Roxsam Limited, a registered company, was started on 09 Apr 2015. 9429041688519 is the number it was issued. "Private hotel - short term accommodation" (ANZSIC H440055) is how the company has been categorised. The company has been managed by 1 director, named Claire Peta Attard - an active director whose contract began on 09 Apr 2015.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 331 Rosedale Road, Rosedale, Auckland, 0632 (type: registered, physical).
Roxsam Limited had been using Unit 10, 25 Airborne Road, Rosedale, Auckland as their physical address up until 20 Jan 2020.
Former names used by this company, as we identified at BizDb, included: from 01 Apr 2015 to 20 Jul 2018 they were named Neurophysics Functional Performance (Nz) Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Dht (2018) 1 Limited (an entity) located at Albany, Auckland postcode 0632,
Attard, Claire Peta (a director) located at Rd 1, Waitoki postcode 0871.
Principal place of activity
1079 Kahikatea Flat Road, Rd 1, Waitoki, 0871 New Zealand
Previous addresses
Address: Unit 10, 25 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 31 Jul 2018 to 20 Jan 2020
Address: Unit10 25 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Registered address used from 30 Jul 2018 to 20 Jan 2020
Address: 1079 Kahikatea Flat Road, Rd 1, Waitoki, 0871 New Zealand
Physical address used from 12 Oct 2017 to 31 Jul 2018
Address: 1079 Kahikatea Flat Road, Rd 1, Waitoki, 0871 New Zealand
Registered address used from 11 Oct 2017 to 30 Jul 2018
Address: 1079 Kahikatea Flat Road, Rd 1 Kaukapakapa, Waitoki, Auckland, 0871 New Zealand
Physical address used from 11 Oct 2017 to 12 Oct 2017
Address: Flat 10, 25 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 31 Jul 2015 to 11 Oct 2017
Address: Flat 25, 10 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 09 Apr 2015 to 31 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dht (2018) 1 Limited Shareholder NZBN: 9429046583482 |
Albany Auckland 0632 New Zealand |
10 Aug 2018 - |
Director | Attard, Claire Peta |
Rd 1 Waitoki 0871 New Zealand |
09 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Christopher John |
Campbells Bay Auckland 0630 New Zealand |
09 Apr 2015 - 20 Jul 2018 |
Claire Peta Attard - Director
Appointment date: 09 Apr 2015
Address: Rd 1, Waitoki, 0871 New Zealand
Address used since 29 Nov 2022
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 09 Apr 2015
East Coast Bays Plumbing And Drainage Limited
Unit 1
Wayne Downey Upholstery Limited
Unit 20/10 Airborne Rd
East Coast Bays Properties Limited
Unit 1, 10 Airborne Road
Absolute Building And Maintenance Limited
9e Airborne Road
Cardy Limited
Unit G, 9 Airborne Rd
Master Design Limited
9f Airborne Road
Chameleon Nz Limited
47c Noeleen Street
Hot Water Properties Limited
Unit C3, 17 Corinthian Drive
Jymp Limited
32 Kell Drive
Nesuto Icon Management Limited
Bdo Spicers
Short Stay Rentals Limited
38 Coatesville Riverhead Highway
Tongs Management Limited
68 Medallion Drive