Shortcuts

Roundabout Group Limited

Type: NZ Limited Company (Ltd)
9429040829678
NZBN
31976
Company Number
Registered
Company Status
Current address
Level 1
2-12 Allen Street
Wellington 6010
New Zealand
Physical & registered & service address used since 18 Oct 2018

Roundabout Group Limited, a registered company, was incorporated on 05 Oct 1986. 9429040829678 is the NZ business identifier it was issued. The company has been managed by 4 directors: Margaret Essell Nation - an active director whose contract started on 05 Oct 1986,
Edward James Nation - an active director whose contract started on 05 Oct 1986,
Heather Anne Turner - an active director whose contract started on 05 Oct 1986,
Robert Cam Turner - an active director whose contract started on 05 Oct 1986.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 2-12 Allen Street, Wellington, 6010 (type: physical, registered).
Roundabout Group Limited had been using Level 12, 20 Customhouse Quay, Wellington as their registered address up until 18 Oct 2018.
Previous aliases used by this company, as we managed to find at BizDb, included: from 30 Oct 1986 to 20 May 2010 they were named Turnat Developments Limited, from 05 Oct 1986 to 30 Oct 1986 they were named Precision Cutting Forms Limited.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (25 per cent). Finally the third share allocation (250 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 12, 20 Customhouse Quay, Wellington, 6010 New Zealand

Registered & physical address used from 11 Jul 2018 to 18 Oct 2018

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 30 Mar 2015 to 11 Jul 2018

Address: 7th Floor, 234 Wakefield Street, Wellington New Zealand

Physical address used from 01 Jul 1997 to 30 Mar 2015

Address: 7th Floor, 234 Wakefield Street, Wellington New Zealand

Registered address used from 04 Oct 1991 to 30 Mar 2015

Address: Price Waterhouse Centre, 11-17 Church Street, Wellington

Registered address used from 03 Oct 1991 to 04 Oct 1991

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Turner, Heather Anne Papakowhai
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Nation, Edward James Porirua

New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Nation, Margaret Essell Porirua

New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Turner, Robert Cam Papakowhai
Porirua
5024
New Zealand
Directors

Margaret Essell Nation - Director

Appointment date: 05 Oct 1986

Address: Porirua, 5381 New Zealand

Address used since 20 Jun 2016


Edward James Nation - Director

Appointment date: 05 Oct 1986

Address: Porirua, 5381 New Zealand

Address used since 20 Jun 2016


Heather Anne Turner - Director

Appointment date: 05 Oct 1986

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 13 Feb 2012


Robert Cam Turner - Director

Appointment date: 05 Oct 1986

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 13 Feb 2012

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street