Rjoc Limited was launched on 07 Oct 2009 and issued an NZ business identifier of 9429031848466. The registered LTD company has been supervised by 4 directors: Robert John Oliver Coleman - an active director whose contract began on 07 Oct 2009,
James Lawrence Patrick Hanafin - an inactive director whose contract began on 07 Oct 2009 and was terminated on 25 Jun 2013,
Lawrence De Courcy Hanafin - an inactive director whose contract began on 07 Oct 2009 and was terminated on 25 Jun 2013,
Robert John Wilson - an inactive director whose contract began on 07 Oct 2009 and was terminated on 14 Jul 2012.
According to BizDb's data (last updated on 18 Mar 2024), this company uses 1 address: Po Box 490, Christchurch, Christchurch, 8140 (type: postal, physical).
Until 13 Jun 2016, Rjoc Limited had been using 27 Andrew Baxter Drive, Auckland as their registered address.
BizDb identified old names for this company: from 02 Jun 2016 to 05 Mar 2021 they were named Rjoc Limited, from 07 Oct 2009 to 02 Jun 2016 they were named Shoebox Scanning New Zealand Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Coleman, Robert John Oliver (an individual) located at Christchurch. Rjoc Limited is classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
Unit 6, 9 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 27 Andrew Baxter Drive, Auckland, 2022 New Zealand
Registered & physical address used from 23 Jul 2012 to 13 Jun 2016
Address #2: 134 Hereford Street, Christchurch New Zealand
Registered & physical address used from 07 Oct 2009 to 23 Jul 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Coleman, Robert John Oliver |
Christchurch New Zealand |
07 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanafin, James Lawrence Patrick |
Queenstown New Zealand |
07 Oct 2009 - 25 Jun 2013 |
Individual | Hanafin, Lawrence De Courcy |
Christchurch New Zealand |
07 Oct 2009 - 25 Jun 2013 |
Individual | Wilson, Robert John |
Christchurch New Zealand |
07 Oct 2009 - 14 Jul 2012 |
Robert John Oliver Coleman - Director
Appointment date: 07 Oct 2009
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 27 May 2010
James Lawrence Patrick Hanafin - Director (Inactive)
Appointment date: 07 Oct 2009
Termination date: 25 Jun 2013
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 27 May 2010
Lawrence De Courcy Hanafin - Director (Inactive)
Appointment date: 07 Oct 2009
Termination date: 25 Jun 2013
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 27 May 2010
Robert John Wilson - Director (Inactive)
Appointment date: 07 Oct 2009
Termination date: 14 Jul 2012
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 27 May 2010
Architectural Design Solutions Limited
47 Colombo Street
Lotusskincare.co.nz Limited
6 Nutfield Lane
Sho Homes Limited
47 Colombo Street
Agm Investments Limited
5 Ernlea Terrace
Confignet Limited
16 Wherstead Road
The River ŌpĀwaho
30 Colombo Street
Auctionready Limited
82 Corson Ave
Eldah Limited
28 Dunn Street
Latinsis.com Limited
9 Roxburgh Street
Propeller Limited
2a St Vincent Terrace
Wdm Limited
168 Southampton Street
Websecure Technologies Limited
86b Somerfield St