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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5633 | |||
Director | Balfour, Rachel Anne |
Northbridge Nsw 2063 Australia |
17 Mar 2020 - |
Individual | Clark, David Julian |
Blenheim Blenheim 7201 New Zealand |
17 Mar 2020 - |
Shares Allocation #2 Number of Shares: 11267 | |||
Individual | Cannington, Gillian Anne |
Napier Hawkes Bay 4110 New Zealand |
01 May 1970 - |
Individual | Rothwell, Michael Philip |
Picton Marlborough 7251 New Zealand |
01 May 1970 - |
Individual | Kendrick, Susan Lesley |
Springlands Blenheim 7201 New Zealand |
17 Nov 2009 - |
Individual | Wilkie, Helen Louise |
Stepneyville Nelson 7010 New Zealand |
01 May 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dew, Dew Company Trustee Services |
Blenheim New Zealand |
27 Jul 2004 - 01 Aug 2010 |
Individual | Kendrick, Kendrick Family Trust |
Rdi, Seddon |
01 May 1970 - 27 Jun 2010 |
Individual | Anderson, Robert James |
Rd 4 Blenheim 7274 New Zealand |
01 Aug 2010 - 17 Mar 2020 |
Individual | Lucas, B L |
Blenheim |
01 May 1970 - 27 Jul 2004 |
Individual | Radich, P J |
Blenheim |
01 May 1970 - 27 Jul 2004 |
Individual | Anderson, Tessa Lorraine |
Blenheim Marlborough 7201 New Zealand |
27 Jul 2004 - 17 Mar 2020 |
Individual | Anderson, David Ross |
Blenheim Marlborough 7201 New Zealand |
27 Jul 2004 - 17 Mar 2020 |
Individual | Anderson, Timothy John |
Waihopi Valley Marlborough New Zealand |
27 Jul 2004 - 24 Jul 2011 |
Individual | Lucas, E H |
Blenheim |
01 May 1970 - 27 Jul 2004 |
Individual | Lucas, S E |
Milford Auckland |
01 May 1970 - 27 Jul 2004 |
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
The Tua Marina Vintage Traction And Machinery Club Incorporated
91b Houldsworth Street
Rodney Thompson Limited
75 Houldsworth Street
Congregational Christian Church In Samoa (efks) Blenheim
64 Redwood Street
Steamcleanz Marlborough Limited
2 Logan Place
Renwick Taekwondo Incorporated
11 Glover Crescent
Marlborough Free Kindergarten Association Incorporated
50a Redwood Street