Rollex Group (2010) Limited was started on 18 Dec 2009 and issued an NZBN of 9429031717892. The registered LTD company has been run by 2 directors: Robert John Laurie - an active director whose contract started on 18 Dec 2009,
Graham William Scott - an inactive director whose contract started on 18 Dec 2009 and was terminated on 18 Dec 2009.
As stated in our information (last updated on 10 Apr 2024), this company filed 1 address: Po Box 38118, Wellington Mail Centre, Lower Hutt, 5045 (types include: postal, office).
Up until 04 Nov 2020, Rollex Group (2010) Limited had been using 14 Burnell Avenue,, Thorndon,, Wellington as their registered address.
A total of 5410000 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 5409000 shares are held by 3 entities, namely:
Oakleigh Trustee Company Limited (an entity) located at 2-12 Allen Street, Wellington postcode 6011,
Laurie, Amanda Marie (an individual) located at Thorndon, Wellington postcode 6011,
Laurie, Robert John (an individual) located at Thorndon, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 0.02% shares (exactly 1000 shares) and includes
Laurie, Robert John - located at Thorndon, Wellington. Rollex Group (2010) Limited is categorised as "Machinery and equipment wholesaling nec" (business classification F349945).
Principal place of activity
27 Jarden Mile, Ngauranga, Wellington, 6035 New Zealand
Previous addresses
Address #1: 14 Burnell Avenue,, Thorndon,, Wellington, 6011 New Zealand
Registered & physical address used from 17 Aug 2020 to 04 Nov 2020
Address #2: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 08 Nov 2019 to 17 Aug 2020
Address #3: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 13 Oct 2016 to 08 Nov 2019
Address #4: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 24 May 2010 to 13 Oct 2016
Address #5: Gw Scott & Associates Ltd, Chartered Accountants, 23 Empire St, Cambridge
Registered & physical address used from 18 Dec 2009 to 24 May 2010
Basic Financial info
Total number of Shares: 5410000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5409000 | |||
Entity (NZ Limited Company) | Oakleigh Trustee Company Limited Shareholder NZBN: 9429048378994 |
2-12 Allen Street Wellington 6011 New Zealand |
27 Oct 2020 - |
Individual | Laurie, Amanda Marie |
Thorndon Wellington 6011 New Zealand |
14 Jan 2010 - |
Individual | Laurie, Robert John |
Thorndon Wellington 6011 New Zealand |
14 Jan 2010 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Laurie, Robert John |
Thorndon Wellington 6011 New Zealand |
14 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | G.w.scott Trustees Limited Shareholder NZBN: 9429038001802 Company Number: 875125 |
14 Jan 2010 - 17 Oct 2013 | |
Individual | Paterson, Christopher Ian |
Rd 2 Hastings 4172 New Zealand |
14 Jan 2010 - 29 Apr 2013 |
Individual | Wilson, Douglas Mathew |
Thorndon Wellington 6011 New Zealand |
17 Oct 2013 - 07 Aug 2020 |
Individual | Scott, Graham William |
Cambridge |
18 Dec 2009 - 27 Jun 2010 |
Individual | Snowsill, Gavin Ronald |
Paraparaumu Wellington 5032 New Zealand |
14 Jan 2010 - 05 Jun 2013 |
Entity | G.w.scott Trustees Limited Shareholder NZBN: 9429038001802 Company Number: 875125 |
14 Jan 2010 - 17 Oct 2013 | |
Individual | Thompson, Jared William |
Rd 2 Hastings 4172 New Zealand |
14 Jan 2010 - 29 Apr 2013 |
Robert John Laurie - Director
Appointment date: 18 Dec 2009
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 17 Oct 2013
Graham William Scott - Director (Inactive)
Appointment date: 18 Dec 2009
Termination date: 18 Dec 2009
Address: Cambridge, New Zealand
Address used since 18 Dec 2009
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade
Coastech Limited
310 Hereford Road
Marine Power Systems Limited
56 Kopu Road
One65 Imports Limited
141 Cameron Road
Smart Repair Systems Limited
Chartered Accountants
Solid Strength Equipment Limited
12 Bethlehem Road
The Supply Depot Limited
Flat 1, 4a Mill Lane