Shortcuts

G J Rockleigh Limited

Type: NZ Limited Company (Ltd)
9429034455852
NZBN
1720993
Company Number
Registered
Company Status
Current address
23a Landsdowne Terrace
Cashmere
Christchurch 8022
New Zealand
Other address (Address For Share Register) used since 17 Dec 2016
261 Queenspark Drive
Parklands
Christchurch 8083
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 May 2018
261 Queenspark Drive
Parklands
Christchurch 8083
New Zealand
Physical address used since 10 May 2018

G J Rockleigh Limited, a registered company, was registered on 09 Nov 2005. 9429034455852 is the NZ business number it was issued. The company has been run by 4 directors: Jonathan Vernon Penfold - an active director whose contract started on 09 Nov 2005,
Elisa Geordine Sutton - an inactive director whose contract started on 09 Nov 2005 and was terminated on 09 May 2011,
Rochelle Belinda Morris-Penfold - an inactive director whose contract started on 09 Nov 2005 and was terminated on 09 May 2011,
Geoffrey Philip Horler - an inactive director whose contract started on 09 Nov 2005 and was terminated on 25 Mar 2011.
Updated on 24 Apr 2024, our database contains detailed information about 5 addresses this company registered, specifically: 12 Joy Street, Shirley, Christchurch, 8061 (registered address),
12 Joy Street, Shirley, Christchurch, 8061 (service address),
12 Joy Street, Shirley, Christchurch, 8061 (shareregister address),
261 Queenspark Drive, Parklands, Christchurch, 8083 (physical address) among others.
G J Rockleigh Limited had been using 261 Queenspark Drive, Parklands, Christchurch as their registered address until 13 Jun 2023.
A single entity controls all company shares (exactly 250 shares) - Penfold, Jonathan Vernon - located at 8061, Shirley, Christchurch.

Addresses

Other active addresses

Address #4: 12 Joy Street, Shirley, Christchurch, 8061 New Zealand

Shareregister address used from 05 Jun 2023

Address #5: 12 Joy Street, Shirley, Christchurch, 8061 New Zealand

Registered & service address used from 13 Jun 2023

Previous addresses

Address #1: 261 Queenspark Drive, Parklands, Christchurch, 8083 New Zealand

Registered & service address used from 10 May 2018 to 13 Jun 2023

Address #2: 23a Landsdowne Terrace, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 04 Jan 2017 to 10 May 2018

Address #3: 31 Landy Street, Dallington, Christchurch, 8061 New Zealand

Registered & physical address used from 07 Jun 2011 to 04 Jan 2017

Address #4: 460 Douglas Road, Amberley, North Canterbury New Zealand

Registered & physical address used from 14 Aug 2007 to 07 Jun 2011

Address #5: 52 Dudley Street, Christchurch

Physical & registered address used from 09 Nov 2005 to 14 Aug 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250
Individual Penfold, Jonathan Vernon Shirley
Christchurch
8061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morris-penfold, Rochelle Belinda Christchurch
Individual Horler, Geoffrey Philip Rotherham
Canterbury
Individual Sutton, Elisa Geordine Rotherham
Canterbury
Directors

Jonathan Vernon Penfold - Director

Appointment date: 09 Nov 2005

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 05 Jun 2023

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 02 May 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 Dec 2016


Elisa Geordine Sutton - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 09 May 2011

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 06 May 2010


Rochelle Belinda Morris-penfold - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 09 May 2011

Address: Christchurch, 8013 New Zealand

Address used since 25 Apr 2007


Geoffrey Philip Horler - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 25 Mar 2011

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 06 May 2010

Nearby companies

Bellamy & East 2016 Limited
25 Landsdowne Terrace

Ludemann Building Limited
14 Landsdowne Terrace

Trips Database Bureau Incorporated
3 Gunns Crescent

Kanuku Limited
10 Kanuku Place

Meta Architects Limited
5 Gunns Crescent

Big Cheese Marketing Limited
7 Oakview Lane