G J Rockleigh Limited, a registered company, was registered on 09 Nov 2005. 9429034455852 is the NZ business number it was issued. The company has been run by 4 directors: Jonathan Vernon Penfold - an active director whose contract started on 09 Nov 2005,
Elisa Geordine Sutton - an inactive director whose contract started on 09 Nov 2005 and was terminated on 09 May 2011,
Rochelle Belinda Morris-Penfold - an inactive director whose contract started on 09 Nov 2005 and was terminated on 09 May 2011,
Geoffrey Philip Horler - an inactive director whose contract started on 09 Nov 2005 and was terminated on 25 Mar 2011.
Updated on 24 Apr 2024, our database contains detailed information about 5 addresses this company registered, specifically: 12 Joy Street, Shirley, Christchurch, 8061 (registered address),
12 Joy Street, Shirley, Christchurch, 8061 (service address),
12 Joy Street, Shirley, Christchurch, 8061 (shareregister address),
261 Queenspark Drive, Parklands, Christchurch, 8083 (physical address) among others.
G J Rockleigh Limited had been using 261 Queenspark Drive, Parklands, Christchurch as their registered address until 13 Jun 2023.
A single entity controls all company shares (exactly 250 shares) - Penfold, Jonathan Vernon - located at 8061, Shirley, Christchurch.
Other active addresses
Address #4: 12 Joy Street, Shirley, Christchurch, 8061 New Zealand
Shareregister address used from 05 Jun 2023
Address #5: 12 Joy Street, Shirley, Christchurch, 8061 New Zealand
Registered & service address used from 13 Jun 2023
Previous addresses
Address #1: 261 Queenspark Drive, Parklands, Christchurch, 8083 New Zealand
Registered & service address used from 10 May 2018 to 13 Jun 2023
Address #2: 23a Landsdowne Terrace, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 04 Jan 2017 to 10 May 2018
Address #3: 31 Landy Street, Dallington, Christchurch, 8061 New Zealand
Registered & physical address used from 07 Jun 2011 to 04 Jan 2017
Address #4: 460 Douglas Road, Amberley, North Canterbury New Zealand
Registered & physical address used from 14 Aug 2007 to 07 Jun 2011
Address #5: 52 Dudley Street, Christchurch
Physical & registered address used from 09 Nov 2005 to 14 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250 | |||
Individual | Penfold, Jonathan Vernon |
Shirley Christchurch 8061 New Zealand |
09 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris-penfold, Rochelle Belinda |
Christchurch |
09 Nov 2005 - 03 May 2022 |
Individual | Horler, Geoffrey Philip |
Rotherham Canterbury |
09 Nov 2005 - 03 May 2022 |
Individual | Sutton, Elisa Geordine |
Rotherham Canterbury |
09 Nov 2005 - 03 May 2022 |
Jonathan Vernon Penfold - Director
Appointment date: 09 Nov 2005
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 05 Jun 2023
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 02 May 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Dec 2016
Elisa Geordine Sutton - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 09 May 2011
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 06 May 2010
Rochelle Belinda Morris-penfold - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 09 May 2011
Address: Christchurch, 8013 New Zealand
Address used since 25 Apr 2007
Geoffrey Philip Horler - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 25 Mar 2011
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 06 May 2010
Bellamy & East 2016 Limited
25 Landsdowne Terrace
Ludemann Building Limited
14 Landsdowne Terrace
Trips Database Bureau Incorporated
3 Gunns Crescent
Kanuku Limited
10 Kanuku Place
Meta Architects Limited
5 Gunns Crescent
Big Cheese Marketing Limited
7 Oakview Lane