Shortcuts

Rhodes Office Limited

Type: NZ Limited Company (Ltd)
9429037453411
NZBN
985799
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Level 2
76 Victoria Street
Christchurch 8141
New Zealand
Registered & physical & service address used since 01 Oct 2014
Level 2
76 Victoria Street
Christchurch 8141
New Zealand
Postal & office & delivery address used since 03 Sep 2019

Rhodes Office Limited, a registered company, was registered on 22 Oct 1999. 9429037453411 is the NZ business number it was issued. "Legal service" (business classification M693130) is how the company has been categorised. This company has been managed by 13 directors: Stephen Peter Rennie - an active director whose contract started on 22 Oct 1999,
Jonathan Robert Smith - an active director whose contract started on 30 Aug 2014,
Andrew David Royds Tait - an active director whose contract started on 24 Nov 2014,
George Charles Andrew Forbes - an active director whose contract started on 24 Nov 2014,
Antony Charles Vernon Brown - an active director whose contract started on 24 Nov 2014.
Last updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 76 Victoria Street, Christchurch, 8141 (type: postal, office).
Rhodes Office Limited had been using C/O Rhodes and Co, Level 2, 12 Hazeldean Road, Christchurch as their registered address up until 01 Oct 2014.
A total of 7 shares are allocated to 7 shareholders (7 groups). The first group consists of 1 share (14.29%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (14.29%). Lastly we have the next share allotment (1 share 14.29%) made up of 1 entity.

Addresses

Principal place of activity

Level 2, 76 Victoria Street, Christchurch, 8141 New Zealand


Previous addresses

Address #1: C/o Rhodes And Co, Level 2, 12 Hazeldean Road, Christchurch, 8024 New Zealand

Registered address used from 10 Oct 2011 to 01 Oct 2014

Address #2: C/o Rhodes And Co, Level 2, 12 Hazeldean Road, Christchurch, 8024 New Zealand

Physical address used from 07 Oct 2011 to 01 Oct 2014

Address #3: C/o Rhodes And Co, Level 17 Pricewaterhouse Centre, 119 Armagh Street, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 10 Oct 2011

Address #4: C/o Rhodes And Co, Level 17 Pricewaterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #5: C/o Rhodes And Co, Level 17 Pricewaterhouse Centre, 119 Armagh Street, Christchurch New Zealand

Physical address used from 22 Oct 1999 to 07 Oct 2011

Contact info
64 3 3650579
07 Sep 2018 Phone
evonne@rhodes.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
evonne@rhodes.co.nz
07 Sep 2018 Email
www.rhodes.co.nz
07 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: September

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director O'gorman, Sarah Clare Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Forbes, George Charles Andrew Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Smith, Jonathan Robert St Albans
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Brown, Antony Charles Vernon Merivale
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Tait, Andrew David Royds Merivale
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Bayley, John Edward Merivale
Christchurch
8014
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Rennie, Stephen Peter Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, James Ross Christchurch
Individual Rountree, Garth Warwick Christchurch
Individual Renwick, David John Christchurch
Individual Hetherington, Samuel Bruce Fendalton
Christchurch
8014
New Zealand
Individual Hetherington, Samuel Bruce Fendalton
Christchurch
8014
New Zealand
Individual Mcgarry, Graham Duncan Armour Christchurch
Individual North, Lindsay Victor Christchurch
Directors

Stephen Peter Rennie - Director

Appointment date: 22 Oct 1999

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Sep 2016


Jonathan Robert Smith - Director

Appointment date: 30 Aug 2014

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 17 Sep 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 30 Aug 2014


Andrew David Royds Tait - Director

Appointment date: 24 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 25 Sep 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Nov 2014


George Charles Andrew Forbes - Director

Appointment date: 24 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Nov 2014


Antony Charles Vernon Brown - Director

Appointment date: 24 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Nov 2014


John Edward Bayley - Director

Appointment date: 24 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 16 Sep 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 24 Nov 2014

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 30 Sep 2019


Sarah Clare O'gorman - Director

Appointment date: 27 Feb 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 16 Sep 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Feb 2020


Samuel Bruce Hetherington - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 01 Jul 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 12 Sep 2016


Graham Duncan Armour Mcgarry - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 27 Feb 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Sep 2016


Lindsay Victor North - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 24 Nov 2014

Address: Christchurch,

Address used since 04 May 2009


Garth Warwick Rountree - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 30 Aug 2014

Address: Christchurch,

Address used since 22 Oct 1999


James Ross Turner - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 06 Sep 2012

Address: Christchurch, 8081 New Zealand

Address used since 10 Aug 2009


David John Renwick - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 29 Jul 2004

Address: Christchurch,

Address used since 22 Oct 1999

Similar companies

A. B. Lawyers Limited
182 Wairakei Road

Aa Law Limited
1228 Hikuai Settlement Road

Abbey Legal Services Limited
273b Maungaraki Road

About Best Practice Limited
37 Cashmere Place

Access Law Limited
36 Cameron Road

Accessible Law Limited
1 / 8 Kamo Road