Rolleston Industrial Developments Limited was launched on 16 Oct 2013 and issued an NZ business identifier of 9429030019102. The registered LTD company has been managed by 3 directors: Philip Maurice Carter - an active director whose contract started on 16 Oct 2013,
Timothy Maurice Philip Carter - an active director whose contract started on 16 Oct 2013,
Andrew Tod Carter - an active director whose contract started on 21 Oct 2022.
According to BizDb's data (last updated on 20 Mar 2024), the company registered 1 address: Level 2, Asb House, The Crossing, 166 Cashel Street, Christchurch, 8011 (type: registered, physical).
Up to 16 Mar 2018, Rolleston Industrial Developments Limited had been using Level 2, Asb Building, The Crossing, 166 Cashel Street, Christchurch as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Ac Investment Trustee Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The 2nd group consists of 2 shareholders, holds 45% shares (exactly 45 shares) and includes
Van Dijk, David Antonius - located at Burnside, Christchurch,
Carter, Philip Maurice - located at Scarborough, Christchurch.
The third share allocation (45 shares, 45%) belongs to 1 entity, namely:
Leo Investments Limited, located at 166 Cashel Street, Christchurch (an entity). Rolleston Industrial Developments Limited is classified as "Holder investor farms and farm animals" (business classification L662070).
Previous addresses
Address: Level 2, Asb Building, The Crossing, 166 Cashel Street, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Mar 2018 to 16 Mar 2018
Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Aug 2015 to 08 Mar 2018
Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 10 Nov 2014 to 31 Aug 2015
Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 04 Nov 2014 to 31 Aug 2015
Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 16 Oct 2013 to 10 Nov 2014
Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 16 Oct 2013 to 04 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Ac Investment Trustee Limited Shareholder NZBN: 9429048824521 |
Christchurch Central Christchurch 8011 New Zealand |
06 Apr 2021 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Van Dijk, David Antonius |
Burnside Christchurch 8053 New Zealand |
12 May 2022 - |
Director | Carter, Philip Maurice |
Scarborough Christchurch 8081 New Zealand |
16 Oct 2013 - |
Shares Allocation #3 Number of Shares: 45 | |||
Entity (NZ Limited Company) | Leo Investments Limited Shareholder NZBN: 9429030325951 |
166 Cashel Street Christchurch 8011 New Zealand |
16 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, Michael Joseph |
Sumner Christchurch 8081 New Zealand |
16 Oct 2013 - 12 May 2022 |
Individual | Carter, Andrew Tod |
Riccarton Christchurch 8011 New Zealand |
16 Oct 2013 - 06 Apr 2021 |
Philip Maurice Carter - Director
Appointment date: 16 Oct 2013
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 19 Dec 2016
Timothy Maurice Philip Carter - Director
Appointment date: 16 Oct 2013
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 24 Oct 2017
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 16 Oct 2013
Andrew Tod Carter - Director
Appointment date: 21 Oct 2022
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 21 Oct 2022
Rolleston Industrial Holdings Limited
Level 2, Asb House, The Crossing
Leo Investments Limited
Level 2, Asb House, The Crossing
Cedar Roof Investments Limited
Level 2, Asb House, The Crossing
Priscilla David Limited
Level 2, Asb House, The Crossing
Poynder Trust Services Limited
Level 2, Asb House, The Crossing
Blackhills (2012) Limited
Level 2, Asb House, The Crossing
Alpine Sun Limited
79 Cambridge Terrace
Burnt Section Limited
Unit 1, Level 1, Amuri Park
Helmsley Investments Limited
Level 1
High Country Holdings Limited
151 Cambridge Terrace
L T D Limited
329 Durham Street
NgĀi Tahu Farming Limited
Level 5