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).
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
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 | Period |
---|---|---|---|
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 |
16 Feb 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Bremner, Robert Fraser |
Halswell Christchurch 8025 New Zealand |
10 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bremner, Racheal Elizabeth |
Halswell Christchurch 8025 New Zealand |
09 Jan 2013 - 16 Feb 2023 |
Individual | Bremner, Sally |
Halswell Christchurch 8025 New Zealand |
10 Nov 2003 - 17 Feb 2023 |
Individual | Bremner, Racheal Elizabeth |
Halswell Christchurch 8025 New Zealand |
09 Jan 2013 - 16 Feb 2023 |
Individual | Dey, Lindsay |
Dunedin |
10 Nov 2003 - 09 Jan 2013 |
Individual | Moore, Garth Lewis |
Huntsbury Christchurch 8022 New Zealand |
09 Jan 2013 - 04 May 2019 |
Individual | Oskam, Michele |
Mosgiel Dunedin |
22 Jun 2004 - 27 Jun 2010 |
Individual | Oskam, John |
Mosgiel Dunedin |
22 Jun 2004 - 27 Jun 2010 |
Individual | Martin, Neville |
Dunedin |
10 Nov 2003 - 09 Jan 2013 |
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
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