Rothbury Group Limited was incorporated on 02 Mar 2005 and issued an NZBN of 9429034920732. This registered LTD company has been managed by 11 directors: Owen Thomas Shaw - an active director whose contract started on 02 Mar 2005,
Roger Lane Abel - an active director whose contract started on 02 Mar 2005,
Bruce Charles Davidson - an active director whose contract started on 29 Aug 2013,
Robert Bernard Kelly - an active director whose contract started on 10 Jul 2014,
Nigel Patrick Fitzgerald - an active director whose contract started on 27 Jun 2024.
As stated in our information (updated on 30 May 2025), the company registered 2 addresses: Level 25, 188 Quay Street, Cbd, Auckland, 1010 (registered address),
Level 25, 188 Quay Street, Cbd, Auckland, 1010 (physical address),
Level 25, 188 Quay Street, Cbd, Auckland, 1010 (service address),
Level 18, 1 Queen Street, Auckland, 1010 (other address) among others.
Until 02 Dec 2020, Rothbury Group Limited had been using Level 18, 1 Queen Street, Auckland as their physical address.
BizDb found more names for the company: from 23 Dec 2008 to 09 Jan 2009 they were called Rothbury Limited, from 02 Mar 2005 to 23 Dec 2008 they were called C & G Rothbury Limited.
A total of 482395 shares are allotted to 6 groups (6 shareholders in total). When considering the first group, 217560 shares are held by 1 entity, namely:
Steadfast Insurance Brokers (New Zealand) Pty Limited (an other) located at Sydney, Nsw postcode 2000.
Then there is a group that consists of 1 shareholder, holds 4.57 per cent shares (exactly 22032 shares) and includes
Rothbury Nominees Limited - located at Cbd, Auckland.
The third share allocation (2 shares, 0%) belongs to 1 entity, namely:
Rothbury Group Limited, located at Cbd, Auckland (an entity).
Previous addresses
Address #1: Level 18, 1 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 03 May 2011 to 02 Dec 2020
Address #2: Level 7, Building 5, Central Park, 666 Great South Rd, Penrose, Auckland New Zealand
Registered & physical address used from 02 Mar 2005 to 03 May 2011
Basic Financial info
Total number of Shares: 482395
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 217560 | |||
| Other (Other) | Steadfast Insurance Brokers (new Zealand) Pty Limited |
Sydney Nsw 2000 Australia |
03 Aug 2020 - |
| Shares Allocation #2 Number of Shares: 22032 | |||
| Entity (NZ Limited Company) | Rothbury Nominees Limited Shareholder NZBN: 9429032960365 |
Cbd Auckland 1010 New Zealand |
28 Oct 2008 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Entity (NZ Limited Company) | Rothbury Group Limited Shareholder NZBN: 9429034920732 |
Cbd Auckland 1010 New Zealand |
13 Dec 2024 - |
| Shares Allocation #4 Number of Shares: 23000 | |||
| Other (Other) | James Michael Hannan, Monica Anne Hannan And Neville Gordon Low As Trustees Of The Hannan Family Property Trust |
Invercargill Invercargill 9810 New Zealand |
09 Mar 2006 - |
| Shares Allocation #5 Number of Shares: 109773 | |||
| Entity (NZ Limited Company) | C&g Holdings Limited Shareholder NZBN: 9429040987583 |
Invercargill Null 9810 New Zealand |
25 Feb 2014 - |
| Shares Allocation #6 Number of Shares: 110028 | |||
| Entity (NZ Limited Company) | Ambry Holdings Limited Shareholder NZBN: 9429042323167 |
Birkenhead North Shore City 0626 New Zealand |
12 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Tw Trustees 2010 Limited Shareholder NZBN: 9429031660013 Company Number: 2407549 |
09 May 2016 - 12 May 2016 | |
| Individual | Barkley, Christine Marion |
Cbd Auckland 1010 New Zealand |
09 May 2016 - 12 May 2016 |
| Entity | Anosim Service & Investment Limited Shareholder NZBN: 9429039533609 Company Number: 366710 |
09 May 2016 - 12 May 2016 | |
| Entity | Thin Holdings Limited Shareholder NZBN: 9429041102695 Company Number: 4977839 |
21 Jul 2014 - 09 May 2016 | |
| Entity | Southern Latitudes Investments Limited Shareholder NZBN: 9429036619351 Company Number: 1189624 |
02 Nov 2006 - 03 Mar 2011 | |
| Entity | P A Butson & Co Limited Shareholder NZBN: 9429040249117 Company Number: 157825 |
09 May 2016 - 12 May 2016 | |
| Entity | Nortec Trustee Limited Shareholder NZBN: 9429035767572 Company Number: 1397968 |
09 May 2016 - 12 May 2016 | |
| Entity | Mckenzie Douglas Limited Shareholder NZBN: 9429040245973 Company Number: 158365 |
03 Mar 2011 - 31 May 2016 | |
| Individual | Webb, David Kenneth |
Whau Valley Whangarei 0112 New Zealand |
09 May 2016 - 12 May 2016 |
| Entity | Thin Holdings Limited Shareholder NZBN: 9429039021298 Company Number: 534715 |
02 Mar 2005 - 21 Jul 2014 | |
| Entity | C&g Holdings Limited Shareholder NZBN: 9429039789648 Company Number: 288723 |
02 Mar 2005 - 25 Feb 2014 | |
| Entity | Nortec Trustee Limited Shareholder NZBN: 9429035767572 Company Number: 1397968 |
09 May 2016 - 12 May 2016 | |
| Entity | Anosim Service & Investment Limited Shareholder NZBN: 9429039533609 Company Number: 366710 |
09 May 2016 - 12 May 2016 | |
| Other | Steadfast Insurance Brokers Pty Limited |
Sydney NSW2000 Australia |
25 Apr 2013 - 03 Aug 2020 |
| Entity | P A Butson & Co Limited Shareholder NZBN: 9429040249117 Company Number: 157825 |
09 May 2016 - 12 May 2016 | |
| Entity | Mckenzie Douglas Limited Shareholder NZBN: 9429040245973 Company Number: 158365 |
03 Mar 2011 - 31 May 2016 | |
| Entity | Thin Holdings Limited Shareholder NZBN: 9429041102695 Company Number: 4977839 |
21 Jul 2014 - 09 May 2016 | |
| Other | Invest South Limited Partnership Company Number: 2408150 |
07 Apr 2011 - 07 Dec 2016 | |
| Individual | Webb, Robin Ngaire |
Whau Valley Whangarei 0112 New Zealand |
09 May 2016 - 12 May 2016 |
| Entity | Tw Trustees 2010 Limited Shareholder NZBN: 9429031660013 Company Number: 2407549 |
09 May 2016 - 12 May 2016 | |
| Entity | Maximus Investments Limited Shareholder NZBN: 9429036991679 Company Number: 1118974 |
02 Nov 2006 - 11 Mar 2009 | |
| Entity | Maximus Investments Limited Shareholder NZBN: 9429036991679 Company Number: 1118974 |
02 Nov 2006 - 11 Mar 2009 | |
| Entity | Thin Holdings Limited Shareholder NZBN: 9429039021298 Company Number: 534715 |
02 Mar 2005 - 21 Jul 2014 | |
| Other | Invest South Limited Partnership Company Number: 2408150 |
07 Apr 2011 - 07 Dec 2016 | |
| Entity | Thin Technologies Limited Shareholder NZBN: 9429036985890 Company Number: 1120588 |
02 Nov 2006 - 28 Oct 2008 | |
| Entity | C&g Holdings Limited Shareholder NZBN: 9429039789648 Company Number: 288723 |
02 Mar 2005 - 25 Feb 2014 | |
| Entity | Thin Technologies Limited Shareholder NZBN: 9429036985890 Company Number: 1120588 |
02 Nov 2006 - 28 Oct 2008 | |
| Entity | Southern Latitudes Investments Limited Shareholder NZBN: 9429036619351 Company Number: 1189624 |
02 Nov 2006 - 03 Mar 2011 | |
| Director | David Kenneth Webb |
Whau Valley Whangarei 0112 New Zealand |
09 May 2016 - 12 May 2016 |
Owen Thomas Shaw - Director
Appointment date: 02 Mar 2005
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Sep 2020
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 12 Sep 2012
Address: Parnell, Auckland, 1010 New Zealand
Address used since 14 Sep 2017
Roger Lane Abel - Director
Appointment date: 02 Mar 2005
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 29 Mar 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Aug 2013
Bruce Charles Davidson - Director
Appointment date: 29 Aug 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Dec 2015
Robert Bernard Kelly - Director
Appointment date: 10 Jul 2014
ASIC Name: Steadfast Group Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Darling Island, Nsw, 2009 Australia
Address used since 10 Jul 2014
Address: Sydney, New South Wales, 2000 Australia
Nigel Patrick Fitzgerald - Director
Appointment date: 27 Jun 2024
Address: Rose Bay, Nsw, 2029 Australia
Address used since 27 Jun 2024
Michael James Tirawera Ahie - Director
Appointment date: 01 Aug 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Aug 2024
Ben Lockerbie Webb - Director (Inactive)
Appointment date: 06 Oct 2022
Termination date: 11 Apr 2024
Address: Belmont, Auckland, 0622 New Zealand
Address used since 06 Oct 2022
David Kenneth Webb - Director (Inactive)
Appointment date: 25 Sep 2014
Termination date: 06 Oct 2022
Address: Riverside, Whangarei, 0112 New Zealand
Address used since 21 Dec 2021
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 25 Sep 2014
Douglas Norman Thompson - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 19 Sep 2014
Address: Ellerslie, Auckland, New Zealand
Address used since 01 Mar 2012
Paul Anthony Butson - Director (Inactive)
Appointment date: 02 Mar 2005
Termination date: 24 Jul 2014
Address: Queenstown,
Address used since 02 Mar 2005
Bruce Alan Edmonds - Director (Inactive)
Appointment date: 05 Oct 2005
Termination date: 31 Aug 2007
Address: Blockhouse Bay, Auckland,
Address used since 05 Oct 2005
Wyndham Property Limited
Level 14, Hsbc House
Cal 107731 Limited
Level 14, Hsbc House
Telco Fourthmedia Limited
Level 10
Bolebrand New Zealand Limited
Level 14, Hsbc House
Lindon Harris Limited
Level 14, Hsbc House
The Pakiri Church Trust Board
Mcveagh Fleming