Shortcuts

Rothbury Instalment Services Limited

Type: NZ Limited Company (Ltd)
9429030730687
NZBN
3762517
Company Number
Registered
Company Status
K632230
Industry classification code
General Insurance
Industry classification description
Current address
Level 25, 188 Quay Street
Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Dec 2020

Rothbury Instalment Services Limited was incorporated on 27 Mar 2012 and issued a number of 9429030730687. This registered LTD company has been managed by 9 directors: Alexander Bell Maccallum - an active director whose contract began on 18 Feb 2022,
Roger Lane Abel - an active director whose contract began on 18 Feb 2022,
Bruce Charles Davidson - an inactive director whose contract began on 21 Dec 2015 and was terminated on 23 Feb 2022,
Robert Bernard Kelly - an inactive director whose contract began on 21 Dec 2015 and was terminated on 23 Feb 2022,
Craig Greenwood - an inactive director whose contract began on 27 Mar 2012 and was terminated on 22 Dec 2021.
As stated in our database (updated on 07 Apr 2024), this company filed 1 address: Level 25, 188 Quay Street, Cbd, Auckland, 1010 (types include: registered, physical).
Until 02 Dec 2020, Rothbury Instalment Services Limited had been using L18, 1 Queen Street, Auckland as their physical address.
BizDb identified other names used by this company: from 17 Apr 2012 to 02 Oct 2017 they were named Rothbury Premium Funding Limited, from 27 Mar 2012 to 17 Apr 2012 they were named Rpf 2012 Limited.
A total of 2400 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2400 shares are held by 1 entity, namely:
Rothbury Group Limited (an entity) located at Cbd, Auckland postcode 1010. Rothbury Instalment Services Limited is classified as "General insurance" (ANZSIC K632230).

Addresses

Previous address

Address: L18, 1 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Mar 2012 to 02 Dec 2020

Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2400
Entity (NZ Limited Company) Rothbury Group Limited
Shareholder NZBN: 9429034920732
Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Clearmont (risl) Limited
Shareholder NZBN: 9429035591337
Company Number: 1473824
Entity Clearmont (risl) Limited
Shareholder NZBN: 9429035591337
Company Number: 1473824
Entity Clearmont Limited
Shareholder NZBN: 9429035591337
Company Number: 1473824
Britomart
Auckland
1010
New Zealand

Ultimate Holding Company

20 Dec 2016
Effective Date
Rothbury Group Limited
Name
Ltd
Type
1605854
Ultimate Holding Company Number
NZ
Country of origin
Directors

Alexander Bell Maccallum - Director

Appointment date: 18 Feb 2022

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 18 Feb 2022


Roger Lane Abel - Director

Appointment date: 18 Feb 2022

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 18 Feb 2022


Bruce Charles Davidson - Director (Inactive)

Appointment date: 21 Dec 2015

Termination date: 23 Feb 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Dec 2015


Robert Bernard Kelly - Director (Inactive)

Appointment date: 21 Dec 2015

Termination date: 23 Feb 2022

ASIC Name: Steadfast Group Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Darling Island, Nsw, 2009 Australia

Address used since 21 Dec 2015


Craig Greenwood - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 22 Dec 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Mar 2012


Shannon James Walsh - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 22 Dec 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Mar 2012


Roger Lane Abel - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 21 Dec 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Aug 2013


Alexander Bell Maccallum - Director (Inactive)

Appointment date: 25 Sep 2014

Termination date: 21 Dec 2015

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 25 Sep 2014


Douglas Norman Thompson - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 19 Sep 2014

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 27 Mar 2012

Nearby companies

Wyndham Property Limited
Level 14, Hsbc House

Cal 107731 Limited
Level 14, Hsbc House

Telco Fourthmedia Limited
Level 10

Bolebrand New Zealand Limited
Level 14, Hsbc House

Lindon Harris Limited
Level 14, Hsbc House

The Pakiri Church Trust Board
Mcveagh Fleming