Shortcuts

Roitman Group Trustees Limited

Type: NZ Limited Company (Ltd)
9429042034551
NZBN
5834648
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Office 2, Level 3, 56 Victoria Street
Wellington 6011
New Zealand
Service & physical address used since 05 Aug 2019
Office 2, Level 3, 56 Victoria Street
Wellington 6011
New Zealand
Registered address used since 06 Aug 2019

Roitman Group Trustees Limited was registered on 22 Oct 2015 and issued an NZBN of 9429042034551. The registered LTD company has been managed by 7 directors: Hernando Jose Rosado Iturralde - an active director whose contract began on 22 Oct 2015,
Jennifer B. - an active director whose contract began on 30 Jan 2020,
Yeon Hung Park - an active director whose contract began on 01 Feb 2021,
Colm Anthony Hanley - an inactive director whose contract began on 25 Jul 2019 and was terminated on 31 Jan 2020,
Matthew James Butterfield - an inactive director whose contract began on 07 Nov 2016 and was terminated on 25 Jul 2019.
According to BizDb's information (last updated on 08 Mar 2024), the company filed 1 address: Office 2, Level 3, 56 Victoria Street, Wellington, 6011 (types include: registered, physical).
Up to 06 Aug 2019, Roitman Group Trustees Limited had been using Level 2, 23 Shortland Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Rosado Iturralde, Hernando Jose (a director) located at Edi Torre Vertice Penthouse 7, Merida, Montecristo postcode 97133. Roitman Group Trustees Limited is categorised as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address #1: Level 2, 23 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 08 Jan 2018 to 06 Aug 2019

Address #2: Level 2, 23 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 08 Jan 2018 to 05 Aug 2019

Address #3: 112 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 18 Nov 2016 to 08 Jan 2018

Address #4: Level 2, 41 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 21 Jul 2016 to 18 Nov 2016

Address #5: 41 Bath Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 04 Jul 2016 to 21 Jul 2016

Address #6: Level 3, 18 Stanley Street, Auckland, 1010 New Zealand

Physical & registered address used from 22 Oct 2015 to 04 Jul 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Rosado Iturralde, Hernando Jose Edi Torre Vertice Penthouse 7
Merida, Montecristo
97133
Mexico
Directors

Hernando Jose Rosado Iturralde - Director

Appointment date: 22 Oct 2015

Address: Edi Torre Vertice Penthouse 7, Merida, Montecristo, 97133 Mexico

Address used since 22 Oct 2015


Jennifer B. - Director

Appointment date: 30 Jan 2020

Address: Aro Valley, Wellington, 6021 New Zealand

Address used since 31 Jan 2020


Yeon Hung Park - Director

Appointment date: 01 Feb 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Feb 2021


Colm Anthony Hanley - Director (Inactive)

Appointment date: 25 Jul 2019

Termination date: 31 Jan 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 25 Jul 2019


Matthew James Butterfield - Director (Inactive)

Appointment date: 07 Nov 2016

Termination date: 25 Jul 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 07 Nov 2016


Karen Anne Marshall - Director (Inactive)

Appointment date: 22 Oct 2015

Termination date: 07 Nov 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 22 Oct 2015


Claire Judith Cooke - Director (Inactive)

Appointment date: 04 Nov 2015

Termination date: 07 Nov 2016

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 29 Aug 2016

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Aml Trustees Limited
Level 7, 53 Fort Street

C To C Trustee Limited
Level 10, 44 Wellesley Street West

Focus Law Trustee Company No. 32 Limited
Level 11, 175 Queen Street

Kelmarna Trustee Company Limited
Level 1, 75 Queen Street

Scft Trustee Limited
Level 11, 175 Queen Street

Serenity Family Trustee Limited
Level 10, 34 Shortland Street