Roadway Industries Limited, a registered company, was launched on 10 Dec 1986. 9429039664280 is the business number it was issued. This company has been run by 5 directors: Michael Charles Story - an active director whose contract began on 01 Apr 2013,
Raymond William Story - an inactive director whose contract began on 27 Apr 1995 and was terminated on 01 Apr 2013,
Patricia Ann Saunders - an inactive director whose contract began on 22 Nov 1993 and was terminated on 27 Apr 1995,
Denise Frances Story - an inactive director whose contract began on 10 Jan 1994 and was terminated on 27 Apr 1995,
Raymond William Story - an inactive director whose contract began on 10 Dec 1986 and was terminated on 22 Nov 1993.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 7/139 Cascades Road, Pakuranga, Auckland, 2010 (category: physical, service).
Roadway Industries Limited had been using C/-Harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland as their registered address up to 03 Jan 2014.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group includes 2500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2500 shares (50%).
Previous addresses
Address: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland New Zealand
Registered & physical address used from 21 Jun 2004 to 03 Jan 2014
Address: 5 Auden Close, Howick, Auckland
Physical & registered address used from 18 Jun 2004 to 21 Jun 2004
Address: 320 Point View Drive, Howick, Auckland
Physical & registered address used from 23 Oct 2002 to 18 Jun 2004
Address: Unit 7, 139 Cascades Road, Pakuranga, Auckland
Physical & registered address used from 21 Feb 2002 to 23 Oct 2002
Address: 5 Gwenand Place, Howick, Auckland
Registered address used from 16 Oct 2001 to 21 Feb 2002
Address: 320 Point View Drive, Howick, Auckland
Physical address used from 16 Oct 2001 to 21 Feb 2002
Address: 5 Gwenand Place, Howick, Auckland
Physical address used from 16 Oct 2001 to 16 Oct 2001
Address: 139 Cascades Road, Pakuranga, Auckland
Registered address used from 31 Jul 1995 to 16 Oct 2001
Address: 5 B Kadina Place, Howick, Auckland
Registered address used from 05 Jul 1995 to 31 Jul 1995
Address: 5b Kadina Place, Howick, Auckland
Registered address used from 17 Mar 1994 to 05 Jul 1995
Address: 11 La Perouse Street, Howick, Auckland
Registered address used from 22 Dec 1993 to 17 Mar 1994
Address: Unit E, 5 Lorien Place, East Tamaki, Auckland
Registered address used from 09 Nov 1993 to 22 Dec 1993
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Story, Natalie May |
Howick Auckland 2014 New Zealand |
07 Mar 2023 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Story, Michael Charles |
Howick Auckland 2014 New Zealand |
02 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Divers, Leslie Wilfred |
26 Aviemore Drive Highland Park, Auckland |
10 Dec 1986 - 27 Oct 2005 |
Individual | Story, Raymond William |
Howick Auckland New Zealand |
10 Dec 1986 - 02 Apr 2013 |
Individual | Story, Patricia |
Howick Auckland |
10 Dec 1986 - 27 Oct 2005 |
Michael Charles Story - Director
Appointment date: 01 Apr 2013
Address: Howick, Auckland, 2014 New Zealand
Address used since 27 Apr 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Jan 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 29 May 2019
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 01 Dec 2014
Raymond William Story - Director (Inactive)
Appointment date: 27 Apr 1995
Termination date: 01 Apr 2013
Address: Howick, Auckland,
Address used since 14 Oct 2008
Patricia Ann Saunders - Director (Inactive)
Appointment date: 22 Nov 1993
Termination date: 27 Apr 1995
Address: Mt Eden, Auckland,
Address used since 22 Nov 1993
Denise Frances Story - Director (Inactive)
Appointment date: 10 Jan 1994
Termination date: 27 Apr 1995
Address: Howick, Auckland,
Address used since 10 Jan 1994
Raymond William Story - Director (Inactive)
Appointment date: 10 Dec 1986
Termination date: 22 Nov 1993
Address: Howick, Auckland,
Address used since 10 Dec 1986
Mister Muffler Limited
Unit 2, 139 Cascades Road
Devonport Framing Limited
141 Cascades Road
Big Fish Fishing Club Incorporated
141 Cascades Road
The Big Fish Bait And Tackle Company Limited
141a Cascades Road
Lorimer Industries Limited
145a Cascades Road
Jeff & Phillip Limited
147 Cascades Road