Roche Properties Limited (issued an NZBN of 9429040825717) was incorporated on 26 Jul 1976. 6 addresess are currently in use by the company: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (type: physical, service). Level 3, 191 Thorndon Quay, Pipitea had been their registered address, up to 14 Apr 2021. 6600 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 6600 shares (100% of shares), namely:
Roche, Peter Joseph (an individual) located at Brooklyn, Wellington postcode 6021. The Businesscheck data was last updated on 01 Jan 2024.
Current address | Type | Used since |
---|---|---|
Mtm Accounting Limited, Level 1, 100 Tory Street, Wellington 6011 | Other (Address for Records) | 25 Mar 2009 |
Mtm Accounting Limited, Level 3, 191 Thorndon Quay, 6011 | Other (Address for Records) | 10 Feb 2021 |
Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 | Other (Address for Records) & records (Address for Records) | 06 Apr 2021 |
Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 | Physical & service & registered | 14 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Peter Joseph Roche
Brooklyn, Wellington, 6021
Address used since 01 Jan 2015 |
Director | 12 Jan 1989 - current |
Lisa Catherine Roche
Brooklyn, Wellington, 6021
Address used since 01 Jan 2015 |
Director | 31 May 1999 - current |
Beverley Eileen Roche
Brooklyn, Wellington, 6021
Address used since 01 Jan 2016 |
Director | 03 Dec 2015 - current |
Johnathan Peter Roche
Brooklyn, Wellington, 6021
Address used since 01 Jan 2015 |
Director | 31 May 1999 - 12 May 2022 |
Michelle Kathryn Roche
Wellington,
Address used since 12 Jan 1989 |
Director | 12 Jan 1989 - 31 May 1999 |
John Patrick Roche
Mt Victoria, Wellington,
Address used since 12 Jan 1989 |
Director | 12 Jan 1989 - 03 Apr 1993 |
Joanna Anne Roche
Wellington,
Address used since 12 Jan 1989 |
Director | 12 Jan 1989 - 30 Jul 1992 |
Type | Used since | |
---|---|---|
Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 | Physical & service & registered | 14 Apr 2021 |
Previous address | Type | Period |
---|---|---|
Level 3, 191 Thorndon Quay, Pipitea, 6011 | Registered | 18 Feb 2021 - 14 Apr 2021 |
Level 3, 191 Thorndon Quay, Pipitea, 6011 | Physical | 18 Feb 2021 - 14 Apr 2021 |
Level 1, 100 Tory Street, Wellington, 6011 | Physical | 01 Apr 2009 - 18 Feb 2021 |
Level 1, 100 Tory Street, Wellington | Registered | 01 Apr 2009 - 18 Feb 2021 |
Mtm Accounting Limited, Chartered Accountants, Level 5, 94 Dixon Street, Wellington | Physical & registered | 29 Apr 2008 - 01 Apr 2009 |
Morpeth & Co Ltd, Chartered Accountants, Level 5, 94 Dixon Street, Wellington | Physical | 07 May 1999 - 29 Apr 2008 |
Morpeth & Co, Walsh Wrightson Tower, Level 5, 94 Dixon Street, Wellington | Physical | 07 May 1999 - 07 May 1999 |
Morpeth & Co Chartered Accountants, Walsh Wrightson Tower, Level 5 94 Dixon Street, Wellingtoni | Registered | 07 May 1999 - 29 Apr 2008 |
Morpeth & Co, Level 2, Walsh Wrightson, Tower, 94 Dixon Str, Wellington | Physical | 17 Apr 1998 - 07 May 1999 |
Morpeth & Co, Level 2, Walsh Wrightson, Tower, 94 Dixon Str, Wellington | Registered | 12 Feb 1998 - 07 May 1999 |
135 Victoria Street, Po Box 996, Wellington | Registered | 29 Apr 1995 - 12 Feb 1998 |
Shareholder Name | Address | Period |
---|---|---|
Roche, Peter Joseph Individual |
Brooklyn Wellington 6021 |
26 Jul 1976 - current |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |