Rolls-Royce Controls and Data Services (Nz) Limited was started on 19 Mar 1999 and issued a business number of 9429037633813. This registered LTD company has been supervised by 19 directors: David Edgley Woodhall - an active director whose contract began on 08 Dec 2016,
Stuart H. - an active director whose contract began on 01 Nov 2019,
Martin C. - an inactive director whose contract began on 07 Aug 2019 and was terminated on 11 Dec 2020,
Andrew H. - an inactive director whose contract began on 16 May 2017 and was terminated on 07 Aug 2019,
Andrew B. - an inactive director whose contract began on 16 May 2017 and was terminated on 21 Jun 2019.
According to our information (updated on 18 Mar 2024), this company registered 1 address: Level 20, 1 Queen Street, Auckland, 1010 (types include: registered, service).
Until 21 Nov 2017, Rolls-Royce Controls and Data Services (Nz) Limited had been using Level 7, Bayleys Building, 36 Brandon Street, Wellington as their physical address.
BizDb identified past names for this company: from 19 Sep 2005 to 10 Jun 2014 they were named Superstructure Group A.p. Limited, from 31 Mar 2005 to 19 Sep 2005 they were named Superstructure-Upshot Technologies Limited and from 19 Mar 1999 to 31 Mar 2005 they were named Superstructure Development 2000 Limited.
A total of 32362786 shares are allocated to 1 group (1 sole shareholder). Rolls-Royce Controls and Data Services (Nz) Limited has been classified as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
19 Tory Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 7, Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 19 Feb 2015 to 21 Nov 2017
Address #2: Level 1, 19 Tory Street, Wellington, 6149 New Zealand
Registered & physical address used from 11 Oct 2010 to 19 Feb 2015
Address #3: Level 1, 19 Tory Street, Wellington New Zealand
Physical & registered address used from 08 Apr 2005 to 11 Oct 2010
Address #4: Level 1, 282 High Street,, Lower Hutt.
Physical address used from 23 Nov 2000 to 23 Nov 2000
Address #5: Level 1, 282 High Street,, Lower Hutt.
Registered address used from 23 Nov 2000 to 08 Apr 2005
Address #6: Level 1, 245 High Street, Lower Hutt
Physical address used from 23 Nov 2000 to 08 Apr 2005
Address #7: Level 1, 282 High Street,, Lower Hutt.
Registered address used from 12 Apr 2000 to 23 Nov 2000
Basic Financial info
Total number of Shares: 32362786
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 32362786 | |||
Other (Other) | Rolls-royce Controls And Data Services Limited | 10 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glyde, Susan Gaye |
215 Victoria Street Wellington |
19 Mar 1999 - 27 Nov 2006 |
Individual | Gault, Barbara |
Island Bay Wellington |
19 Mar 1999 - 27 Nov 2006 |
Individual | Gault, Lindsay John |
Island Bay Wellington |
19 Mar 1999 - 27 Nov 2006 |
Individual | Ketley, Bryan Edwards |
Carseldine, Brisbane Queensland, Australia |
19 Mar 1999 - 27 Nov 2006 |
Individual | Heard, John |
Karori Wellington |
19 Mar 1999 - 02 Apr 2006 |
Individual | Ketley, Bryan Edwards |
Carseldine, Brisbane Queensland, Australia |
19 Mar 1999 - 27 Nov 2006 |
Individual | Ketley, Jane |
Carseldine, Brisbane Queensland, Australia |
19 Mar 1999 - 27 Nov 2006 |
Other | Letzone Limited | 19 Mar 1999 - 27 Nov 2006 | |
Individual | Blair, Richard Andrew |
Rd1 Otaki |
19 Mar 1999 - 27 Nov 2006 |
Entity | Elab Leasing Limited Shareholder NZBN: 9429036699759 Company Number: 1175063 |
12 Sep 2006 - 27 Nov 2006 | |
Entity | Hampton Capital Limited Shareholder NZBN: 9429037313302 Company Number: 1024605 |
19 Mar 1999 - 27 Nov 2006 | |
Individual | Heard, John |
Cooper St Karori, Wellington |
12 Sep 2006 - 27 Nov 2006 |
Individual | Anderson, Vera |
Karori Wellington |
19 Mar 1999 - 27 Nov 2006 |
Entity | Elab Leasing Limited Shareholder NZBN: 9429036699759 Company Number: 1175063 |
12 Sep 2006 - 27 Nov 2006 | |
Other | Null - Letzone Limited | 19 Mar 1999 - 27 Nov 2006 | |
Entity | Hampton Capital Limited Shareholder NZBN: 9429037313302 Company Number: 1024605 |
19 Mar 1999 - 27 Nov 2006 | |
Individual | Anderson, Roy Edward |
Wellington |
19 Mar 1999 - 27 Nov 2006 |
Individual | Gault, Karen |
Island Bay Wellington |
19 Mar 1999 - 27 Nov 2006 |
Individual | Gault, Lindsay John |
Island Bay Wellington |
19 Mar 1999 - 27 Nov 2006 |
Ultimate Holding Company
David Edgley Woodhall - Director
Appointment date: 08 Dec 2016
Address: Kandallah, Wellington, 6035 New Zealand
Address used since 08 Dec 2016
Stuart H. - Director
Appointment date: 01 Nov 2019
Martin C. - Director (Inactive)
Appointment date: 07 Aug 2019
Termination date: 11 Dec 2020
Andrew H. - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 07 Aug 2019
Andrew B. - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 21 Jun 2019
Christopher W. - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 30 Mar 2017
Nicholas F. - Director (Inactive)
Appointment date: 18 Nov 2014
Termination date: 01 Mar 2017
Stephen Thomas Baggaley - Director (Inactive)
Appointment date: 19 Jun 2012
Termination date: 02 Sep 2016
ASIC Name: Rolls-royce Australia Limited
Address: Castel Hill, Nsw, 2154 Australia
Address used since 19 Jun 2012
Address: Macquarie Park, Nsw, 2113 Australia
Address: Macquarie Park, Nsw, 2113 Australia
Delrose G. - Director (Inactive)
Appointment date: 19 Jun 2012
Termination date: 18 Nov 2014
Brian Leigh Thomas - Director (Inactive)
Appointment date: 30 Oct 2007
Termination date: 04 Jul 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 14 Dec 2010
Paul I. - Director (Inactive)
Appointment date: 19 Jun 2012
Termination date: 02 Jan 2014
Elizabeth Carolyn Swanston - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 19 Jun 2012
Address: Ohope, 3121 New Zealand
Address used since 23 Sep 2009
Gerard Peter Egerton - Director (Inactive)
Appointment date: 17 Dec 2010
Termination date: 19 Jun 2012
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Dec 2010
Lindsay John Gault - Director (Inactive)
Appointment date: 19 Mar 1999
Termination date: 19 Jul 2007
Address: Island Bay, Wellington,
Address used since 27 Nov 2006
Mark Robotham - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 19 Jul 2007
Address: Wellington,
Address used since 31 Mar 2005
Alan Hamilton - Director (Inactive)
Appointment date: 20 Sep 2005
Termination date: 23 Aug 2006
Address: Richmond, Surrey, United Kingdom, Tw10 6nw,
Address used since 20 Sep 2005
Susan Gaye Glyde - Director (Inactive)
Appointment date: 19 Mar 1999
Termination date: 02 Mar 2006
Address: 215 Victoria Street, Wellington,
Address used since 19 Mar 1999
Bryan Edwards Ketley - Director (Inactive)
Appointment date: 19 Mar 1999
Termination date: 02 Feb 2006
Address: Carseldine, Brisbane, Queensland, Australia,
Address used since 01 Jul 2002
Roy Edward Anderson - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 05 Sep 2005
Address: Wellington,
Address used since 31 Mar 2005
Nz Mountain Safety Council Incorporated
19 Tory Street
Mosaic Solutions Limited
11 Tory Street
Mosaic Solutions Group Limited
11 Tory Street
Vpress New Zealand Limited
11 Tory Street
Citizen Advocacy Wellington
Level One (korea House)
Toi Maori Aotearoa-maori Arts New Zealand Charitable Trust
Level 1
Generation Ip Limited
C-/ Foot Law
Grh Projects Limited
23/60 Courtenay Place
Morel Consultants Limited
1st Floor
Mosaic Solutions Group Limited
11 Tory Street
Mosaic Solutions Limited
11 Tory Street
Ronin Group Limited
7/234 Wakelfield Street