Rogerson Track Limited, a registered company, was launched on 05 Nov 2004. 9429035101611 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: Beverley Patricia Mccashin - an active director whose contract started on 26 Apr 2023,
Paul Donald Le Gros - an inactive director whose contract started on 23 Nov 2018 and was terminated on 26 Apr 2023,
Martin David Sinclair - an inactive director whose contract started on 05 Nov 2004 and was terminated on 11 Dec 2018,
Bruce Eliot Sinclair - an inactive director whose contract started on 05 Nov 2004 and was terminated on 03 Dec 2018,
Brent Washington Smith - an inactive director whose contract started on 16 Dec 2009 and was terminated on 03 Dec 2018.
Last updated on 13 May 2025, our data contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, physical).
Rogerson Track Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their registered address up until 18 Oct 2018.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Mccashin Trustees Limited (an entity) located at Christchurch postcode 8013,
Mccashin, Beverley Patricia (a director) located at Moncks Bay, Christchurch postcode 8081.
Previous addresses
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 09 Feb 2015 to 18 Oct 2018
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 07 May 2012 to 09 Feb 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand
Physical & registered address used from 09 Oct 2006 to 07 May 2012
Address: 116 Riccarton Road, Christchurch
Physical & registered address used from 05 Nov 2004 to 09 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Mccashin Trustees Limited Shareholder NZBN: 9429050049905 |
Christchurch 8013 New Zealand |
18 Mar 2025 - |
| Director | Mccashin, Beverley Patricia |
Moncks Bay Christchurch 8081 New Zealand |
18 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Ngakuta Limited Shareholder NZBN: 9429035117452 Company Number: 1569278 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
05 Nov 2004 - 18 Mar 2025 |
| Entity | Ngakuta Limited Shareholder NZBN: 9429035117452 Company Number: 1569278 |
Wellington Central Wellington 6011 New Zealand |
05 Nov 2004 - 18 Mar 2025 |
| Entity | Sumburgh Limited Shareholder NZBN: 9429035141921 Company Number: 1564231 |
Christchurch Central Christchurch 8013 New Zealand |
05 Nov 2004 - 16 Nov 2017 |
| Entity | Sumburgh Limited Shareholder NZBN: 9429035141921 Company Number: 1564231 |
05 Nov 2004 - 16 Nov 2017 |
Beverley Patricia Mccashin - Director
Appointment date: 26 Apr 2023
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 26 Apr 2023
Paul Donald Le Gros - Director (Inactive)
Appointment date: 23 Nov 2018
Termination date: 26 Apr 2023
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 23 Nov 2018
Martin David Sinclair - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 11 Dec 2018
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 05 Nov 2004
Bruce Eliot Sinclair - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 03 Dec 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 18 Sep 2015
Brent Washington Smith - Director (Inactive)
Appointment date: 16 Dec 2009
Termination date: 03 Dec 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 09 Aug 2012
Terence Michael Mccashin - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 23 Nov 2018
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 20 Oct 2014
Dean Mccashin - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 01 Dec 2009
Address: Ferrymead, Christchurch,
Address used since 05 Nov 2004
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House