Roturn Holdings Limited (issued an NZ business number of 9429039193179) was incorporated on 24 Aug 1990. 2 addresses are in use by the company: 69 Rutherford Street, Lower Hutt, 5010 (type: registered, physical). Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt had been their physical address, up to 08 Apr 2008. 100000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50000 shares (50 per cent of shares), namely:
Hutt Valley Associated Chemists Limited (an entity) located at Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50000 shares); it includes
Emergency Medical Service (Hutt Valley) Limited (an entity) - located at 57 Willis Street, Wellington. Our database was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
69 Rutherford Street, Lower Hutt, 5010 | Registered & physical & service | 08 Apr 2008 |
Name and Address | Role | Period |
---|---|---|
Stuart Thomson
Belmont, Lower Hutt, 5010
Address used since 01 Nov 2010 |
Director | 22 Jun 2006 - current |
David Kenneth Young
Lower Hutt, 5010
Address used since 10 May 2011 |
Director | 10 May 2011 - current |
Fiona Margaret Clendon
Eastbourne, Lower Hutt, 5013
Address used since 28 Oct 2016 |
Director | 28 Oct 2016 - current |
Roger Grant Charles Donnelly
Woburn, Lower Hutt, 5010
Address used since 30 May 2019 |
Director | 30 May 2019 - current |
Paul Giles
Waterloo, Lower Hutt, 5011
Address used since 30 May 2019 |
Director | 30 May 2019 - current |
Mark Adrian Trevean
Riverstone Terraces, Upper Hutt, 5018
Address used since 16 Nov 2020 |
Director | 16 Nov 2020 - current |
Ross Cook
Stokes Valley, Lower Hutt, 5019
Address used since 27 May 2015 |
Director | 27 May 2015 - 16 Nov 2020 |
Neil Kenneth Woodbury
Waikanae, 5391
Address used since 03 Jul 2015 |
Director | 24 Aug 1990 - 06 Jun 2019 |
Graham George Owles
Waikanae Beach, Waikanae, 5036
Address used since 01 Jun 2018
Rd 1, Waikanae, 5391
Address used since 01 Apr 2010 |
Director | 24 Aug 1990 - 06 Jun 2019 |
Mark Boyd Austin
Alicetown, Lower Hutt, 5010
Address used since 10 Jun 2016 |
Director | 10 May 2011 - 28 Oct 2016 |
Maurice Abraham Payes
Lower Hutt, 5011
Address used since 03 Jul 2015 |
Director | 16 Sep 1992 - 27 May 2015 |
Hans Snoek
Lower Hutt, 5010
Address used since 24 Mar 2009 |
Director | 03 Nov 1994 - 29 Mar 2011 |
Ian Keith Milne
Petone, Lower Hutt, 5012
Address used since 24 Mar 2009 |
Director | 12 Feb 1999 - 29 Mar 2011 |
Hugh Donell Mccabe
Lower Hutt,
Address used since 24 Aug 1990 |
Director | 24 Aug 1990 - 13 Jun 2006 |
Mangabhai Chibubhai Patel
Lower Hutt,
Address used since 24 Aug 1990 |
Director | 24 Aug 1990 - 12 Feb 1999 |
Peter Richard Gofton Turnbull
Lower Hutt,
Address used since 24 Aug 1990 |
Director | 24 Aug 1990 - 03 Nov 1994 |
Peter Robert Row
Lower Hutt,
Address used since 22 Aug 1990 |
Director | 22 Aug 1990 - 16 Sep 1992 |
Previous address | Type | Period |
---|---|---|
Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt | Physical & registered | 12 Jul 2005 - 08 Apr 2008 |
Odlin Mc Grath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt | Physical & registered | 24 Apr 2002 - 12 Jul 2005 |
C/-odlin & Mcgrath, Chartered Accountants, 60 Queens Drive, Lower Hutt | Registered | 21 Feb 1992 - 24 Apr 2002 |
Odlin Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt | Physical | 21 Feb 1992 - 24 Apr 2002 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Hutt Valley Associated Chemists Limited Shareholder NZBN: 9429040960401 Entity (NZ Limited Company) |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
24 Aug 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Emergency Medical Service (hutt Valley) Limited Shareholder NZBN: 9429039192301 Entity (NZ Limited Company) |
57 Willis Street Wellington 6011 |
24 Aug 1990 - current |
W M Bamford & Co Limited 69 Rutherford Street |
|
Dovella Homes Limited 69 Rutherford Street |
|
Teachertalk Limited 69 Rutherford Street |
|
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
|
Evergreens Group Limited 69 Rutherford Street |
|
Gaffney Jones Trustees Limited 69 Rutherford Street |