Shortcuts

Rollesby Limited

Type: NZ Limited Company (Ltd)
9429035731412
NZBN
1417265
Company Number
Registered
Company Status
Current address
8 Riverton Terrace
Halswell
Christchurch 8025
New Zealand
Registered & physical & service address used since 03 Jun 2014

Rollesby Limited, a registered company, was started on 10 Nov 2003. 9429035731412 is the number it was issued. The company has been managed by 6 directors: Robert Fraser Bremner - an active director whose contract started on 10 Nov 2003,
Sally Bremner - an active director whose contract started on 10 Nov 2003,
Rachael Elizabeth Kwok - an active director whose contract started on 09 Jan 2013,
Rachael Elizabeth Bremner - an active director whose contract started on 09 Jan 2013,
John Oskam - an inactive director whose contract started on 10 Nov 2003 and was terminated on 14 Dec 2012.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: 8 Riverton Terrace, Halswell, Christchurch, 8025 (types include: registered, physical).
Rollesby Limited had been using Unit 4, 29 Acheron Drive, Riccarton, Christchurch as their registered address up until 03 Jun 2014.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Unit 4, 29 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 03 Jun 2011 to 03 Jun 2014

Address: Garth Moore Chartered Accountants, Level 2, 217 Gloucester Street, Christchurch New Zealand

Registered & physical address used from 27 Jun 2008 to 03 Jun 2011

Address: 17 Harrods Court, Christchurch

Physical & registered address used from 10 Nov 2003 to 27 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Other (Other) R F Bremner & R E Kwok As Trustees For W R Hamilton Trust Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Bremner, Robert Fraser Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bremner, Racheal Elizabeth Halswell
Christchurch
8025
New Zealand
Individual Bremner, Sally Halswell
Christchurch
8025
New Zealand
Individual Bremner, Racheal Elizabeth Halswell
Christchurch
8025
New Zealand
Individual Dey, Lindsay Dunedin
Individual Moore, Garth Lewis Huntsbury
Christchurch
8022
New Zealand
Individual Oskam, Michele Mosgiel
Dunedin
Individual Oskam, John Mosgiel
Dunedin
Individual Martin, Neville Dunedin
Directors

Robert Fraser Bremner - Director

Appointment date: 10 Nov 2003

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Jun 2008


Sally Bremner - Director

Appointment date: 10 Nov 2003

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Jun 2008


Rachael Elizabeth Kwok - Director

Appointment date: 09 Jan 2013

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 May 2019


Rachael Elizabeth Bremner - Director

Appointment date: 09 Jan 2013

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 09 Jan 2013

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 May 2019


John Oskam - Director (Inactive)

Appointment date: 10 Nov 2003

Termination date: 14 Dec 2012

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 10 Nov 2003


Michele Oskam - Director (Inactive)

Appointment date: 10 Nov 2003

Termination date: 26 Apr 2011

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 10 Nov 2003

Nearby companies

Gold Mountain Limited
2 Riverton Terrace

Dream Land Limited
2 Riverton Terrace

Xu And Yang Investment Limited
12 Westlake Drive

G X Solutions 2020 Limited
12 Westlake Drive

Anroc Investments Limited
10 Westlake Dve

Cmg Studios Limited
24 Westlake Drive