Shortcuts

Rory-brodie Developments Limited

Type: NZ Limited Company (Ltd)
9429034977781
NZBN
1596408
Company Number
Registered
Company Status
Current address
195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Physical address used since 04 Mar 2020
11 Polygon Road
St Heliers
Auckland 1071
New Zealand
Registered & service address used since 07 Mar 2024

Rory-Brodie Developments Limited, a registered company, was incorporated on 02 Feb 2005. 9429034977781 is the business number it was issued. This company has been managed by 5 directors: Cora Baillie - an active director whose contract started on 18 Feb 2013,
Fiona May Baillie - an active director whose contract started on 18 Feb 2013,
Margaret Jean Baillie - an inactive director whose contract started on 02 Feb 2005 and was terminated on 06 Apr 2016,
Alexander John Baillie - an inactive director whose contract started on 02 Feb 2005 and was terminated on 16 Dec 2012,
Nigel Patrick Cummins - an inactive director whose contract started on 02 Feb 2005 and was terminated on 08 Jul 2005.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 11 Polygon Road, St Heliers, Auckland, 1071 (registered address),
11 Polygon Road, St Heliers, Auckland, 1071 (service address),
195 Main Highway, Ellerslie, Auckland, 1051 (physical address).
Rory-Brodie Developments Limited had been using 195 Main Highway, Ellerslie, Auckland as their registered address up until 07 Mar 2024.
A total of 1000 shares are allotted to 5 shareholders (2 groups). The first group consists of 500 shares (50%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 195 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered & service address used from 04 Mar 2020 to 07 Mar 2024

Address #2: 195 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 18 Mar 2014 to 04 Mar 2020

Address #3: 10/10 Gerard Way, St John's, Auckland 1072 New Zealand

Physical address used from 08 Feb 2010 to 18 Mar 2014

Address #4: 10/10 Gerard Way, St Johns, Auckland 1072 New Zealand

Registered address used from 08 Feb 2010 to 18 Mar 2014

Address #5: 5 Hiriri Avenue, Remuera

Registered & physical address used from 02 Feb 2005 to 08 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Stuhlmann, Ross Richard Sunnyhills
Auckland
2010
New Zealand
Individual Nesbitt, Simon David William St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Stuhlmann, Craig Scott Farm Cove
Auckland
2012
New Zealand
Director Baillie, Fiona May Hobart

Australia
Director Baillie, Cora Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cummins, Nigel Patrick Titirangi
Individual Baillie, Margaret Jean Papakura Rd4
Auckland
2584
New Zealand
Individual Baillie, Alexander John St Johns 1072

New Zealand
Directors

Cora Baillie - Director

Appointment date: 18 Feb 2013

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 Feb 2013


Fiona May Baillie - Director

Appointment date: 18 Feb 2013

Address: Hobart, Australia

Address used since 18 Feb 2013


Margaret Jean Baillie - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 06 Apr 2016

Address: Papakura Rd4, 2584 New Zealand

Address used since 07 Mar 2014


Alexander John Baillie - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 16 Dec 2012

Address: St John's 1072,

Address used since 01 Feb 2010


Nigel Patrick Cummins - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 08 Jul 2005

Address: Titirangi,

Address used since 02 Feb 2005