Rodney Wayne Limited, a registered company, was started on 22 May 2002. 9429036498741 is the NZ business number it was issued. "Hairdressing service" (ANZSIC S951130) is how the company is categorised. The company has been run by 24 directors: Rodney Wayne - an active director whose contract began on 22 May 2002,
Julie Marie Evans - an active director whose contract began on 30 Jul 2012,
Peter Mervyn Corner - an active director whose contract began on 29 Apr 2013,
Bronwyn Olive Cheesman - an active director whose contract began on 13 Dec 2013,
Michael George Burdon - an active director whose contract began on 25 Apr 2018.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: Po Box 825, Shortland Street, Auckland, 1140 (type: postal, office).
Rodney Wayne Limited had been using Level 1, 27 Chancery Street, Auckland as their physical address up to 13 Aug 2014.
A total of 9459500 shares are allotted to 7 shareholders (6 groups). The first group consists of 1484211 shares (15.69 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 2651592 shares (28.03 per cent). Finally we have the third share allotment (25000 shares 0.26 per cent) made up of 1 entity.
Principal place of activity
Level 2, 48 Market Place, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 27 Chancery Street, Auckland New Zealand
Physical & registered address used from 18 Sep 2002 to 13 Aug 2014
Address #2: Duthie Whyte, Lawyers, Level 6, Duthie Whyte Building, 120 Mayoral Drive, Auckland
Registered & physical address used from 22 May 2002 to 18 Sep 2002
Basic Financial info
Total number of Shares: 9459500
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1484211 | |||
Entity (NZ Limited Company) | Rodney Wayne Promotions Limited Shareholder NZBN: 9429031444286 |
Auckland Central Auckland 1010 New Zealand |
25 Feb 2019 - |
Shares Allocation #2 Number of Shares: 2651592 | |||
Individual | Burdon, Michael George |
Arrowtown Central Otago New Zealand |
04 Dec 2009 - |
Individual | Burdon, Jane Chell |
Arrowtown Central Otago New Zealand |
04 Dec 2009 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Rodney Wayne Limited Shareholder NZBN: 9429036498741 |
48 Market Place Auckland 1010 New Zealand |
07 Dec 2016 - |
Shares Allocation #4 Number of Shares: 525000 | |||
Individual | Evans, Julie And John |
Campbells Bay Auckland 0630 New Zealand |
31 Mar 2013 - |
Shares Allocation #5 Number of Shares: 651558 | |||
Entity (NZ Limited Company) | Aldbrickham Holdings Limited Shareholder NZBN: 9429039558527 |
Auckland Central Auckland 1010 New Zealand |
13 Aug 2007 - |
Shares Allocation #7 Number of Shares: 1488303 | |||
Individual | Cheesman, Bronwyn Olive |
Hatfields Beach Auckland 0931 New Zealand |
22 May 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waters, Peter Anthony |
Wanaka Wanaka 9305 New Zealand |
02 May 2013 - 07 Dec 2016 |
Entity | Quattro Ideas Limited Shareholder NZBN: 9429034033555 Company Number: 1832123 |
07 Jul 2006 - 02 May 2013 | |
Individual | Wayne, Rodney |
121 Customs Street West Auckland |
22 May 2002 - 16 Nov 2005 |
Individual | Rolston, Kirsten Lisa |
Wanaka Wanaka 9305 New Zealand |
02 May 2013 - 07 Dec 2016 |
Individual | Smith, Richard Redvers |
Arrowtown 9196 |
15 May 2006 - 07 Jul 2006 |
Individual | Lee, Scott Brian |
Maritime Square Auckland |
22 May 2002 - 13 Aug 2007 |
Individual | Winstanley, Alona Cheryl |
Greenhithe |
10 Sep 2008 - 10 Sep 2008 |
Entity | Salon Trustees Limited Shareholder NZBN: 9429036388110 Company Number: 1229416 |
22 May 2002 - 15 Sep 2004 | |
Entity | Rodney Wayne Hairdressing Limited Shareholder NZBN: 9429040406930 Company Number: 103969 |
22 May 2002 - 10 Sep 2008 | |
Entity | Ferndale Management Limited Shareholder NZBN: 9429039235114 Company Number: 465048 |
22 May 2002 - 13 Aug 2007 | |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
20 Eden Street Oamaru |
04 Dec 2009 - 09 Apr 2018 |
Entity | Quattro Ideas Limited Shareholder NZBN: 9429034033555 Company Number: 1832123 |
07 Jul 2006 - 02 May 2013 | |
Individual | Wayne, Denise Julia |
The Point 121 Customs Street West, Auckland |
07 Jul 2006 - 12 Oct 2006 |
Individual | Winstanley, Alona Cheryl |
Greenhithe New Zealand |
10 Sep 2008 - 10 Sep 2008 |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
20 Eden Street Oamaru |
04 Dec 2009 - 09 Apr 2018 |
Individual | Wayne, Rodney |
The Point 121 Customs Street West, Auckland |
07 Jul 2006 - 10 Sep 2008 |
Entity | Ascot Private Equity Limited Shareholder NZBN: 9429038275678 Company Number: 818698 |
22 May 2002 - 17 Jul 2006 | |
Individual | Wayne, Rodney |
121 Custom Street West Auckland New Zealand |
22 May 2002 - 16 Nov 2005 |
Individual | Smith, Richard Redvers |
Lake Hayes Road Arrowtown |
22 May 2002 - 16 Nov 2005 |
Individual | Cheesman, Bronwyn Olive |
Campbells Bay Auckland |
10 Sep 2008 - 10 Sep 2008 |
Individual | Waters, Anya Amanda |
Wanaka Wanaka 9305 New Zealand |
02 May 2013 - 07 Dec 2016 |
Individual | Waters, Peter Anthony |
Wanaka 9305 New Zealand |
07 Dec 2016 - 25 Feb 2019 |
Entity | Rodney Wayne Hairdressing Limited Shareholder NZBN: 9429040406930 Company Number: 103969 |
22 May 2002 - 10 Sep 2008 | |
Entity | Salon Trustees Limited Shareholder NZBN: 9429036388110 Company Number: 1229416 |
22 May 2002 - 15 Sep 2004 | |
Entity | Ferndale Management Limited Shareholder NZBN: 9429039235114 Company Number: 465048 |
22 May 2002 - 13 Aug 2007 | |
Entity | Ascot Private Equity Limited Shareholder NZBN: 9429038275678 Company Number: 818698 |
22 May 2002 - 17 Jul 2006 | |
Individual | Ogden, Michael |
St Heliers Bay Auckland |
22 May 2002 - 16 Nov 2005 |
Individual | Morrow, Clare |
Wanaka 9305 New Zealand |
07 Dec 2016 - 25 Feb 2019 |
Individual | Ogden, Michelle Anne |
St Heliers |
16 Nov 2005 - 11 Feb 2007 |
Director | Peter Anthony Waters |
Wanaka Wanaka 9305 New Zealand |
02 May 2013 - 07 Dec 2016 |
Rodney Wayne - Director
Appointment date: 22 May 2002
Address: The Point, 121 Customs Street West, Auckland, 1010 New Zealand
Address used since 05 Aug 2015
Julie Marie Evans - Director
Appointment date: 30 Jul 2012
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 30 Jul 2012
Peter Mervyn Corner - Director
Appointment date: 29 Apr 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2019
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 29 Apr 2013
Bronwyn Olive Cheesman - Director
Appointment date: 13 Dec 2013
Address: Hatfields Beach, Auckland, 0931 New Zealand
Address used since 01 Feb 2015
Michael George Burdon - Director
Appointment date: 25 Apr 2018
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 25 Apr 2018
Clare Susan Morrow - Director (Inactive)
Appointment date: 26 Jun 2018
Termination date: 15 Feb 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 26 Jun 2018
Peter Anthony Waters - Director (Inactive)
Appointment date: 30 Jan 2013
Termination date: 26 Jun 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Jan 2013
Douglas James Harvie - Director (Inactive)
Appointment date: 13 Feb 2018
Termination date: 25 Apr 2018
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 13 Feb 2018
Michael George Burdon - Director (Inactive)
Appointment date: 30 Jan 2013
Termination date: 13 Feb 2018
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 30 Jan 2013
Janet Merle Grover - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 13 Dec 2013
Address: 3 Robina Town Centre Drive, Robina, Queensland 4226,
Address used since 03 Dec 2009
John Carleton Lindsay - Director (Inactive)
Appointment date: 18 Dec 2012
Termination date: 31 Jan 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Dec 2012
Richard Redvers Smith - Director (Inactive)
Appointment date: 09 Sep 2002
Termination date: 31 Jul 2012
Address: Apartment 1c, 707 Remuera Road, Auckland,
Address used since 30 Nov 2009
Michael George Burdon - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 31 Jul 2012
Address: Arrowtown, Central Otago,
Address used since 03 Dec 2009
Peter Mark Botica - Director (Inactive)
Appointment date: 30 Aug 2010
Termination date: 31 Jul 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 30 Aug 2010
Peter Anthony Waters - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 16 Aug 2010
Address: Wanaka 9383,
Address used since 01 Jun 2010
Bronwyn Olive Cheesman - Director (Inactive)
Appointment date: 22 May 2002
Termination date: 01 Dec 2009
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 18 Sep 2008
Struan James Macleod - Director (Inactive)
Appointment date: 28 Feb 2006
Termination date: 01 Oct 2006
Address: Grey Lynn, Auckland,
Address used since 28 Feb 2006
William Russell Mclean - Director (Inactive)
Appointment date: 22 May 2002
Termination date: 28 Apr 2006
Address: Arrowtown 9196,
Address used since 01 Jul 2005
Anthony Charles Russell Hannon - Director (Inactive)
Appointment date: 04 Dec 2002
Termination date: 28 Feb 2006
Address: Waiake, Auckland,
Address used since 05 Jul 2004
Simon Kinzett - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 04 Nov 2005
Address: Henderson, Auckland,
Address used since 01 Jul 2005
Scott Brian Lee - Director (Inactive)
Appointment date: 04 Dec 2002
Termination date: 01 Oct 2004
Address: Ellerslie, Auckland,
Address used since 05 Jul 2004
Michael John Ogden - Director (Inactive)
Appointment date: 22 May 2002
Termination date: 30 Jul 2004
Address: St Heliers Bay, Auckland,
Address used since 22 May 2002
Christopher Carbrook Alpe - Director (Inactive)
Appointment date: 09 Sep 2002
Termination date: 19 Apr 2004
Address: Heritage Hotel, Hobson Street, Auckland,
Address used since 09 Sep 2002
Rodney Wayne Cheesman - Director (Inactive)
Appointment date: 22 May 2002
Termination date: 22 May 2002
Address: 121 Customs Street West, Auckland,
Address used since 22 May 2002
Style Xpress Limited
Level 2
Mgl Capital Limited
Level 1
Inlogic (nz) Limited
Level 1
Cereus Capital Limited
Level 1
Pinnacle Developments Limited
Level 1
Vin Aviation Limited
Level 1
By The Dreamer Limited
Apartment 1317, 26 Albert Street
Dovan Properties Limited
Level 15, Affco House
Just Cuts Property Limited
Flat 3, 16 Viaduct Harbour Avenue
Rodney Wayne Riccarton 2017 Limited
48 Market Place
Style Xpress Limited
Level 2
Total Beauty Salon Limited
Shop 23, Queen Arcade