Shortcuts

Rotokawa Estates Limited

Type: NZ Limited Company (Ltd)
9429040852348
NZBN
28473
Company Number
Registered
Company Status
Current address
53 Hautapu Street
Taihape 4720
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Dec 2011
53 Hautapu Street
Taihape 4720
New Zealand
Service & physical address used since 06 Jan 2012
53 Hautapu Street
Taihape 4720
New Zealand
Registered address used since 21 Mar 2012

Rotokawa Estates Limited, a registered company, was started on 12 Oct 1973. 9429040852348 is the number it was issued. The company has been run by 6 directors: Louisa Jean Gordon - an active director whose contract began on 10 Apr 1991,
Daniel Gordon - an active director whose contract began on 09 Nov 2012,
Phillipa Lilburn - an inactive director whose contract began on 10 Apr 1991 and was terminated on 28 Sep 2018,
Muriel Jean Lilburn - an inactive director whose contract began on 10 Apr 1991 and was terminated on 01 Jul 2017,
Kenneth F Mcdowall - an inactive director whose contract began on 24 Feb 1993 and was terminated on 23 Dec 2008.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 53 Hautapu Street, Taihape, 4720 (types include: registered, physical).
Rotokawa Estates Limited had been using 53 Hautapu Street, Taihape as their registered address up to 21 Mar 2012.
A total of 200000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 100000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100000 shares (50%).

Addresses

Previous addresses

Address #1: 53 Hautapu Street, Taihape, 4720 New Zealand

Registered address used from 06 Jan 2012 to 21 Mar 2012

Address #2: Suite 10, Wicksteed Street, Wanganui New Zealand

Registered & physical address used from 28 May 2003 to 06 Jan 2012

Address #3: Suite 21, Wickstead Terrace, Wanganui

Physical address used from 21 May 1999 to 28 May 2003

Address #4: 35 Drews Ave, Wanganui

Registered address used from 21 May 1999 to 28 May 2003

Address #5: 35 Drews Avenue, Wanganui

Physical address used from 21 May 1999 to 21 May 1999

Address #6: 11 Watt Street, Wanganui

Registered address used from 03 Oct 1991 to 21 May 1999

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Individual Gordon, Louisa J Rd 3
Taihape
4793
New Zealand
Shares Allocation #2 Number of Shares: 100000
Director Gordon, Daniel Rd 2
Wanganui
4572
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdowall, P J Wanganui
Individual Mcdowall, Kenneth F Wanganui
Individual Lilburn, Phillipa K Onehunga
Auckland
1061
New Zealand
Directors

Louisa Jean Gordon - Director

Appointment date: 10 Apr 1991

Address: Rd 3, Taihape, 4793 New Zealand

Address used since 09 Mar 2021

Address: R.d.3, Taihape, New Zealand

Address used since 10 Apr 1991


Daniel Gordon - Director

Appointment date: 09 Nov 2012

Address: Rd 2, Wanganui, 4572 New Zealand

Address used since 09 Nov 2012


Phillipa Lilburn - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 28 Sep 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 19 Feb 2013


Muriel Jean Lilburn - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 01 Jul 2017

Address: Liston Heights, Liston Avenue, Taupo, 3330 New Zealand

Address used since 21 Mar 2016


Kenneth F Mcdowall - Director (Inactive)

Appointment date: 24 Feb 1993

Termination date: 23 Dec 2008

Address: Wanganui,

Address used since 24 Feb 1993


John D Lilburn - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 13 Aug 1995

Address: Taupo,

Address used since 10 Apr 1991

Nearby companies

Awarua Grazing Company Limited
53 Hautapu Street

M, C & S Limited
53 Hautapu Street

Tweeddale Oasis Limited
53 Hautapu Street

M & G Tweeddale Limited
53 Hautapu Street

Munro Shearing Limited
53 Hautapu Street

Hautapu Yard Limited
53 Hautapu Street