Shortcuts

Rolls-royce Controls And Data Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429037633813
NZBN
950561
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Nov 2017
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 16 Jan 2024

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).

Addresses

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

Contact info
64 4 3850001
24 Oct 2018 Phone
info@superstructuregroup.com
24 Oct 2018 Email
www.controlsdata.com
Website
https://sms.rolls-royce.com/
10 Nov 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 32362786
Other (Other) Rolls-royce Controls And Data Services Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glyde, Susan Gaye 215 Victoria Street
Wellington
Individual Gault, Barbara Island Bay
Wellington
Individual Gault, Lindsay John Island Bay
Wellington
Individual Ketley, Bryan Edwards Carseldine, Brisbane
Queensland, Australia
Individual Heard, John Karori
Wellington
Individual Ketley, Bryan Edwards Carseldine, Brisbane
Queensland, Australia
Individual Ketley, Jane Carseldine, Brisbane
Queensland, Australia
Other Letzone Limited
Individual Blair, Richard Andrew Rd1 Otaki
Entity Elab Leasing Limited
Shareholder NZBN: 9429036699759
Company Number: 1175063
Entity Hampton Capital Limited
Shareholder NZBN: 9429037313302
Company Number: 1024605
Individual Heard, John Cooper St
Karori, Wellington
Individual Anderson, Vera Karori
Wellington
Entity Elab Leasing Limited
Shareholder NZBN: 9429036699759
Company Number: 1175063
Other Null - Letzone Limited
Entity Hampton Capital Limited
Shareholder NZBN: 9429037313302
Company Number: 1024605
Individual Anderson, Roy Edward Wellington
Individual Gault, Karen Island Bay
Wellington
Individual Gault, Lindsay John Island Bay
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Rolls-royce Holdings Plc
Name
Public Limited Company
Type
7524813
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Similar companies

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