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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Manor Group Trustees Limited Shareholder NZBN: 9429033618746 |
Otumoetai Tauranga 3110 New Zealand |
27 May 2014 - |
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
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
Cambridge Oaks Land Holdings Limited
Unit 3, 30 Willow St,
Cambridge Oaks Lifestyle Village Limited
Suite 3, 30 Willow Street
Papamoa Sands Lifestyle Village Limited
Suite 3, 30 Willow Street
Woodcroft Estate Residents Company Limited
66 St John Street
Woodcroft Management Limited
66 St John Street
Woodlands Boutique Village Limited
556 Cameron Road