Shortcuts

Rothwells Hineroa Properties Limited

Type: NZ Limited Company (Ltd)
9429032013252
NZBN
119387
Company Number
Registered
Company Status
Current address
Port Underwood Road (fire No 116)
Queen Charlotte Sounds
Marlborough 7220
New Zealand
Registered & physical & service address used since 25 Mar 2020
Port Underwood Road (fire No 116)
Queen Charlotte Sounds
Marlborough 7220
New Zealand
Postal & delivery & office address used since 12 Jul 2020

Rothwells Hineroa Properties Limited, a registered company, was started on 01 May 1970. 9429032013252 is the business number it was issued. The company has been managed by 5 directors: Michael Phillip Rothwell - an active director whose contract began on 30 Jul 2001,
Rachel Anne Balfour - an active director whose contract began on 11 Feb 2020,
David Ross Anderson - an inactive director whose contract began on 22 Jun 2004 and was terminated on 16 Mar 2020,
Edward Hubert Lucas - an inactive director whose contract began on 12 May 1989 and was terminated on 22 Jun 2004,
Philip Frederick Rothwell - an inactive director whose contract began on 19 May 1989 and was terminated on 05 Jul 1996.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Port Underwood Road (Fire No 116), Queen Charlotte Sounds, Marlborough, 7220 (type: postal, delivery).
Rothwells Hineroa Properties Limited had been using 16 Bank Street, Springlands, Blenheim as their registered address up until 25 Mar 2020.
A total of 16900 shares are allotted to 6 shareholders (2 groups). The first group consists of 5633 shares (33.33%) held by 2 entities. Next there is the second group which consists of 4 shareholders in control of 11267 shares (66.67%).

Addresses

Principal place of activity

Port Underwood Road (fire No 116), Queen Charlotte Sounds, Marlborough, 7220 New Zealand


Previous addresses

Address #1: 16 Bank Street, Springlands, Blenheim, 7201 New Zealand

Registered & physical address used from 25 Jul 2019 to 25 Mar 2020

Address #2: 8 Lynley Crescent, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 07 Aug 2017 to 25 Jul 2019

Address #3: 117 Port Underwood Road, Waikawa, Picton, 7281 New Zealand

Registered & physical address used from 03 Aug 2016 to 07 Aug 2017

Address #4: 4 Monro Street, Blenheim, 7201 New Zealand

Physical & registered address used from 16 Sep 2003 to 03 Aug 2016

Address #5: C/- Helen Wilkie, 4 Monro Street, Blenheim

Registered address used from 16 Sep 2003 to 16 Sep 2003

Address #6: C/- Mrs. S Kendrick, 168b Budge Street, Blenheim

Registered address used from 26 Jul 2000 to 16 Sep 2003

Address #7: 142 Wither Road, Blenheim

Physical address used from 26 Jul 2000 to 16 Sep 2003

Address #8: 29 Percy Street, Blenheim

Physical address used from 26 Jul 2000 to 26 Jul 2000

Address #9: Flat 2, 10 Murphys Road, Blenheim

Physical address used from 01 Sep 1998 to 26 Jul 2000

Address #10: Flat 2, 10 Murphys Road, Blenheim

Registered address used from 11 Jul 1997 to 26 Jul 2000

Address #11: 48a New Renwick Road, Blenheim

Registered address used from 26 Jan 1993 to 11 Jul 1997

Contact info
64 21 1529757
12 Jul 2020 Phone
helenwilkie@xtra.co.nz
12 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 16900

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5633
Director Balfour, Rachel Anne Northbridge
Nsw
2063
Australia
Individual Clark, David Julian Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 11267
Individual Cannington, Gillian Anne Napier
Hawkes Bay
4110
New Zealand
Individual Rothwell, Michael Philip Picton
Marlborough
7251
New Zealand
Individual Kendrick, Susan Lesley Springlands
Blenheim
7201
New Zealand
Individual Wilkie, Helen Louise Stepneyville
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dew, Dew Company Trustee Services Blenheim

New Zealand
Individual Kendrick, Kendrick Family Trust Rdi, Seddon
Individual Anderson, Robert James Rd 4
Blenheim
7274
New Zealand
Individual Lucas, B L Blenheim
Individual Radich, P J Blenheim
Individual Anderson, Tessa Lorraine Blenheim
Marlborough
7201
New Zealand
Individual Anderson, David Ross Blenheim
Marlborough
7201
New Zealand
Individual Anderson, Timothy John Waihopi Valley
Marlborough

New Zealand
Individual Lucas, E H Blenheim
Individual Lucas, S E Milford
Auckland
Directors

Michael Phillip Rothwell - Director

Appointment date: 30 Jul 2001

Address: Queens Charlotte Sounds, Marlborough, 7220 New Zealand

Address used since 01 Aug 2010


Rachel Anne Balfour - Director

Appointment date: 11 Feb 2020

Address: Northbridge, Nsw, 2063 Australia

Address used since 11 Feb 2020


David Ross Anderson - Director (Inactive)

Appointment date: 22 Jun 2004

Termination date: 16 Mar 2020

Address: Blenheim, Marlborough, 7201 New Zealand

Address used since 01 Aug 2010


Edward Hubert Lucas - Director (Inactive)

Appointment date: 12 May 1989

Termination date: 22 Jun 2004

Address: Blenheim,

Address used since 12 May 1989


Philip Frederick Rothwell - Director (Inactive)

Appointment date: 19 May 1989

Termination date: 05 Jul 1996

Address: 10 Murphys Road, Blenheim,

Address used since 19 May 1989