Shortcuts

Rothesay Downs Limited

Type: NZ Limited Company (Ltd)
9429037298302
NZBN
1027634
Company Number
Registered
Company Status
Current address
139 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 07 May 2013

Rothesay Downs Limited, a registered company, was launched on 31 Mar 2000. 9429037298302 is the NZ business identifier it was issued. The company has been managed by 4 directors: Jeffery William Hall - an active director whose contract started on 28 Jun 2000,
Margot Anne Hall - an active director whose contract started on 27 Apr 2021,
George Barclay Hall - an inactive director whose contract started on 28 Jun 2000 and was terminated on 02 Jun 2016,
Richard Thomas Salisbury - an inactive director whose contract started on 31 Mar 2000 and was terminated on 28 Jun 2000.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Rothesay Downs Limited had been using Polson Higgs, 139 Moray Place, Dunedin 9016 as their physical address up until 07 May 2013.
Former names for the company, as we established at BizDb, included: from 31 Mar 2000 to 01 Aug 2000 they were named Standard 3128 Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 2 shares (2 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 2 shares (2 per cent).

Addresses

Previous addresses

Address: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand

Physical & registered address used from 21 Apr 2010 to 07 May 2013

Address: Polson Higgs, 139 Moray Pl, Dunedin

Registered & physical address used from 04 May 2005 to 21 Apr 2010

Address: 69 Mill Road, New Plymouth

Registered address used from 28 Aug 2000 to 04 May 2005

Address: Polson Higgs & Co, Chartered Accountants, 139 Moray Place, Dunedin

Physical address used from 28 Aug 2000 to 04 May 2005

Address: 69 Mill Road, New Plymouth

Physical address used from 28 Aug 2000 to 28 Aug 2000

Address: 69 Mill Road, New Plymouth

Registered address used from 12 Apr 2000 to 28 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 19 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Entity (NZ Limited Company) Polson Higgs Nominees (2017) Limited
Shareholder NZBN: 9429045920233
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Hall, Stuart Barclay Eden Terrace
Auckland
1021
New Zealand
Individual Owen, Kathleen Anne Rd 4
Prebbleton
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, George Barclay Patearoa
Individual Hall, Jeffery William Rd 4
Patearoa
9398
New Zealand
Individual Hall, Jeffery William Rd 4
Patearoa
9398
New Zealand
Individual Hall, George Barclay Lincoln
Lincoln
7608
New Zealand
Individual Hall, George Barclay Rd 4
Ranfurly
9398
New Zealand
Individual Hall, George Barclay Lincoln
Lincoln
7608
New Zealand
Individual Hall, Jeffery William R D 4
Ranfurly
Entity Rothesay Downs Limited
Shareholder NZBN: 9429037298302
Company Number: 1027634
Individual Hall, Jeffery William Rd 4
Patearoa
9398
New Zealand
Individual Tonkin, Philip Anthony Ranfurly
Ranfurly
9332
New Zealand
Entity Rothesay Downs Limited
Shareholder NZBN: 9429037298302
Company Number: 1027634
Individual Hall, Jeffery William R D 4
Ranfurly
9398
New Zealand
Directors

Jeffery William Hall - Director

Appointment date: 28 Jun 2000

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 06 Aug 2015


Margot Anne Hall - Director

Appointment date: 27 Apr 2021

Address: Rd 4, Patearoa, 9398 New Zealand

Address used since 27 Apr 2021


George Barclay Hall - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 02 Jun 2016

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 24 Apr 2014


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 28 Jun 2000

Address: New Plymouth,

Address used since 31 Mar 2000

Nearby companies

Raumati Farm Limited
139 Moray Place

Wasteco Nz Limited
139 Moray Place

Kotiti Limited
139 Moray Place

Eden Downs Limited
139 Moray Place

Jedburgh Station Limited
139 Moray Place

Malibu Holdings Limited
139 Moray Place