Shortcuts

Rola Roof Racks Limited

Type: NZ Limited Company (Ltd)
9429037126605
NZBN
1078551
Company Number
Registered
Company Status
Current address
3b Tamahunga Drive
Rd 5
Matakana 0985
New Zealand
Registered & physical & service address used since 22 Nov 2021

Rola Roof Racks Limited was launched on 21 Sep 2000 and issued an NZ business identifier of 9429037126605. This registered LTD company has been supervised by 6 directors: David Vivian Malcolm - an active director whose contract began on 01 Nov 2004,
Desmond John Malcolm - an inactive director whose contract began on 21 Sep 2000 and was terminated on 07 Dec 2016,
John Paton Ivory Mcmillan - an inactive director whose contract began on 21 Sep 2000 and was terminated on 01 Nov 2004,
Ronald Spencer Jamieson - an inactive director whose contract began on 21 Sep 2000 and was terminated on 01 Nov 2004,
Roderick Alistair Cotton - an inactive director whose contract began on 21 Sep 2000 and was terminated on 01 Nov 2004.
According to BizDb's data (updated on 26 Apr 2024), the company registered 1 address: 3B Tamahunga Drive, Rd 5, Matakana, 0985 (category: registered, physical).
Up to 22 Nov 2021, Rola Roof Racks Limited had been using 47 Elizabeth Knox Place, Saint Johns, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Cheviot Automotive Accessories Limited (an entity) located at Rd 5, Matakana postcode 0985.

Addresses

Previous addresses

Address: 47 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand

Registered & physical address used from 21 Dec 2016 to 22 Nov 2021

Address: 44 Faifax Ave, Penrose, Auckland New Zealand

Registered address used from 26 Oct 2006 to 21 Dec 2016

Address: 44 Fairfax Ave, Penrose, Auckland New Zealand

Physical address used from 26 Oct 2006 to 21 Dec 2016

Address: 24 Princess Street, Onehunga, Auckland

Physical & registered address used from 07 Feb 2005 to 26 Oct 2006

Address: 140 Neilson Street, Onehunga, Auckland

Registered & physical address used from 21 Sep 2000 to 07 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cheviot Automotive Accessories Limited
Shareholder NZBN: 9429037421014
Rd 5
Matakana
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Charles Lees Limited
Shareholder NZBN: 9429040735566
Company Number: 46553
Entity Charles Lees Limited
Shareholder NZBN: 9429040735566
Company Number: 46553

Ultimate Holding Company

21 Jul 1991
Effective Date
Cheviot Automotive Accessories Limited
Name
Ltd
Type
1004009
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Vivian Malcolm - Director

Appointment date: 01 Nov 2004

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 22 Nov 2021

Address: 26 Washington Avenue, Glendowie, Auckland, 1071 New Zealand

Address used since 01 Nov 2009


Desmond John Malcolm - Director (Inactive)

Appointment date: 21 Sep 2000

Termination date: 07 Dec 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Nov 2004


John Paton Ivory McMillan - Director (Inactive)

Appointment date: 21 Sep 2000

Termination date: 01 Nov 2004

Address: Pakuranga, Auckland,

Address used since 21 Sep 2000


Ronald Spencer Jamieson - Director (Inactive)

Appointment date: 21 Sep 2000

Termination date: 01 Nov 2004

Address: St Heliers, Auckland,

Address used since 21 Sep 2000


Roderick Alistair Cotton - Director (Inactive)

Appointment date: 21 Sep 2000

Termination date: 01 Nov 2004

Address: Glenfield, Auckland,

Address used since 21 Sep 2000


Robert Smith McMillan - Director (Inactive)

Appointment date: 21 Sep 2000

Termination date: 01 Nov 2004

Address: Pakuranga Park Village, Pakuranga, Auckland,

Address used since 21 Sep 2000

Nearby companies

Pure Delish Limited
47 Elizabeth Knox Place

Creative Image Screenprinting Limited
15/49 Elizabeth Knox Place

Locationz Limited
Unit 28 49 Elizabeth Knox Place

Chemtech Products Nz Limited
82 Elizabeth Knox Place

Treff Limited
59 Elizabeth Knox Place

Kea Foods (2014) Limited
Unit 3, 65 Elizabeth Knox Place