Shortcuts

Rondel Property Investment Limited

Type: NZ Limited Company (Ltd)
9429033781488
NZBN
1880255
Company Number
Registered
Company Status
Current address
Level 1, 19-21 Maxwell Road
Blenheim 7201
New Zealand
Physical & registered & service address used since 25 May 2016
54 Ferry Road
Spring Creek
Spring Creek 7202
New Zealand
Registered & service address used since 13 Mar 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Rondel, Tracey Ann Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Rondel, Kelvin James Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rondel, Tracey Anne Springlands
Blenheim
7201
New Zealand
Directors

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

Nearby companies

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