Rosebank Trust Limited was launched on 17 Nov 2005 and issued an NZ business number of 9429034429426. This registered LTD company has been run by 5 directors: Alison Margaret Green - an active director whose contract started on 31 Oct 2013,
Elizabeth Catherine Wigley - an active director whose contract started on 01 Sep 2015,
Harold Geoffrey Bailey - an inactive director whose contract started on 11 Nov 2013 and was terminated on 30 Jan 2016,
Harold Geoffrey Barley - an inactive director whose contract started on 08 Nov 2013 and was terminated on 12 Nov 2013,
Brian Robert Shackel - an inactive director whose contract started on 17 Nov 2005 and was terminated on 31 Oct 2013.
As stated in BizDb's database (updated on 16 Apr 2024), the company registered 1 address: 415 Lockwood Road, Rd 5, Palmerston North, 4475 (types include: physical, registered).
Until 09 Aug 2019, Rosebank Trust Limited had been using 204 Broadway Avenue, Palmerston North, Palmerston North as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Wigley, Elizabeth Catherine (an individual) located at No 8 Rd, Waimate,
Green, Alison Margaret (an individual) located at Palmerston North.
Previous addresses
Address: 204 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 07 Dec 2017 to 09 Aug 2019
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 23 Jan 2014 to 07 Dec 2017
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Physical address used from 05 Nov 2013 to 23 Jan 2014
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 11 Sep 2012 to 07 Dec 2017
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Physical address used from 23 Sep 2011 to 05 Nov 2013
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered address used from 23 Sep 2011 to 11 Sep 2012
Address: Mackay Bailey Butchard, 262 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 17 Nov 2005 to 23 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wigley, Elizabeth Catherine |
No 8 Rd Waimate New Zealand |
17 Nov 2005 - |
Individual | Green, Alison Margaret |
Palmerston North New Zealand |
17 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shackel, Catherine Margaret |
Riccarton Christchurch New Zealand |
17 Nov 2005 - 31 Aug 2010 |
Alison Margaret Green - Director
Appointment date: 31 Oct 2013
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 31 Oct 2013
Elizabeth Catherine Wigley - Director
Appointment date: 01 Sep 2015
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 01 Sep 2015
Harold Geoffrey Bailey - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 30 Jan 2016
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 11 Nov 2013
Harold Geoffrey Barley - Director (Inactive)
Appointment date: 08 Nov 2013
Termination date: 12 Nov 2013
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 08 Nov 2013
Brian Robert Shackel - Director (Inactive)
Appointment date: 17 Nov 2005
Termination date: 31 Oct 2013
Address: Riccarton, Christchurch,
Address used since 09 Jun 2006
Harts Body Shop Limited
200 Broadway Avenue
Led Kiwi Lighting Limited
196 Broadway Avenue
Youpockit Limited
196 Broadway Avenue
Greaves Electrical Services Limited
196 Broadway Avenue
Edlead Consulting Limited
196 Broadway Avenue
Farquhar Brooking Trust Company No. 20 Limited
196 Broadway Avenue