New Zealand Rolleston Investment Limited, a registered company, was started on 20 May 2005. 9429034746455 is the NZ business identifier it was issued. This company has been managed by 6 directors: Meng Jie Huang - an active director whose contract started on 20 May 2005,
Guiwen Cai - an active director whose contract started on 25 Nov 2019,
Peiru Zhou - an active director whose contract started on 25 Dec 2019,
Guiwen Cai - an inactive director whose contract started on 20 May 2005 and was terminated on 30 Oct 2019,
Peiru Zhou - an inactive director whose contract started on 13 Jun 2017 and was terminated on 30 Oct 2019.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 34 Hart Road, Hauraki, Auckland, 0622 (category: registered, physical).
New Zealand Rolleston Investment Limited had been using 97 Eugenia Rise, Manukau City, Auckland as their physical address up until 19 Jan 2018.
A total of 6 shares are allotted to 3 shareholders (3 groups). The first group includes 2 shares (33.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (33.33 per cent). Finally the 3rd share allotment (2 shares 33.33 per cent) made up of 1 entity.
Previous address
Address: 97 Eugenia Rise, Manukau City, Auckland New Zealand
Physical & registered address used from 20 May 2005 to 19 Jan 2018
Basic Financial info
Total number of Shares: 6
Annual return filing month: March
Annual return last filed: 09 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Zhou, Peiru |
East Tamaki Auckland 2016 New Zealand |
11 Feb 2020 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Cai, Guiwen |
Hauraki Auckland 0622 New Zealand |
11 Feb 2020 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Huang, Meng Jie |
Remuera Auckland 1050 New Zealand |
20 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhou, Peiru |
East Tamaki Auckland 2016 New Zealand |
18 Aug 2017 - 30 Oct 2019 |
Individual | Cai, Guiwen |
Hauraki Auckland 0622 New Zealand |
20 May 2005 - 30 Oct 2019 |
Individual | Phu, Cheng |
Manukau City Auckland |
20 May 2005 - 18 Aug 2017 |
Individual | Zhou, Danyan |
Flat Bush Auckland 2019 New Zealand |
30 Oct 2019 - 11 Feb 2020 |
Meng Jie Huang - Director
Appointment date: 20 May 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Jun 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 28 Jun 2018
Guiwen Cai - Director
Appointment date: 25 Nov 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 25 Nov 2019
Peiru Zhou - Director
Appointment date: 25 Dec 2019
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 25 Dec 2019
Guiwen Cai - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 30 Oct 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 11 Jan 2018
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 20 May 2005
Peiru Zhou - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 30 Oct 2019
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 13 Jun 2017
Cheng Phu - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 13 Jun 2017
Address: Manukau City, Auckland, 2015 New Zealand
Address used since 17 Jun 2016
Brunton Property Holdings Limited
6 Crichton Terrace
Brunton Consulting Limited
6 Crichton Terrace
Mavi Limited
30a Hart Road
First Select Feng Limited
22c Hart Road
Provester Limited
5a Crichton Terrace
Hartroad Limited
20a Hart Road