Shortcuts

Rogues Limited

Type: NZ Limited Company (Ltd)
9429031167895
NZBN
3328794
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House
680 Colombo Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 08 Mar 2019

Rogues Limited, a registered company, was registered on 06 Apr 2011. 9429031167895 is the business number it was issued. The company has been supervised by 3 directors: Shaun Ronald Halliwell - an active director whose contract began on 06 Apr 2011,
Robert Ian Mercer - an active director whose contract began on 06 Apr 2011,
Melanie Kay Westland - an active director whose contract began on 06 Apr 2011.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: registered, physical).
Rogues Limited had been using 44 Mandeville Street, Addington, Christchurch as their physical address until 08 Mar 2019.
Former names used by the company, as we found at BizDb, included: from 25 Jul 2014 to 31 May 2016 they were named Merrin Hospitality Limited, from 24 Mar 2011 to 25 Jul 2014 they were named Barrington Hospitality Limited.
A total of 1000 shares are allotted to 8 shareholders (4 groups). The first group consists of 375 shares (37.5%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 248 shares (24.8%). Lastly there is the third share allocation (375 shares 37.5%) made up of 2 entities.

Addresses

Previous addresses

Address: 44 Mandeville Street, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 28 May 2015 to 08 Mar 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 17 Jul 2014 to 28 May 2015

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 15 Jul 2013 to 17 Jul 2014

Address: Duns Limited, Level 16,, 28b Moorhouse Avenue, Christchurch, 8141 New Zealand

Registered address used from 10 May 2012 to 15 Jul 2013

Address: Duns Limited, Level 16,, 119 Armagh Street, Christchurch, 8141 New Zealand

Physical address used from 06 Apr 2011 to 15 Jul 2013

Address: Duns Limited, Level 16,, 119 Armagh Street, Christchurch, 8141 New Zealand

Registered address used from 06 Apr 2011 to 10 May 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 375
Individual Sandford, Roger Ben Riccarton
Christchurch
8011
New Zealand
Individual Westland, Melanie Kay Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 248
Individual Halliwell, Chelsea Mount Pleasant
Christchurch
8081
New Zealand
Individual Odams, Graeme Burnside
Christchurch
8053
New Zealand
Director Halliwell, Shaun Ronald Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 375
Individual Sandford, Roger Ben Riccarton
Christchurch
8011
New Zealand
Director Mercer, Robert Ian Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 2
Director Halliwell, Shaun Ronald Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Bell, Melanie Kay Saint Albans
Christchurch
8014
New Zealand
Directors

Shaun Ronald Halliwell - Director

Appointment date: 06 Apr 2011

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 27 Aug 2015


Robert Ian Mercer - Director

Appointment date: 06 Apr 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Apr 2023

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 28 Feb 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 19 Dec 2019

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 06 Apr 2011


Melanie Kay Westland - Director

Appointment date: 06 Apr 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Apr 2023

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 19 Dec 2019

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 06 Apr 2011

Nearby companies

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive

We Built This City Limited
44 Mandeville Street

Chamberlain Agriculture Limited
44 Mandeville Street

Pathway Engineering Limited
44 Mandeville Street

Missfittings Limited
44 Mandeville Street

La Famia Foundation Nz
44 Mandeville Street