Shortcuts

Rodney Wayne Limited

Type: NZ Limited Company (Ltd)
9429036498741
NZBN
1210057
Company Number
Registered
Company Status
082798323
GST Number
No Abn Number
Australian Business Number
S951130
Industry classification code
Hairdressing Service
Industry classification description
Current address
Level 2
48 Market Place
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Aug 2014
Level 2
48 Market Place
Auckland 1010
New Zealand
Office & delivery address used since 06 Aug 2020
Po Box 825
Shortland Street
Auckland 1140
New Zealand
Postal address used since 07 Sep 2021

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.

Addresses

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

Contact info
64 9 3584464
25 Feb 2019 Phone
admin@rodneywayne.co.nz
25 Feb 2019 Email
https://rodneywayne.co.nz/
25 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1484211
Entity (NZ Limited Company) Rodney Wayne Promotions Limited
Shareholder NZBN: 9429031444286
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 2651592
Individual Burdon, Michael George Arrowtown
Central Otago

New Zealand
Individual Burdon, Jane Chell Arrowtown
Central Otago

New Zealand
Shares Allocation #3 Number of Shares: 25000
Entity (NZ Limited Company) Rodney Wayne Limited
Shareholder NZBN: 9429036498741
48 Market Place
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 525000
Individual Evans, Julie And John Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 651558
Entity (NZ Limited Company) Aldbrickham Holdings Limited
Shareholder NZBN: 9429039558527
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 1488303
Individual Cheesman, Bronwyn Olive Hatfields Beach
Auckland
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waters, Peter Anthony Wanaka
Wanaka
9305
New Zealand
Entity Quattro Ideas Limited
Shareholder NZBN: 9429034033555
Company Number: 1832123
Individual Wayne, Rodney 121 Customs Street West
Auckland
Individual Rolston, Kirsten Lisa Wanaka
Wanaka
9305
New Zealand
Individual Smith, Richard Redvers Arrowtown 9196
Individual Lee, Scott Brian Maritime Square
Auckland
Individual Winstanley, Alona Cheryl Greenhithe
Entity Salon Trustees Limited
Shareholder NZBN: 9429036388110
Company Number: 1229416
Entity Rodney Wayne Hairdressing Limited
Shareholder NZBN: 9429040406930
Company Number: 103969
Entity Ferndale Management Limited
Shareholder NZBN: 9429039235114
Company Number: 465048
Entity Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
20 Eden Street
Oamaru
Entity Quattro Ideas Limited
Shareholder NZBN: 9429034033555
Company Number: 1832123
Individual Wayne, Denise Julia The Point
121 Customs Street West, Auckland
Individual Winstanley, Alona Cheryl Greenhithe

New Zealand
Entity Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
20 Eden Street
Oamaru
Individual Wayne, Rodney The Point
121 Customs Street West, Auckland
Entity Ascot Private Equity Limited
Shareholder NZBN: 9429038275678
Company Number: 818698
Individual Wayne, Rodney 121 Custom Street West
Auckland

New Zealand
Individual Smith, Richard Redvers Lake Hayes Road
Arrowtown
Individual Cheesman, Bronwyn Olive Campbells Bay
Auckland
Individual Waters, Anya Amanda Wanaka
Wanaka
9305
New Zealand
Individual Waters, Peter Anthony Wanaka
9305
New Zealand
Entity Rodney Wayne Hairdressing Limited
Shareholder NZBN: 9429040406930
Company Number: 103969
Entity Salon Trustees Limited
Shareholder NZBN: 9429036388110
Company Number: 1229416
Entity Ferndale Management Limited
Shareholder NZBN: 9429039235114
Company Number: 465048
Entity Ascot Private Equity Limited
Shareholder NZBN: 9429038275678
Company Number: 818698
Individual Ogden, Michael St Heliers Bay
Auckland
Individual Morrow, Clare Wanaka
9305
New Zealand
Individual Ogden, Michelle Anne St Heliers
Director Peter Anthony Waters Wanaka
Wanaka
9305
New Zealand
Directors

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

Similar companies

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