Rodney Land Holdings Limited, a registered company, was incorporated on 08 Mar 2005. 9429034906965 is the NZBN it was issued. This company has been supervised by 4 directors: Ross Kelvin Morley - an active director whose contract began on 08 Mar 2005,
Elaine June Morley - an active director whose contract began on 01 Dec 2014,
Geoffrey Van Deursen - an inactive director whose contract began on 08 Mar 2005 and was terminated on 01 Dec 2014,
Lars Goran Palmgren - an inactive director whose contract began on 08 Mar 2005 and was terminated on 16 Jun 2008.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 7 addresses the company uses, namely: Suite 2B, 27 David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 (records address),
36 The Crescent, Tindalls Beach, Whangaparaoa, 0930 (physical address),
36 The Crescent, Tindalls Beach, Whangaparaoa, 0930 (service address),
36 The Crescent, Tindalls Beach, Whangaparaoa, 0930 (registered address) among others.
Rodney Land Holdings Limited had been using 107 The Esplanade, Manly as their registered address until 18 May 2018.
One entity owns all company shares (exactly 100 shares) - Rem Corporate Trustee Limited - located at 0932, Tindalls Beach, Whangaparaoa.
Other active addresses
Address #4: Suite 2a, 27 David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Other address (Address for Records) used from 10 May 2018
Address #5: 36 The Crescent, Tindalls Beach, Whangaparaoa, 0930 New Zealand
Registered address used from 18 May 2018
Address #6: 36 The Crescent, Tindalls Beach, Whangaparaoa, 0930 New Zealand
Physical & service address used from 30 May 2018
Address #7: Suite 2b, 27 David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Records address used from 03 Nov 2022
Previous addresses
Address #1: 107 The Esplanade, Manly New Zealand
Registered address used from 04 Nov 2008 to 18 May 2018
Address #2: 107 The Esplanade, Manly New Zealand
Physical address used from 04 Nov 2008 to 30 May 2018
Address #3: 76 Forge Road, Unit 2, Silverdale, Auckland
Registered & physical address used from 29 Nov 2007 to 04 Nov 2008
Address #4: 27 Greenway Rise, Gulf Harbour, Whangaparaoa
Registered & physical address used from 08 Mar 2005 to 29 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Rem Corporate Trustee Limited Shareholder NZBN: 9429034954256 |
Tindalls Beach Whangaparaoa 0930 New Zealand |
08 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leigh, Duncan James |
Torbay |
08 Mar 2005 - 27 Jun 2010 |
Other | Wellsford Trust | 28 Oct 2008 - 22 Apr 2015 | |
Individual | Hanley, Christopher John |
Orewa |
08 Mar 2005 - 27 Jun 2010 |
Individual | Van Deursen, Rachel Maree |
Torbay |
08 Mar 2005 - 27 Jun 2010 |
Individual | Van Deursen, Geoffrey |
Torbay |
08 Mar 2005 - 27 Jun 2010 |
Individual | Palmgren, Lars Goran |
Gulf Harbour Whangaparaoa |
08 Mar 2005 - 27 Jun 2010 |
Other | Null - Wellsford Trust | 28 Oct 2008 - 22 Apr 2015 |
Ross Kelvin Morley - Director
Appointment date: 08 Mar 2005
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 10 May 2018
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 26 Nov 2009
Elaine June Morley - Director
Appointment date: 01 Dec 2014
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 10 May 2018
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 01 Dec 2014
Geoffrey Van Deursen - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 01 Dec 2014
Address: Torbay, 0630 New Zealand
Address used since 08 Mar 2005
Lars Goran Palmgren - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 16 Jun 2008
Address: Gulf Harbour, Whangaparaoa,
Address used since 08 Mar 2005
Scandinavian Design House Limited
101 The Esplanade
Twelve & Ten Limited
101 The Esplanade
Aries Trustee Limited
5 Laurence Street
Aj Viscoe Limited
97 The Esplanade
Tresco Limited
4d Laurence Street
Simkit Holdings Limited
10 Laurence Street