Rothesay Resources Limited, a registered company, was registered on 02 Aug 1994. 9429038611919 is the NZBN it was issued. "Investment company operation" (ANZSIC K624050) is how the company was classified. This company has been supervised by 5 directors: Ross Eion Hudson - an active director whose contract started on 20 Sep 1996,
Deans Hudson - an active director whose contract started on 20 Sep 1996,
Richard William Hudson - an active director whose contract started on 11 Feb 2021,
Richard James Hudson - an inactive director whose contract started on 20 Sep 1996 and was terminated on 18 Dec 2002,
Barry Christopher Spencer Dorking - an inactive director whose contract started on 02 Aug 1994 and was terminated on 20 Sep 1996.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 161 Main South Road, Green Island, Dunedin, 9052 (type: registered, postal).
Rothesay Resources Limited had been using 161 Main South Road, Green Island, Dunedin as their registered address until 18 Aug 2021.
Old names used by the company, as we found at BizDb, included: from 02 Aug 1994 to 20 Aug 1996 they were called Selim Holdings Limited.
A total of 570000 shares are allotted to 9 shareholders (7 groups). The first group consists of 14000 shares (2.46 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 31500 shares (5.53 per cent). Lastly there is the third share allocation (31500 shares 5.53 per cent) made up of 1 entity.
Other active addresses
Address #4: 3 Sunrise Bay Drive, Wanaka, 9305 New Zealand
Delivery address used from 10 Sep 2019
Address #5: 161 Main South Road, Green Island, Dunedin, 9052 New Zealand
Registered address used from 18 Aug 2021
Principal place of activity
3 Sunrise Bay Drive, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 161 Main South Road, Green Island, Dunedin, 9052 New Zealand
Registered address used from 17 Aug 2021 to 18 Aug 2021
Address #2: 30a Park Terrace, Christchurch New Zealand
Physical address used from 06 Oct 2006 to 17 Aug 2010
Address #3: 84a Chapter Street, Mertivale, Christchurch
Physical address used from 12 Dec 2003 to 06 Oct 2006
Address #4: Anderson Lloyd Lawlink, Level 9, Otago House, Cnr Moray Place & Princes St, Dunedin
Registered address used from 31 Oct 1998 to 31 Oct 1998
Address #5: 161 Main South Road, Green Island, Dunedin New Zealand
Registered address used from 31 Oct 1998 to 17 Aug 2021
Address #6: D Hudson, 70 Innes Road, Merivale, Christchurch
Physical address used from 02 Aug 1994 to 12 Dec 2003
Address #7: Anderson Lloyd Lawlink, Level 9, Otago House, Cnr Moray Place & Princes St, Dunedin
Physical address used from 02 Aug 1994 to 02 Aug 1994
Basic Financial info
Total number of Shares: 570000
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14000 | |||
Individual | Hudson, Ross Eion |
Dunedin |
02 Aug 1994 - |
Shares Allocation #2 Number of Shares: 31500 | |||
Individual | Hudson, Richard William |
Wanaka 9305 New Zealand |
07 Aug 2020 - |
Shares Allocation #3 Number of Shares: 31500 | |||
Individual | Hudson, Thomas Deans |
Rd 2 Wanaka 9382 New Zealand |
07 Aug 2020 - |
Shares Allocation #4 Number of Shares: 193000 | |||
Entity (NZ Limited Company) | Namolos Investments Limited Shareholder NZBN: 9429032996906 |
Musselburgh Dunedin 9013 New Zealand |
08 Oct 2008 - |
Shares Allocation #5 Number of Shares: 93000 | |||
Individual | Stabbins, Michaela Alice Erskine |
Rd 2 Wanaka 9382 New Zealand |
02 Aug 1994 - |
Shares Allocation #6 Number of Shares: 90000 | |||
Individual | Donnelly, Jennifer Anne |
Rd 9 Invercargill 9879 New Zealand |
03 Jul 2017 - |
Individual | Hudson, Mark Andrew |
Awapuni Palmerston North 4412 New Zealand |
03 Jul 2017 - |
Individual | Rippin, Natasha Anne |
Ferrymead Christchurch 8022 New Zealand |
03 Jul 2017 - |
Shares Allocation #7 Number of Shares: 117000 | |||
Individual | Hudson, Deans |
Wanaka 9305 New Zealand |
05 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hudson, Richard James |
Timaru |
05 Dec 2003 - 05 Dec 2003 |
Individual | Godfrey, Kathleen Alice |
Paramata |
05 Dec 2003 - 05 Dec 2003 |
Individual | Hudson, Richard James |
Timaru |
05 Dec 2003 - 05 Dec 2003 |
Individual | Godfrey, Kathleen Alice |
Timaru |
05 Dec 2003 - 05 Dec 2003 |
Individual | Hudson, Deans |
Wanaka Wanaka 9305 New Zealand |
08 Oct 2008 - 07 Aug 2020 |
Individual | Hudson, Ina Dalziel |
Dunedin 9013 New Zealand |
02 Aug 1994 - 03 Jul 2017 |
Individual | Hudson, Ross Eion |
Dunedin |
05 Dec 2003 - 07 Aug 2020 |
Individual | Hudson, Deans |
Christchurch |
02 Aug 1994 - 08 Oct 2008 |
Ross Eion Hudson - Director
Appointment date: 20 Sep 1996
Address: Dunedin, 9013 New Zealand
Address used since 22 Oct 2015
Deans Hudson - Director
Appointment date: 20 Sep 1996
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 07 Sep 2022
Address: Wanaka, 9305 New Zealand
Address used since 10 Sep 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 09 Aug 2010
Richard William Hudson - Director
Appointment date: 11 Feb 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 Feb 2021
Richard James Hudson - Director (Inactive)
Appointment date: 20 Sep 1996
Termination date: 18 Dec 2002
Address: Timaru,
Address used since 20 Sep 1996
Barry Christopher Spencer Dorking - Director (Inactive)
Appointment date: 02 Aug 1994
Termination date: 20 Sep 1996
Address: Maori Hill, Dunedin,
Address used since 02 Aug 1994
Planet Foods Limited
161 Main Rd
Wilson And Stroud Construction Limited
174 Main South Road
Harraway & Sons Limited
165 Main South Road
Thomas Repairs And Contracting Limited
11 Rennie Street
Celtic Construction Limited
4e Edinburgh Street
Childrens Recreational Enterprise Support Trust
54 Neill Street
Aorangi Laboratories Limited
17 Granville Terrace
Bj & Ae Hollows Limited
4 Fernhill Street
Buildsmart Investments Limited
25 Mailer Street
Harbinger Limited
5 Largo Ave
Jamaking Limited
25 Charters Street
Planet Foods Limited
161 Main Rd