Roady Travel Limited was started on 17 Nov 2015 and issued a number of 9429042072041. This registered LTD company has been run by 3 directors: Roscoe Price Moor - an active director whose contract started on 01 Dec 2016,
Glenn John Campbell - an active director whose contract started on 01 Oct 2021,
Cameron Robert Kennedy - an inactive director whose contract started on 17 Nov 2015 and was terminated on 14 Dec 2017.
As stated in our database (updated on 25 Apr 2024), this company uses 1 address: Huddart Parker Building, 1 Post Office Square, Wellington, 6011 (types include: physical, registered).
Up to 11 Oct 2021, Roady Travel Limited had been using 45A Godley Street, Waiwhetu, Lower Hutt as their physical address.
A total of 2889278 shares are allotted to 20 groups (22 shareholders in total). When considering the first group, 5272 shares are held by 1 entity, namely:
Balmforth, Anthony (an individual) located at Kitsilano, Vancouver, British Columbia postcode V6K 2B7.
The 2nd group consists of 1 shareholder, holds 0.36 per cent shares (exactly 10543 shares) and includes
Ermen, David - located at Whangārei Heads, Northland.
The 3rd share allotment (10636 shares, 0.37%) belongs to 1 entity, namely:
Wright, Ellice, located at Otūmoetai, Tauranga, Bay Of Plenty (an individual). Roady Travel Limited has been classified as "Tour guide service" (ANZSIC N722040).
Principal place of activity
45a Godley Street, Waiwhetu, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 45a Godley Street, Waiwhetu, Lower Hutt, 5010 New Zealand
Physical & registered address used from 07 May 2019 to 11 Oct 2021
Address #2: 29 Tennyson Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 03 Jan 2018 to 07 May 2019
Address #3: 4 Bolton Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 08 Nov 2016 to 03 Jan 2018
Address #4: 68 Vauxhall Road, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 09 Feb 2016 to 08 Nov 2016
Address #5: Flat 2, 14 Abbotts Way, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 17 Nov 2015 to 09 Feb 2016
Basic Financial info
Total number of Shares: 2889278
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5272 | |||
Individual | Balmforth, Anthony |
Kitsilano Vancouver British Columbia V6K 2B7 Canada |
19 Jan 2024 - |
Shares Allocation #2 Number of Shares: 10543 | |||
Individual | Ermen, David |
Whangārei Heads Northland 0174 New Zealand |
16 Jan 2024 - |
Shares Allocation #3 Number of Shares: 10636 | |||
Individual | Wright, Ellice |
Otūmoetai Tauranga Bay Of Plenty 3110 New Zealand |
29 Aug 2023 - |
Shares Allocation #4 Number of Shares: 27272 | |||
Individual | Crompton, David Frank |
Whitianga Waikato 3510 New Zealand |
06 Oct 2023 - |
Shares Allocation #5 Number of Shares: 73801 | |||
Entity (NZ Limited Company) | Angel Investors Marlborough Nominee Limited Shareholder NZBN: 9429037521578 |
Rd 1 Picton 7281 New Zealand |
08 Aug 2023 - |
Shares Allocation #6 Number of Shares: 127447 | |||
Individual | Moor, Gayle Price |
Waterloo Lower Hutt Wellington 5011 New Zealand |
29 Jul 2021 - |
Individual | Moor, Kim Price |
Waterloo Lower Hutt Wellington 5011 New Zealand |
29 Jul 2021 - |
Shares Allocation #7 Number of Shares: 471869 | |||
Entity (NZ Limited Company) | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 |
Wellington 6011 New Zealand |
04 Jun 2022 - |
Shares Allocation #8 Number of Shares: 10543 | |||
Individual | Calderwood, Callum |
Martinborough Wellington 5711 New Zealand |
16 Jan 2024 - |
Shares Allocation #9 Number of Shares: 5272 | |||
Individual | Stables, Cameron Robert |
Lower Shotover Queenstown Otago 9304 New Zealand |
16 Jan 2024 - |
Shares Allocation #10 Number of Shares: 15814 | |||
Individual | Canning, Jim |
Waiwhetu Lower Hutt Wellington 5010 New Zealand |
16 Jan 2024 - |
Shares Allocation #11 Number of Shares: 10550 | |||
Individual | Gavriel, Andrew George Loucas |
Woburn Lower Hutt Wellington 5010 New Zealand |
16 Jan 2024 - |
Shares Allocation #12 Number of Shares: 5272 | |||
Individual | Rippon, Joshua James Caselberg |
Petone Lower Hutt Wellington 5012 New Zealand |
16 Jan 2024 - |
Shares Allocation #13 Number of Shares: 5000 | |||
Individual | Carle, Diana |
Oriental Bay Wellington 6011 New Zealand |
16 Jan 2024 - |
Shares Allocation #14 Number of Shares: 30000 | |||
Individual | Mauden, Daniel |
Hamurana Bay Of Plenty 3097 New Zealand |
16 Jan 2024 - |
Shares Allocation #15 Number of Shares: 31629 | |||
Individual | Dempsey, Benjamin |
Newtown Wellington 6021 New Zealand |
16 Jan 2024 - |
Shares Allocation #16 Number of Shares: 21086 | |||
Individual | Cowan, Shaylee |
Windsor Queensland 4030 Australia |
16 Jan 2024 - |
Individual | Moor, Myles Price |
Windsor Queensland 4030 Australia |
16 Jan 2024 - |
Shares Allocation #17 Number of Shares: 5272 | |||
Individual | Staunton, Brian |
Pyes Pa Tauranga Bay Of Plenty 3112 New Zealand |
16 Jan 2024 - |
Shares Allocation #18 Number of Shares: 11000 | |||
Individual | Hertnon, Simon William |
Greenlane Auckland 1061 New Zealand |
06 Oct 2023 - |
Shares Allocation #19 Number of Shares: 11000 | |||
Individual | Mcculloch, Bill |
Wadestown Wellington 6012 New Zealand |
29 Jul 2021 - |
Shares Allocation #20 Number of Shares: 2000000 | |||
Individual | Moor, Roscoe Price |
Waiwhetu Lower Hutt Wellington 5010 New Zealand |
29 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcfall, Jordan |
Richmond 7081 New Zealand |
15 Jun 2017 - 11 Nov 2020 |
Entity | Nakedize Limited Shareholder NZBN: 9429031800679 Company Number: 1497438 |
Greenlane Auckland 1061 New Zealand |
29 Jul 2021 - 06 Oct 2023 |
Entity | Nowtech Limited Shareholder NZBN: 9429033497617 Company Number: 1926481 |
Whitianga Whitianga 3510 New Zealand |
04 Jun 2022 - 06 Oct 2023 |
Individual | Wright, Elice |
Otūmoetai Tauranga Bay Of Plenty 3110 New Zealand |
29 Jul 2021 - 29 Aug 2023 |
Other | Nowtech Limited | 02 Jun 2022 - 04 Jun 2022 | |
Other | Angel Hq Nominee Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Nakedize Limited Shareholder NZBN: 9429031800679 Company Number: 1497438 |
Greenlane Auckland 1061 New Zealand |
29 Jul 2021 - 06 Oct 2023 |
Entity | Nowtech Limited Shareholder NZBN: 9429033497617 Company Number: 1926481 |
Whitianga Whitianga 3510 New Zealand |
04 Jun 2022 - 06 Oct 2023 |
Individual | Wright, Elice |
Otūmoetai Tauranga Bay Of Plenty 3110 New Zealand |
29 Jul 2021 - 29 Aug 2023 |
Director | Price Moor, Roscoe |
Waiwhetu Lower Hutt 5010 New Zealand |
02 Dec 2016 - 29 Jul 2021 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
29 Jul 2021 - 02 Jun 2022 | |
Entity | Nowtech Limited Shareholder NZBN: 9429033497617 Company Number: 1926481 |
29 Jul 2021 - 02 Jun 2022 | |
Entity | Nowtech Limited Shareholder NZBN: 9429033497617 Company Number: 1926481 |
Whitianga Whitianga 3510 New Zealand |
29 Jul 2021 - 02 Jun 2022 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington 6011 New Zealand |
29 Jul 2021 - 02 Jun 2022 |
Other | Nowtech Limited | 29 Jul 2021 - 29 Jul 2021 | |
Other | Nakedize Limited | 29 Jul 2021 - 29 Jul 2021 | |
Director | Price Moor, Roscoe |
Waterloo Lower Hutt 5011 New Zealand |
02 Dec 2016 - 29 Jul 2021 |
Director | Price Moor, Roscoe |
Waiwhetu Lower Hutt 5010 New Zealand |
02 Dec 2016 - 29 Jul 2021 |
Director | Cameron Robert Kennedy |
Petone Lower Hutt 5012 New Zealand |
17 Nov 2015 - 14 Dec 2017 |
Individual | Kennedy, Cameron Robert |
Petone Lower Hutt 5012 New Zealand |
17 Nov 2015 - 14 Dec 2017 |
Roscoe Price Moor - Director
Appointment date: 01 Dec 2016
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 01 Mar 2021
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 01 Dec 2016
Glenn John Campbell - Director
Appointment date: 01 Oct 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Oct 2021
Cameron Robert Kennedy - Director (Inactive)
Appointment date: 17 Nov 2015
Termination date: 14 Dec 2017
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 22 Nov 2016
Nw1 Consulting Limited
30 High Street
Giant Realty Limited
115 High Street
Antonio Properties Limited
35 Tennyson Street
The Fantail Trading Co. Limited
35 Tennyson Street
Focus Glass Limited
19 Tennyson Street
Groundbreakers Landscaping Limited
66 William Street
Dgh Limited
464 Hutt Road
Flat Earth Limited
Insurance House
The Boulder Walking Company Limited
Apartment 14
The Wellington Height Trek Limited
Apartment 14
Wellington Hop On Hop Off Tours Limited
51 Dudley Street
Zozo Travel Limited
19 Stanhope Grove