Rolleston Industrial Holdings Limited was registered on 14 Oct 2013 and issued an NZ business number of 9429030022249. The registered LTD company has been supervised by 3 directors: Philip Maurice Carter - an active director whose contract started on 14 Oct 2013,
Timothy Maurice Philip Carter - an active director whose contract started on 14 Oct 2013,
Andrew Tod Carter - an active director whose contract started on 21 Oct 2022.
According to BizDb's database (last updated on 24 Apr 2024), the company uses 1 address: Level 2, Asb House, The Crossing, 166 Cashel Street, Christchurch, 8011 (types include: physical, registered).
Up until 16 Mar 2018, Rolleston Industrial Holdings Limited had been using Level 2, Asb Building, The Crossing, 166 Cashel Street, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Van Dijk, David Antonius (an individual) located at Burnside, Christchurch postcode 8053,
Carter, Philip Maurice (a director) located at Scarborough, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Leo Investments Limited - located at 166 Cashel Street, Christchurch. Rolleston Industrial Holdings Limited was categorised as "Building, non-residential - renting or leasing" (business classification L671210).
Previous addresses
Address: Level 2, Asb Building, The Crossing, 166 Cashel Street, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Mar 2018 to 16 Mar 2018
Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Aug 2015 to 08 Mar 2018
Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 10 Nov 2014 to 31 Aug 2015
Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 04 Nov 2014 to 31 Aug 2015
Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 14 Oct 2013 to 04 Nov 2014
Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 14 Oct 2013 to 10 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Van Dijk, David Antonius |
Burnside Christchurch 8053 New Zealand |
12 May 2022 - |
Director | Carter, Philip Maurice |
Scarborough Christchurch 8081 New Zealand |
14 Oct 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Leo Investments Limited Shareholder NZBN: 9429030325951 |
166 Cashel Street Christchurch 8011 New Zealand |
14 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, Michael Joseph |
Sumner Christchurch 8081 New Zealand |
14 Oct 2013 - 12 May 2022 |
Philip Maurice Carter - Director
Appointment date: 14 Oct 2013
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 19 Dec 2016
Timothy Maurice Philip Carter - Director
Appointment date: 14 Oct 2013
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 24 Oct 2017
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 14 Oct 2013
Andrew Tod Carter - Director
Appointment date: 21 Oct 2022
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 21 Oct 2022
Rolleston Industrial Developments Limited
Level 2, Asb House, The Crossing
Leo Investments Limited
Level 2, Asb House, The Crossing
Cedar Roof Investments Limited
Level 2, Asb House, The Crossing
Priscilla David Limited
Level 2, Asb House, The Crossing
Poynder Trust Services Limited
Level 2, Asb House, The Crossing
Blackhills (2012) Limited
Level 2, Asb House, The Crossing
Cj Two Limited
78-106 Manchester Street
Kruger Parade Limited
Unit 3, 245 St Asaph Street
Lrm Properties Limited
4th Floor
Ponsonby Limited
4/19 Southwark Street
Qb Newmarket Limited
19 Southwark Street
Vpmprop Limited
Level 2, Building One