Shortcuts

Rogerson Track Limited

Type: NZ Limited Company (Ltd)
9429035101611
NZBN
1572150
Company Number
Registered
Company Status
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 18 Oct 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mccashin Trustees Limited
Shareholder NZBN: 9429050049905
Christchurch
8013
New Zealand
Director Mccashin, Beverley Patricia Moncks Bay
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ngakuta Limited
Shareholder NZBN: 9429035117452
Company Number: 1569278
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Entity Ngakuta Limited
Shareholder NZBN: 9429035117452
Company Number: 1569278
Wellington Central
Wellington
6011
New Zealand
Entity Sumburgh Limited
Shareholder NZBN: 9429035141921
Company Number: 1564231
Christchurch Central
Christchurch
8013
New Zealand
Entity Sumburgh Limited
Shareholder NZBN: 9429035141921
Company Number: 1564231
Directors

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

Nearby companies

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