Damper (Roff) Limited, a registered company, was incorporated on 22 Apr 2002. 9429036520954 is the NZ business number it was issued. This company has been supervised by 2 directors: Mark Andrew Taylor - an active director whose contract started on 22 Apr 2002,
Adrian Kenneth Burr - an inactive director whose contract started on 22 Apr 2002 and was terminated on 13 Mar 2017.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 2529, Shortland Street, Auckland, 1140 (types include: postal, office).
Damper (Roff) Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address until 19 Apr 2018.
Previous names for this company, as we managed to find at BizDb, included: from 20 May 2002 to 03 Jun 2020 they were called Ayrburn Farm Estate Limited, from 22 Apr 2002 to 20 May 2002 they were called Ayrburn Farm Estates Limited.
One entity owns all company shares (exactly 100 shares) - Taylor, Mark Andrew - located at 1140, Rd1, Queenstown.
Principal place of activity
Level 4, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 11 Jun 2014 to 19 Apr 2018
Address #2: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 07 Dec 2009 to 11 Jun 2014
Address #3: Whk Cook Adam Ward Wilson, 1st Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 20 Dec 2007 to 07 Dec 2009
Address #4: C/- Taylor Partners Ltd, Level One, Chester Bldg, Cnr Shotover And Camp, Str, Queenstown, 9197
Physical & registered address used from 03 Jun 2003 to 20 Dec 2007
Address #5: C/- Petra Consulting Limited, Level 1, Chester Building, Cnr Camp & Shotover Streets, Queenstown
Registered & physical address used from 31 Mar 2003 to 03 Jun 2003
Address #6: Level 6, 14 Viaduct Harbour Avenue, Auckland
Registered & physical address used from 22 Apr 2002 to 31 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Taylor, Mark Andrew |
Rd1 Queenstown New Zealand |
22 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burr, Adrian Kenneth |
Herne Bay Auckland |
22 Apr 2002 - 14 Dec 2020 |
Mark Andrew Taylor - Director
Appointment date: 22 Apr 2002
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 17 May 2010
Adrian Kenneth Burr - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 13 Mar 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Apr 2002
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street