Rodin Securities Limited, a registered company, was launched on 25 Feb 1999. 9429037665722 is the NZBN it was issued. This company has been managed by 4 directors: David John Dicker - an active director whose contract started on 25 Feb 1999,
Timothy Eric Zonneveld - an active director whose contract started on 27 May 2024,
Emma Jade Duncan - an active director whose contract started on 27 May 2024,
Gordon Lewis Hansen - an inactive director whose contract started on 16 Nov 2015 and was terminated on 27 May 2024.
Last updated on 05 Jun 2025, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 4 Graham Street, Auckland Central, Auckland, 1010 (registered address),
4 Graham Street, Auckland Central, Auckland, 1010 (service address),
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (physical address).
Rodin Securities Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 11 Jun 2024.
All company shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Rodin Edct Limited (an entity) located at Christchurch, Canterbury postcode 8024,
Mount Hutt Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Rodin Tz Ct Limited (an entity) located at Auckland postcode 1010.
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & service address used from 03 Feb 2014 to 11 Jun 2024
Address #2: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 06 Apr 2011 to 03 Feb 2014
Address #3: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 25 Mar 2009 to 06 Apr 2011
Address #4: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 16 Jun 2006 to 25 Mar 2009
Address #5: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 20 Mar 2001 to 16 Jun 2006
Address #6: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 20 Mar 2001
Address #7: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 03 Apr 2000 to 12 Apr 2000
Address #8: Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical address used from 25 Feb 1999 to 16 Jun 2006
Address #9: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 25 Feb 1999 to 25 Feb 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Rodin Edct Limited Shareholder NZBN: 9429051189716 |
Christchurch, Canterbury 8024 New Zealand |
31 May 2024 - |
| Entity (NZ Limited Company) | Mount Hutt Trustees Limited Shareholder NZBN: 9429037641887 |
Auckland Central Auckland 1010 New Zealand |
25 Feb 1999 - |
| Entity (NZ Limited Company) | Rodin Tz Ct Limited Shareholder NZBN: 9429051158613 |
Auckland 1010 New Zealand |
31 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Hackthorne Trustees Limited Shareholder NZBN: 9429037642051 Company Number: 949439 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
25 Feb 1999 - 31 May 2024 |
David John Dicker - Director
Appointment date: 25 Feb 1999
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 31 May 2024
Address: Palm Jumeirah, Dubai, United Arab Emirates
Address used since 11 Dec 2015
Timothy Eric Zonneveld - Director
Appointment date: 27 May 2024
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 27 May 2024
Emma Jade Duncan - Director
Appointment date: 27 May 2024
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 27 May 2024
Gordon Lewis Hansen - Director (Inactive)
Appointment date: 16 Nov 2015
Termination date: 27 May 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Nov 2015
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1