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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Rosado Iturralde, Hernando Jose |
Edi Torre Vertice Penthouse 7 Merida, Montecristo 97133 Mexico |
22 Oct 2015 - |
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
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
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