Roslyn Trustee Limited was started on 17 Oct 1995 and issued an NZBN of 9429038424557. This registered LTD company has been managed by 5 directors: Milton Charles Weir - an active director whose contract began on 17 Oct 1995,
Christopher Gordon George - an active director whose contract began on 05 Feb 2016,
Donald Ian Southen - an active director whose contract began on 05 Feb 2016,
Nicola May Weir - an inactive director whose contract began on 17 Oct 1995 and was terminated on 10 Apr 2015,
Ian Southen - an inactive director whose contract began on 21 Dec 2000 and was terminated on 01 Mar 2014.
As stated in our information (updated on 21 Mar 2024), the company registered 1 address: Flat 2, 152 Salisbury Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Until 27 Mar 2018, Roslyn Trustee Limited had been using 36 Prestwick Street, Dunedin, Otago as their physical address.
BizDb identified more names used by the company: from 17 Oct 1995 to 23 Nov 2000 they were called Roslyn Bar & Cafe Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Weir, Ryan William (an individual) located at Merivale, Christchurch postcode 8014.
Another group consists of 1 shareholder, holds 24.9% shares (exactly 249 shares) and includes
Weir, Kyle David - located at Merivale, Christchurch.
The 3rd share allotment (750 shares, 75%) belongs to 1 entity, namely:
Weir, Milton Charles, located at Merivale, Christchurch (an individual). Roslyn Trustee Limited has been categorised as "Investment operation - own account" (ANZSIC K624060).
Previous addresses
Address #1: 36 Prestwick Street, Dunedin, Otago, 9010 New Zealand
Physical & registered address used from 20 Apr 2015 to 27 Mar 2018
Address #2: 36 Prestwick Street, Dunedin New Zealand
Registered address used from 29 Apr 2010 to 20 Apr 2015
Address #3: 36 Prestwick Street, Dunedin New Zealand
Physical address used from 14 Mar 2008 to 20 Apr 2015
Address #4: 36 Prestwick Street, Duned
Registered address used from 14 Mar 2008 to 29 Apr 2010
Address #5: 12 Charlotte Street, Roslyn, Dunedin
Registered & physical address used from 22 Feb 2008 to 14 Mar 2008
Address #6: C/- Stuart Melville, 2nd Floor Savoy Building, 8 Moray Place, Dunedin
Physical address used from 26 Mar 1997 to 26 Mar 1997
Address #7: Stuart Melville, 2nd Floor Nespat House, 320 Princes Street, Dunedin
Physical address used from 26 Mar 1997 to 22 Feb 2008
Address #8: C/- Stuart Melville, 2nd Floor Savoy Building, 8 Moray Place, Dunedin
Registered address used from 24 May 1996 to 22 Feb 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Weir, Ryan William |
Merivale Christchurch 8014 New Zealand |
13 Aug 2015 - |
Shares Allocation #2 Number of Shares: 249 | |||
Individual | Weir, Kyle David |
Merivale Christchurch 8014 New Zealand |
13 Aug 2015 - |
Shares Allocation #3 Number of Shares: 750 | |||
Individual | Weir, Milton Charles |
Merivale Christchurch 8014 New Zealand |
04 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weir, Nicola May |
Maori Hill Dunedin 9010 New Zealand |
04 Mar 2004 - 13 Aug 2015 |
Milton Charles Weir - Director
Appointment date: 17 Oct 1995
Address: Dunedin, Otago, 9010 New Zealand
Address used since 14 Mar 2016
Address: Dunedin, Otago, 9010 New Zealand
Address used since 26 Mar 2019
Christopher Gordon George - Director
Appointment date: 05 Feb 2016
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 05 Feb 2016
Donald Ian Southen - Director
Appointment date: 05 Feb 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Feb 2016
Nicola May Weir - Director (Inactive)
Appointment date: 17 Oct 1995
Termination date: 10 Apr 2015
Address: Dunedin, New Zealand
Address used since 20 Apr 2010
Ian Southen - Director (Inactive)
Appointment date: 21 Dec 2000
Termination date: 01 Mar 2014
Address: Tauranga,
Address used since 08 Mar 2008
Propertyscouts Dunedin 2017 Limited
300 King Edward Street
Advantage Creation Company Limited
312 King Edward Street
The Mount Cargill Trust
314 King Edward Street
Ct Rubber Industries (nz) Limited
280 King Edward Street
Kumon Dunedin Limited
Level 1, 375 King Edward Street
New Zealand Institute Of Building Surveyors Incorporated
69 Macandrew Road
Abletown Beneficiary Limited
169 Princes Street
Abletown Limited
169 Princes Street
Flying Kiwi Ventures Limited
12 Crosby Street
G L Smolenski Investments Limited
286 Princes Street
Menton Trustee Limited
2 Clark Street
Oceana Gold No.3 (new Zealand) Limited
22 Maclaggan Street