Roll Limited was launched on 05 Mar 2014 and issued an NZBN of 9429041124895. This registered LTD company has been supervised by 5 directors: Mark Peter Osborne - an active director whose contract began on 05 Mar 2014,
Tristan Michael Marris - an active director whose contract began on 14 Dec 2017,
Debra Hall - an inactive director whose contract began on 26 Aug 2015 and was terminated on 31 Oct 2017,
Stephen Donoghue-Cox - an inactive director whose contract began on 13 Oct 2015 and was terminated on 31 Oct 2017,
Tristan Michael Marris - an inactive director whose contract began on 05 Mar 2014 and was terminated on 26 Aug 2015.
As stated in BizDb's information (updated on 19 Feb 2024), this company uses 1 address: 1790 Great North Road, Avondale, Auckland, 1026 (types include: registered, physical).
Up to 15 Oct 2019, Roll Limited had been using Gate 5, Oaklands Road, Massey University, Albany, Auckland as their physical address.
A total of 13363 shares are allotted to 11 groups (12 shareholders in total). When considering the first group, 668 shares are held by 1 entity, namely:
18 Limited (an entity) located at Parnell, Auckland, Null.
The 2nd group consists of 1 shareholder, holds 5.8 per cent shares (exactly 775 shares) and includes
Icehouse Ventures Nominees Limited - located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, Null.
The next share allotment (668 shares, 5%) belongs to 1 entity, namely:
Huljich, Mark, located at Remuera, Auckland (an individual). Roll Limited was categorised as "Computer software retailing (except computer games)" (ANZSIC G422220).
Principal place of activity
1790 Great North Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: Gate 5, Oaklands Road, Massey University, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 09 Nov 2017 to 15 Oct 2019
Address #2: 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 27 Oct 2015 to 09 Nov 2017
Address #3: 22 Wharf Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 08 Jan 2015 to 27 Oct 2015
Address #4: 1a Netherlands Avenue, Kelston, Auckland, 0602 New Zealand
Registered & physical address used from 05 Mar 2014 to 08 Jan 2015
Basic Financial info
Total number of Shares: 13363
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 668 | |||
Entity (NZ Limited Company) | 18 Limited Shareholder NZBN: 9429035572473 |
Parnell Auckland Null New Zealand |
28 Aug 2015 - |
Shares Allocation #2 Number of Shares: 775 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland Null 1052 New Zealand |
28 Aug 2015 - |
Shares Allocation #3 Number of Shares: 668 | |||
Individual | Huljich, Mark |
Remuera Auckland 1050 New Zealand |
28 Aug 2015 - |
Shares Allocation #4 Number of Shares: 668 | |||
Individual | Donoghue-cox, Stephen |
Saint Marys Bay Auckland 1011 New Zealand |
28 Aug 2015 - |
Shares Allocation #5 Number of Shares: 350 | |||
Entity | Lightning Lab Auckland 2015 Lp |
Te Aro Wellington 6011 |
09 Mar 2015 - |
Shares Allocation #6 Number of Shares: 450 | |||
Entity (NZ Limited Company) | Icehouse Nominees Limited Shareholder NZBN: 9429031658188 |
(level 4), 117 - 125 St Georges Bay Road Parnell 1050 New Zealand |
09 Mar 2015 - |
Shares Allocation #7 Number of Shares: 584 | |||
Entity (NZ Limited Company) | Green Pure Life Limited Shareholder NZBN: 9429031079983 |
Newmarket Auckland 1023 New Zealand |
28 Aug 2015 - |
Shares Allocation #8 Number of Shares: 4020 | |||
Director | Osborne, Mark Peter |
Torbay Auckland 0630 New Zealand |
05 Mar 2014 - |
Shares Allocation #9 Number of Shares: 4020 | |||
Individual | Marris, Tristan Michael |
Auckland Central Auckland 1010 New Zealand |
05 Mar 2014 - |
Director | Tristan Michael Marris |
Te Atatu Peninsula Auckland 0610 New Zealand |
05 Mar 2014 - |
Shares Allocation #10 Number of Shares: 990 | |||
Individual | Hindriksen, Candice Rae |
Mount Eden Auckland 1024 New Zealand |
22 Dec 2014 - |
Shares Allocation #11 Number of Shares: 170 | |||
Individual | Kosieradzka, Anna Matylda |
Avondale Auckland 1026 New Zealand |
22 Dec 2014 - |
Mark Peter Osborne - Director
Appointment date: 05 Mar 2014
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 31 Oct 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Nov 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 22 Dec 2014
Tristan Michael Marris - Director
Appointment date: 14 Dec 2017
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Jan 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 May 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 14 Dec 2017
Debra Hall - Director (Inactive)
Appointment date: 26 Aug 2015
Termination date: 31 Oct 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Aug 2015
Stephen Donoghue-cox - Director (Inactive)
Appointment date: 13 Oct 2015
Termination date: 31 Oct 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 13 Oct 2015
Tristan Michael Marris - Director (Inactive)
Appointment date: 05 Mar 2014
Termination date: 26 Aug 2015
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 22 Dec 2014
Lgr Trustee Limited
437a Albany Highway
Trust & Protector Services Limited
437 A Albany Highway
Trust Managers (new Zealand ) Limited
437a Albany Highway
Summit Pacific Limited
437a Albany Highway
Storkk Limited
Oaklands Road
Cypress Cafe Limited
26 Stanford Street
Aimy Limited
Unit C3, 17 Corinthian Drive
Epower Incorporation Limited
30h Schnapper Rock Road
Gk Accounting Xero Limited
Suite 19, 33 Apollo Drive
Massif Limited
Unit 10, 25 Airborne Road
Think Felix Limited
Level 1, 17c Corinthian Drive
Xumla Limited
57a Target Road