Rossmore Estates Limited, a registered company, was launched on 22 Jun 1976. 9429032008906 is the NZBN it was issued. The company has been managed by 5 directors: Antony Martin Westenra - an active director whose contract began on 01 Apr 1991,
Warren Aylmer Westenra - an active director whose contract began on 01 Apr 1991,
Murray Aylmer Westenra - an inactive director whose contract began on 01 Apr 1991 and was terminated on 15 Feb 2010,
Graham Parker Edward Westenra - an inactive director whose contract began on 01 Apr 1991 and was terminated on 17 Dec 2009,
Elizabeth Gillian Dawn Westernra - an inactive director whose contract began on 01 Apr 1991 and was terminated on 13 Aug 1998.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 58 Arthur Street, Blenheim, 7201 (types include: registered, service).
Rossmore Estates Limited had been using 58 Arthur Street, Blenheim as their registered address up until 13 Mar 2023.
A total of 8000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 4000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4000 shares (50%).
Previous addresses
Address #1: 58 Arthur Street, Blenheim, 7201 New Zealand
Registered & service address used from 24 Jan 2022 to 13 Mar 2023
Address #2: Wallace Leslie, 19 Henry Street, Blenheim
Physical & registered address used from 22 Oct 1999 to 22 Oct 1999
Address #3: 65 Seymour Street, Blenheim New Zealand
Registered & physical address used from 22 Oct 1999 to 24 Jan 2022
Address #4: 19 Henry Street, Blenheim
Registered address used from 30 Jun 1997 to 22 Oct 1999
Address #5: C/o Baldwin Smith & Co, 43 High St, Blenheim
Registered address used from 23 May 1995 to 30 Jun 1997
Basic Financial info
Total number of Shares: 8000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Westenra, Antony Martin |
R D 4 Blenheim 7274 New Zealand |
22 Jun 1976 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Westenra, Warren Aylmer |
R D 4 Blenheim New Zealand |
28 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Westenra, Graham Parker Edward |
Blenheim |
22 Jun 1976 - 28 Apr 2008 |
Individual | Westenra, Murray Aylmer |
R D 4 Blenheim |
28 Apr 2004 - 28 Apr 2008 |
Antony Martin Westenra - Director
Appointment date: 01 Apr 1991
Address: R D 4, Blenheim, 7274 New Zealand
Address used since 28 Jun 2010
Warren Aylmer Westenra - Director
Appointment date: 01 Apr 1991
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 26 Apr 2016
Murray Aylmer Westenra - Director (Inactive)
Appointment date: 01 Apr 1991
Termination date: 15 Feb 2010
Address: R D 4, Blenheim,
Address used since 22 Aug 2003
Graham Parker Edward Westenra - Director (Inactive)
Appointment date: 01 Apr 1991
Termination date: 17 Dec 2009
Address: Blenheim,
Address used since 28 Apr 2008
Elizabeth Gillian Dawn Westernra - Director (Inactive)
Appointment date: 01 Apr 1991
Termination date: 13 Aug 1998
Address: R D 4, Blenheim,
Address used since 01 Apr 1991
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street