Rogues Limited, a registered company, was registered on 06 Apr 2011. 9429031167895 is the business number it was issued. The company has been supervised by 3 directors: Shaun Ronald Halliwell - an active director whose contract began on 06 Apr 2011,
Robert Ian Mercer - an active director whose contract began on 06 Apr 2011,
Melanie Kay Westland - an active director whose contract began on 06 Apr 2011.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: registered, physical).
Rogues Limited had been using 44 Mandeville Street, Addington, Christchurch as their physical address until 08 Mar 2019.
Former names used by the company, as we found at BizDb, included: from 25 Jul 2014 to 31 May 2016 they were named Merrin Hospitality Limited, from 24 Mar 2011 to 25 Jul 2014 they were named Barrington Hospitality Limited.
A total of 1000 shares are allotted to 8 shareholders (4 groups). The first group consists of 375 shares (37.5%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 248 shares (24.8%). Lastly there is the third share allocation (375 shares 37.5%) made up of 2 entities.
Previous addresses
Address: 44 Mandeville Street, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 28 May 2015 to 08 Mar 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 17 Jul 2014 to 28 May 2015
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Jul 2013 to 17 Jul 2014
Address: Duns Limited, Level 16,, 28b Moorhouse Avenue, Christchurch, 8141 New Zealand
Registered address used from 10 May 2012 to 15 Jul 2013
Address: Duns Limited, Level 16,, 119 Armagh Street, Christchurch, 8141 New Zealand
Physical address used from 06 Apr 2011 to 15 Jul 2013
Address: Duns Limited, Level 16,, 119 Armagh Street, Christchurch, 8141 New Zealand
Registered address used from 06 Apr 2011 to 10 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 375 | |||
Individual | Sandford, Roger Ben |
Riccarton Christchurch 8011 New Zealand |
06 Apr 2011 - |
Individual | Westland, Melanie Kay |
Merivale Christchurch 8014 New Zealand |
31 Oct 2016 - |
Shares Allocation #2 Number of Shares: 248 | |||
Individual | Halliwell, Chelsea |
Mount Pleasant Christchurch 8081 New Zealand |
06 Apr 2011 - |
Individual | Odams, Graeme |
Burnside Christchurch 8053 New Zealand |
06 Apr 2011 - |
Director | Halliwell, Shaun Ronald |
Mount Pleasant Christchurch 8081 New Zealand |
06 Apr 2011 - |
Shares Allocation #3 Number of Shares: 375 | |||
Individual | Sandford, Roger Ben |
Riccarton Christchurch 8011 New Zealand |
06 Apr 2011 - |
Director | Mercer, Robert Ian |
Merivale Christchurch 8014 New Zealand |
06 Apr 2011 - |
Shares Allocation #4 Number of Shares: 2 | |||
Director | Halliwell, Shaun Ronald |
Mount Pleasant Christchurch 8081 New Zealand |
06 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Bell, Melanie Kay |
Saint Albans Christchurch 8014 New Zealand |
06 Apr 2011 - 31 Oct 2016 |
Shaun Ronald Halliwell - Director
Appointment date: 06 Apr 2011
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 27 Aug 2015
Robert Ian Mercer - Director
Appointment date: 06 Apr 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Apr 2023
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 28 Feb 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 19 Dec 2019
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 06 Apr 2011
Melanie Kay Westland - Director
Appointment date: 06 Apr 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Apr 2023
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 19 Dec 2019
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 06 Apr 2011
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street