Rojo Properties Limited, a registered company, was registered on 27 Sep 1983. 9429039989710 is the NZ business identifier it was issued. "General engineering" (business classification C249910) is how the company was classified. The company has been run by 4 directors: John Stephen Mccallister - an active director whose contract started on 31 Jul 1991,
Ross Drummond - an active director whose contract started on 12 Oct 1992,
Trevor Edward Blake - an inactive director whose contract started on 14 Jan 2002 and was terminated on 06 Sep 2002,
Graham Hugh Duncan - an inactive director whose contract started on 31 Jul 1991 and was terminated on 12 Oct 1992.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Rojo Properties Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address up to 31 Mar 2017.
Old names for this company, as we found at BizDb, included: from 04 Feb 1994 to 11 Sep 2000 they were named Visionary Software Marketing Limited, from 27 Sep 1983 to 04 Feb 1994 they were named Sim-Tech Limited.
A total of 70000 shares are allotted to 2 shareholders (2 groups). The first group includes 35000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 35000 shares (50%).
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 22 Sep 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Oct 2011 to 22 Sep 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 27 Sep 2010 to 07 Oct 2011
Address: Unit 4/567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 01 Mar 2006 to 27 Sep 2010
Address: 12 Main North Road, Christchurch
Physical address used from 20 May 1997 to 01 Mar 2006
Address: C/o Hilson Fagerlund & Keyse, 12 Main North Rd, Christchurch
Registered address used from 20 May 1997 to 01 Mar 2006
Basic Financial info
Total number of Shares: 70000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35000 | |||
Entity (NZ Limited Company) | Ltg Limited Shareholder NZBN: 9429037098643 |
Burnside Prebbleton 7604 New Zealand |
27 Sep 1983 - |
Shares Allocation #2 Number of Shares: 35000 | |||
Entity (NZ Limited Company) | Wabush Management Limited Shareholder NZBN: 9429037099374 |
Christchurch Central Christchurch 8013 New Zealand |
27 Sep 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blake, J T |
Mt Pleasant Christchurch |
27 Sep 1983 - 21 Sep 2006 |
Individual | Blake, Trevor Edward |
Christchurch |
27 Sep 1983 - 27 Jun 2010 |
Individual | Blake, Judith Ann |
Mt Pleasant Christchurch |
27 Sep 1983 - 27 Jun 2010 |
John Stephen Mccallister - Director
Appointment date: 31 Jul 1991
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 11 Sep 2020
Address: Aranui, Christchurch, 8061 New Zealand
Address used since 25 Sep 2009
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 26 Sep 2017
Ross Drummond - Director
Appointment date: 12 Oct 1992
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 12 Oct 1992
Trevor Edward Blake - Director (Inactive)
Appointment date: 14 Jan 2002
Termination date: 06 Sep 2002
Address: Christchurch,
Address used since 14 Jan 2002
Graham Hugh Duncan - Director (Inactive)
Appointment date: 31 Jul 1991
Termination date: 12 Oct 1992
Address: Christchurch,
Address used since 31 Jul 1991
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Automation Design Limited
Level 4. 123 Victoria Street
Bt Enterprises Limited
Level 4, 123 Victoria Street
Rjb Engineering Limited
Level 7, Amuri Court, 293 Durham Street
South Fence Machinery Limited
Level 4, 123 Victoria Street
Steel Solutions Limited
Level 3, 62 Worcester Boulevard
Westville Limited
Level 1, 322 Manchester Street