Shortcuts

Rollesby Investments Limited

Type: NZ Limited Company (Ltd)
9429038624278
NZBN
644489
Company Number
Registered
Company Status
Current address
39 Glandovey Road
Fendalton
Christchurch 8052
New Zealand
Physical & service address used since 03 Nov 2009
66 Carruthers Street
Christchurch 8444 New Zealand
Registered address used since 03 Nov 2009

Rollesby Investments Limited was launched on 28 Jun 1994 and issued an NZ business number of 9429038624278. The registered LTD company has been run by 2 directors: Derek Nigel Ensor - an active director whose contract started on 08 Mar 1995,
Peter James Forrest - an inactive director whose contract started on 28 Jun 1994 and was terminated on 08 Mar 1995.
As stated in BizDb's database (last updated on 26 Mar 2024), the company uses 1 address: 39 Glandovey Road, Fendalton, Christchurch, 8052 (type: physical, service).
Up until 03 Nov 2009, Rollesby Investments Limited had been using 66 Carruthers St, Avonhead, Christchurch as their registered address.
BizDb found previous names used by the company: from 28 Jun 1994 to 06 Mar 2006 they were called The Garlic Factory Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Ensor, Derek Nigel (an individual) located at Fendalton, Christchurch.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Ensor, Pamela Jane - located at Fendalton, Christchurch.

Addresses

Previous addresses

Address #1: 66 Carruthers St, Avonhead, Christchurch

Registered address used from 13 Mar 2006 to 03 Nov 2009

Address #2: 39 Glandovey Road, Christchurch

Registered & physical address used from 04 Nov 2005 to 04 Nov 2005

Address #3: 39 Glendovey Road, Christchurch

Registered address used from 04 Nov 2005 to 13 Mar 2006

Address #4: 39 Glendovey Road, Christchurch

Physical address used from 04 Nov 2005 to 03 Nov 2009

Address #5: 65 Seymour Street, Blenheim

Physical address used from 22 Oct 1999 to 04 Nov 2005

Address #6: 19 Henry Street, Blenheim

Registered address used from 22 Oct 1999 to 04 Nov 2005

Address #7: 19 Henry Street, Blenheim

Physical address used from 22 Oct 1999 to 22 Oct 1999

Address #8: 22 Scott Street, Blenheim

Physical address used from 19 Oct 1998 to 22 Oct 1999

Address #9: 22 Scott Street, Blenheim

Registered address used from 04 Sep 1996 to 22 Oct 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Ensor, Derek Nigel Fendalton
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Ensor, Pamela Jane Fendalton
Christchurch

New Zealand
Directors

Derek Nigel Ensor - Director

Appointment date: 08 Mar 1995

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 08 Mar 1995


Peter James Forrest - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 08 Mar 1995

Address: Blenheim,

Address used since 28 Jun 1994

Nearby companies