Rough Milne Mitchell Landscape Architects Limited, a registered company, was started on 15 Oct 1998. 9429037741044 is the business number it was issued. This company has been managed by 4 directors: Tony Douglas Milne - an active director whose contract started on 27 Aug 2010,
Brooke Ronald Malcolm Mitchell - an active director whose contract started on 02 Mar 2018,
Peter Rough - an inactive director whose contract started on 25 Mar 1999 and was terminated on 30 Apr 2016,
Julie Millar - an inactive director whose contract started on 15 Oct 1998 and was terminated on 25 Mar 1999.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: Unit4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: registered, physical).
Rough Milne Mitchell Landscape Architects Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 29 May 2015.
Other names for this company, as we identified at BizDb, included: from 21 Oct 2010 to 05 Oct 2021 they were named Rough and Milne Landscape Architects Limited, from 22 Apr 1999 to 21 Oct 2010 they were named Peter Rough Landscape Architects Christchurch Limited and from 15 Oct 1998 to 22 Apr 1999 they were named Spicers Shelf Company Number 16 Limited.
A total of 160 shares are allotted to 10 shareholders (7 groups). The first group includes 16 shares (10 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 90 shares (56.25 per cent). Finally there is the third share allocation (40 shares 25 per cent) made up of 2 entities.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 17 Sep 2014 to 29 May 2015
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 24 Jun 2011 to 17 Sep 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 24 Jun 2011 to 29 May 2015
Address: Bdo House, Level 6 / 148 Victoria Street, Christchurch, 8014 New Zealand
Registered & physical address used from 30 Sep 2010 to 24 Jun 2011
Address: Spicer House, Level 6 / 148 Victoria Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 30 Sep 2010
Address: Spicer House, Level 6 / 148 Victoria Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Spicer House, Level 6 / 148 Victoria Street, Christchurch New Zealand
Physical address used from 16 Oct 1998 to 30 Sep 2010
Basic Financial info
Total number of Shares: 160
Annual return filing month: May
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Individual | Lester, Matthew Neil Charles |
Waikuku Beach 7473 New Zealand |
11 Sep 2023 - |
Shares Allocation #2 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Burnside Trustees Limited Shareholder NZBN: 9429033186573 |
4/35 Sir William Pickering Drive Canterbury Technology Park, Christchurch Null New Zealand |
27 Aug 2010 - |
Individual | Joyce, Rebecca Claire |
Parklands Christchurch 8083 New Zealand |
27 Aug 2010 - |
Individual | Milne, Tony Douglas |
Parklands Christchurch 8083 New Zealand |
27 Aug 2010 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Mitchell, Rebecca Mae |
Merivale Christchurch 8014 New Zealand |
03 Aug 2023 - |
Individual | Mitchell, Brooke Ronald Malcolm |
Merivale Christchurch 8014 New Zealand |
07 Mar 2018 - |
Shares Allocation #4 Number of Shares: 8 | |||
Individual | Miller, Fraser Allan |
Parklands Christchurch 8083 New Zealand |
13 Dec 2022 - |
Shares Allocation #5 Number of Shares: 4 | |||
Individual | Smith, Paul Andrew |
Prebbleton Prebbleton 7604 New Zealand |
21 Oct 2022 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Joyce, Rebecca Claire |
Parklands Christchurch 8083 New Zealand |
27 Aug 2010 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Milne, Tony Douglas |
Parklands Christchurch 8083 New Zealand |
27 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Victoria Trustee No 10 Limited Shareholder NZBN: 9429032676990 Company Number: 2146845 |
28 Apr 2010 - 11 Aug 2014 | |
Individual | Lucas, Lilian Cheryl |
Lyttelton |
15 Oct 1998 - 11 Aug 2014 |
Individual | Rough, Peter |
Lyttelton |
15 Oct 1998 - 11 Aug 2014 |
Entity | Victoria Trustee No 10 Limited Shareholder NZBN: 9429032676990 Company Number: 2146845 |
28 Apr 2010 - 11 Aug 2014 |
Tony Douglas Milne - Director
Appointment date: 27 Aug 2010
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 19 Jul 2016
Brooke Ronald Malcolm Mitchell - Director
Appointment date: 02 Mar 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Aug 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 02 Mar 2018
Peter Rough - Director (Inactive)
Appointment date: 25 Mar 1999
Termination date: 30 Apr 2016
Address: Lyttelton, 8082 New Zealand
Address used since 25 Mar 1999
Julie Millar - Director (Inactive)
Appointment date: 15 Oct 1998
Termination date: 25 Mar 1999
Address: Avonhead, Christchurch,
Address used since 15 Oct 1998
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive