Shortcuts

Roseland Park Residents Company Limited

Type: NZ Limited Company (Ltd)
9429041254196
NZBN
5241403
Company Number
Registered
Company Status
Q879070
Industry classification code
Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification description
Current address
151 Pillans Road
Otumoetai
Tauranga 3110
New Zealand
Physical & registered & service address used since 02 Jul 2019

Roseland Park Residents Company Limited was started on 27 May 2014 and issued an NZBN of 9429041254196. The registered LTD company has been managed by 13 directors: Judith Ann Owen - an active director whose contract started on 25 Jun 2020,
Ian Graham Robertson - an active director whose contract started on 15 Oct 2021,
Adam Nicholas Roy Yates - an active director whose contract started on 21 Jul 2022,
Nicola Kay Rusk - an active director whose contract started on 27 Sep 2022,
Stephen Cox - an inactive director whose contract started on 25 Jun 2020 and was terminated on 27 Sep 2022.
According to our information (last updated on 10 Apr 2024), this company filed 1 address: 151 Pillans Road, Otumoetai, Tauranga, 3110 (type: physical, registered).
Until 02 Jul 2019, Roseland Park Residents Company Limited had been using 66 St John Street, Tauranga, Tauranga as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Manor Group Trustees Limited (an entity) located at Otumoetai, Tauranga postcode 3110. Roseland Park Residents Company Limited has been categorised as "Retirement village operation - without rest home or hospital facilities" (business classification Q879070).

Addresses

Previous addresses

Address: 66 St John Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 09 Oct 2015 to 02 Jul 2019

Address: 51a Third Avenue, Tauranga, 3110 New Zealand

Physical & registered address used from 27 May 2014 to 09 Oct 2015

Contact info
64 7 5713600
07 Mar 2019 Phone
rebecca@karakapines.co.nz
Email
deridre@karakapines.co.nz
22 Jul 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Manor Group Trustees Limited
Shareholder NZBN: 9429033618746
Otumoetai
Tauranga
3110
New Zealand
Directors

Judith Ann Owen - Director

Appointment date: 25 Jun 2020

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 25 Jun 2020


Ian Graham Robertson - Director

Appointment date: 15 Oct 2021

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 15 Oct 2021


Adam Nicholas Roy Yates - Director

Appointment date: 21 Jul 2022

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 21 Jul 2022


Nicola Kay Rusk - Director

Appointment date: 27 Sep 2022

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 27 Sep 2022


Stephen Cox - Director (Inactive)

Appointment date: 25 Jun 2020

Termination date: 27 Sep 2022

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 25 Jun 2020


Adam Nicholas Roy Yates - Director (Inactive)

Appointment date: 25 Jun 2020

Termination date: 01 Dec 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 25 Jun 2020


Barry Stephenson - Director (Inactive)

Appointment date: 25 Jun 2020

Termination date: 15 Oct 2021

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 25 Jun 2020


Lloyd Thomas Hugh Brewerton - Director (Inactive)

Appointment date: 27 May 2014

Termination date: 25 Jun 2020

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 27 May 2014


Graham Leath Craig - Director (Inactive)

Appointment date: 27 May 2014

Termination date: 25 Jun 2020

Address: Matua, Tauranga, 3110 New Zealand

Address used since 27 May 2014


Martin Peter Craig - Director (Inactive)

Appointment date: 27 May 2014

Termination date: 25 Jun 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 27 May 2014


Roger Graham Craig - Director (Inactive)

Appointment date: 11 Sep 2018

Termination date: 25 Jun 2020

Address: Rd 4, Aongatete, 3181 New Zealand

Address used since 11 Sep 2018


Robyn Lois Chester - Director (Inactive)

Appointment date: 27 May 2014

Termination date: 18 Oct 2019

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 27 May 2014


Joan Craig - Director (Inactive)

Appointment date: 27 May 2014

Termination date: 01 Sep 2018

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 27 May 2014

Nearby companies

Tauranga Bathroom Warehouse Limited
59a St John Street

River Oaks Limited
Hobec House, 96 Cameron Road

Tauranga Rotary Trust
Holland Beckett Maltby

Tauranga Sport Fishing Club Incorporated
Holland Beckett Maltby

Hbt Melville Limited
525 Cameron Road

Kiwispout Nz Limited
Suite 1, 525 Cameron Road

Similar companies