Rondel Property Investment Limited was started on 30 Oct 2006 and issued a number of 9429033781488. This registered LTD company has been supervised by 2 directors: Kelvin James Rondel - an active director whose contract began on 30 Oct 2006,
Tracey Ann Rondel - an active director whose contract began on 30 Oct 2006.
According to our database (updated on 16 Mar 2024), the company registered 1 address: 54 Ferry Road, Spring Creek, Spring Creek, 7202 (types include: registered, service).
Until 25 May 2016, Rondel Property Investment Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Rondel, Tracey Ann (a director) located at Springlands, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Rondel, Kelvin James - located at Springlands, Blenheim.
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Jul 2015 to 25 May 2016
Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 29 Feb 2012 to 17 Jul 2015
Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 08 Nov 2011 to 29 Feb 2012
Address #4: David Jessep & Associates Ltd, Level 3, Cedar House, 299 Durham Str North, Christchurch, 8141 New Zealand
Physical & registered address used from 05 Oct 2010 to 08 Nov 2011
Address #5: David Jessep & Associates Ltd, Level 3, Cedar House, 299 Durham Str North, Christchurch, 8141 New Zealand
Registered address used from 29 Sep 2009 to 05 Oct 2010
Address #6: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Str North, Christchurch 8141 New Zealand
Physical address used from 29 Sep 2009 to 05 Oct 2010
Address #7: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch
Registered address used from 27 Jun 2008 to 29 Sep 2009
Address #8: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Strett North, Christchurch
Physical address used from 27 Jun 2008 to 29 Sep 2009
Address #9: 16 Geraldine Street, St Albans, Christchurch
Physical & registered address used from 30 Oct 2006 to 27 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Rondel, Tracey Ann |
Springlands Blenheim 7201 New Zealand |
07 Mar 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Rondel, Kelvin James |
Springlands Blenheim 7201 New Zealand |
30 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rondel, Tracey Anne |
Springlands Blenheim 7201 New Zealand |
30 Oct 2006 - 07 Mar 2017 |
Kelvin James Rondel - Director
Appointment date: 30 Oct 2006
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 16 Mar 2015
Tracey Ann Rondel - Director
Appointment date: 30 Oct 2006
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 16 Mar 2015
Uve Bianche Limited
Level 1, 19-21 Maxwell Road
Cpr Airshop Limited
Level 1, 19-21 Maxwell Road
Robinson Forest Management Limited
Level 1, 19-21 Maxwell Road
Lift N Shift Marlborough Limited
Level 1, 19-21 Maxwell Road
Waikawa Terraces Limited
Level 1, 19-21 Maxwell Road
Springlands Health Limited
Level 1, 19-21 Maxwell Road