Shortcuts

Roadhouse (nz) Limited

Type: NZ Limited Company (Ltd)
9429039175373
NZBN
485492
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
123 Ravensdale Rise
Westmoreland
Christchurch 8025
New Zealand
Registered & physical address used since 29 Jun 2021

Roadhouse (Nz) Limited, a registered company, was incorporated on 11 Sep 1990. 9429039175373 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been run by 5 directors: Geoff Moyna - an active director whose contract began on 01 Dec 1990,
Geoffrey Hamilton Moyna - an active director whose contract began on 01 Dec 1990,
Louise Moyna - an inactive director whose contract began on 29 Mar 1995 and was terminated on 17 Sep 2007,
Marion Kayes - an inactive director whose contract began on 11 Sep 1990 and was terminated on 01 Dec 1990,
Jeremy Wilson - an inactive director whose contract began on 11 Sep 1990 and was terminated on 01 Dec 1990.
Last updated on 01 Dec 2021, our data contains detailed information about 1 address: 123 Ravensdale Rise, Westmoreland, Christchurch, 8025 (type: registered, physical).
Roadhouse (Nz) Limited had been using 11 Willoughby Lane, Queenspark, Christchurch as their registered address up to 29 Jun 2021.
A single entity controls all company shares (exactly 1000 shares) - Geoffrey Moyna - located at 8025, Alpineview, West Melton, Canterbury.

Addresses

Principal place of activity

112 Alpineview, West Melton, Canterbury, 7675 New Zealand


Previous addresses

Address: 11 Willoughby Lane, Queenspark, Christchurch, 8083 New Zealand

Registered & physical address used from 15 Mar 2021 to 29 Jun 2021

Address: 112 Alpineview, West Melton, Canterbury, 7675 New Zealand

Registered & physical address used from 16 Dec 2019 to 15 Mar 2021

Address: 112 Alpine View Road, West Melton, Canterbury, 7675 New Zealand

Registered & physical address used from 10 Feb 2012 to 16 Dec 2019

Address: 112 Alpine View Road, West Melton, Canterbury New Zealand

Registered address used from 31 Jan 2006 to 10 Feb 2012

Address: 112 Alpine View Road, West Melton, Canterbury New Zealand

Physical address used from 26 Jan 2006 to 10 Feb 2012

Address: 112 Alpine View Road, West Melton, Canterbury

Registered address used from 26 Jan 2006 to 31 Jan 2006

Address: Hanham Road, Rd 1, Kumeu

Registered address used from 16 Feb 2001 to 26 Jan 2006

Address: Hanham Road, R D 1, Kumeu, Auckland

Physical address used from 02 Feb 1999 to 26 Jan 2006

Address: -

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address: Same As Registered Office Address

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address: Level 8, Westpac Towers, 120 Albert Street, Auckland

Registered address used from 19 Nov 1992 to 16 Feb 2001

Contact info
64 21 0617932
Phone
roadhouse@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 25 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Geoffrey Moyna Alpineview
West Melton, Canterbury
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Louise Moyna Kumeu
Directors

Geoff Moyna - Director

Appointment date: 01 Dec 1990

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 02 Feb 2016


Geoffrey Hamilton Moyna - Director

Appointment date: 01 Dec 1990

Address: Queenspark, Christchurch, 8983 New Zealand

Address used since 31 Mar 2021

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 01 Oct 2017


Louise Moyna - Director (Inactive)

Appointment date: 29 Mar 1995

Termination date: 17 Sep 2007

Address: Kumeu,

Address used since 29 Mar 1995


Marion Kayes - Director (Inactive)

Appointment date: 11 Sep 1990

Termination date: 01 Dec 1990

Address: Ponsonby,

Address used since 11 Sep 1990


Jeremy Wilson - Director (Inactive)

Appointment date: 11 Sep 1990

Termination date: 01 Dec 1990

Address: Titirangi,

Address used since 11 Sep 1990

Nearby companies

D Mccaw Limited
72 Alpineview

Similar companies