feb 2014.
As stated in our information (updated on 21 Mar 2021), the company filed 1 address: 1076 Pukaki Street, Rotorua, Rotorua, 3010 (type: physical, registered).
Until 16 May 2016, Rotovegas Holdings Limited had been using 1268 Arawa Street, Rotorua, Rotorua as their physical address.
BizDb found other names used by the company: from 04 Feb 2014 to 16 Mar 2015 they were called Rotovegas Homes Limited.
A total of 120 shares are issued to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Bronwyn Douglas (a director) located at Hamurana, Rotorua postcode 3096.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Graham Douglas - located at Hamurana, Rotorua. Rotovegas Holdings Limited is categorised as "Rental of residential property" (ANZSIC L671160).
Previous address
Address: 1268 Arawa Street, Rotorua, Rotorua, 3010 New Zealand
Physical & registered address used from 05 Feb 2014 to 16 May 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 28 Feb 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Bronwyn Rochelle Douglas |
Hamurana Rotorua 3096 New Zealand |
05 Feb 2014 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Graham Lloyd Douglas |
Hamurana Rotorua 3096 New Zealand |
05 Feb 2014 - |
Bronwyn Rochelle Douglas - Director
Appointment date: 05 Feb 2014
Address: Hamurana, Rotorua, 3096 New Zealand
Address used since 28 Feb 2017
Graham Lloyd Douglas - Director
Appointment date: 05 Feb 2014
Address: Hamurana, Rotorua, 3096 New Zealand
Address used since 28 Feb 2017
Linchpin Machinery Limited
1076 Pukaki Street
Newmanz Limited
1076 Pukaki Street
Hamo Holdings Limited
1076 Pukaki Street
Ray Holmes Builders Limited
1076 Pukaki Street
Draftech Limited
1076 Pukaki Street
Jonic Holdings Limited
1076 Pukaki Street
Leatherland Properties Limited
1076 Pukaki Street
Morgan Property Holdings Limited
1076 Pukaki Street
Newmanz Limited
1076 Pukaki Street
Paetawhiti Limited
1076 Pukaki Street
R & H Holdings Limited
1076 Pukaki Street
Sanpier Limited
1076 Pukaki Street