Roman Holiday Limited, a registered company, was started on 26 May 2004. 9429035366393 is the NZ business identifier it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company was categorised. This company has been managed by 2 directors: Rosemary Barbara Waller - an active director whose contract started on 26 May 2004,
Patrick Thomas Finnigan - an inactive director whose contract started on 26 May 2004 and was terminated on 11 Apr 2020.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 35C Ayr Street, Parnell, Auckland, 1052 (type: postal, office).
Roman Holiday Limited had been using 30 Upland Road, Remuera, Auckland as their registered address up until 22 Apr 2020.
One entity owns all company shares (exactly 100 shares) - Waller, Rosemary Barbara - located at 1052, Parnell, Auckland.
Principal place of activity
35c Ayr Street, Parnell, Auckland, 1052 New Zealand
Previous address
Address #1: 30 Upland Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 26 May 2004 to 22 Apr 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Waller, Rosemary Barbara |
Parnell Auckland 1052 New Zealand |
26 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Finnigan, Patrick Thomas |
Remuera Auckland |
26 May 2004 - 11 Apr 2020 |
Rosemary Barbara Waller - Director
Appointment date: 26 May 2004
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Apr 2020
Address: Remuera, Auckalnd, 1050 New Zealand
Address used since 26 May 2004
Patrick Thomas Finnigan - Director (Inactive)
Appointment date: 26 May 2004
Termination date: 11 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 May 2004
M Group Limited
24a Upland Road
A2 Group Limited
24a Upland Road
Sk Medical Limited
22 Upland Road
Hice Group Limited
34a Upland Road
Hice Group Nz Limited
34a Upland Road
Mgh Harris Limited
36a Upland Road
Biosolutions Group Limited
Kelvin Road
Bv Property Services Limited
Flat 4, 28 Ascot Avenue
Leecroft Limited
8 Raumati Road
Organic Farm Limited
1/21 Ascot Avenue
Rotopak Limited
29 Martin Avenue
Winiest International Limited
109 Upland Road