Rovima Property Limited was started on 10 May 2016 and issued an NZ business identifier of 9429042331827. This registered LTD company has been managed by 3 directors: Ross Victor Williams - an active director whose contract began on 10 May 2016,
Richard Guy Massam - an active director whose contract began on 10 May 2016,
Vince Maurice Schicker - an inactive director whose contract began on 10 May 2016 and was terminated on 30 Apr 2018.
As stated in our data (updated on 09 Apr 2024), the company filed 1 address: 29 Pomare Road, Tirohanga, Lower Hutt, 5010 (category: registered, physical).
Up to 28 May 2018, Rovima Property Limited had been using 107A Barrowclough Road, Whangamata, Whangamata as their registered address.
A total of 1320 shares are issued to 4 groups (8 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Massam, Richard Guy (a director) located at Tirohanga, Lower Hutt postcode 5010.
The 2nd group consists of 3 shareholders, holds 4.55 per cent shares (exactly 60 shares) and includes
Massam, Richard Guy - located at Tirohanga, Lower Hutt,
Massam, Kim Sarah - located at Tirohanga, Lower Hutt,
Williams, Ross Victor - located at Eastbourne, Lower Hutt.
The 3rd share allotment (60 shares, 4.55%) belongs to 3 entities, namely:
Massam, Richard Guy, located at Tirohanga, Lower Hutt (a director),
Williams, Denise, located at Eastbourne, Lower Hutt (an individual),
Williams, Ross Victor, located at Eastbourne, Lower Hutt (a director). Rovima Property Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: 107a Barrowclough Road, Whangamata, Whangamata, 3620 New Zealand
Registered & physical address used from 23 May 2017 to 28 May 2018
Address: 107 Barrowclough Road, Whangamata, Whangamata, 3620 New Zealand
Physical & registered address used from 10 May 2016 to 23 May 2017
Basic Financial info
Total number of Shares: 1320
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Massam, Richard Guy |
Tirohanga Lower Hutt 5010 New Zealand |
10 May 2016 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Massam, Richard Guy |
Tirohanga Lower Hutt 5010 New Zealand |
10 May 2016 - |
Individual | Massam, Kim Sarah |
Tirohanga Lower Hutt 5010 New Zealand |
10 May 2016 - |
Director | Williams, Ross Victor |
Eastbourne Lower Hutt 5013 New Zealand |
10 May 2016 - |
Shares Allocation #3 Number of Shares: 60 | |||
Director | Massam, Richard Guy |
Tirohanga Lower Hutt 5010 New Zealand |
10 May 2016 - |
Individual | Williams, Denise |
Eastbourne Lower Hutt 5013 New Zealand |
10 May 2016 - |
Director | Williams, Ross Victor |
Eastbourne Lower Hutt 5013 New Zealand |
10 May 2016 - |
Shares Allocation #4 Number of Shares: 600 | |||
Director | Williams, Ross Victor |
Eastbourne Lower Hutt 5013 New Zealand |
10 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Curtis, Michael Godfrey Bruce |
Rd 1 Waihi 3681 New Zealand |
10 May 2016 - 27 Apr 2018 |
Individual | Schicker, Vince Maurice |
Whangamata Whangamata 3620 New Zealand |
10 May 2016 - 18 May 2018 |
Individual | Schicker, Sarah Anne |
Whangamata Whangamata 3620 New Zealand |
10 May 2016 - 18 May 2018 |
Director | Vince Maurice Schicker |
Whangamata Whangamata 3620 New Zealand |
10 May 2016 - 18 May 2018 |
Director | Vince Maurice Schicker |
Whangamata Whangamata 3620 New Zealand |
10 May 2016 - 18 May 2018 |
Ross Victor Williams - Director
Appointment date: 10 May 2016
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 10 May 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 05 May 2020
Richard Guy Massam - Director
Appointment date: 10 May 2016
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 10 May 2016
Vince Maurice Schicker - Director (Inactive)
Appointment date: 10 May 2016
Termination date: 30 Apr 2018
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 15 May 2017
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 10 May 2016
Rutherford Limited
29 Pomare Road
Bella Olea Limited
33 Pomare Road
Penman Olives Limited
33 Pomare Road
Pomare Investment Properties Limited
33 Pomare Road
Labett Research And Marketing Limited
32 Pomare Road
Igneous Limited
37 Pomare Road
Afcg Properties Limited
505 High Street
Blueprint Property Investments Limited
51 Redvers Drive
Jason Investments Limited
8 Raroa Road
Kowhai Property Investments Limited
260 Grounsell Crescent
Quality Management Nz Limited
Level 1 The Strand
Sunny Seaside Investments Limited
36 Boulcott Street