Shortcuts

Rodin Securities Limited

Type: NZ Limited Company (Ltd)
9429037665722
NZBN
944973
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical address used since 03 Feb 2014
4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 11 Jun 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Rodin Edct Limited
Shareholder NZBN: 9429051189716
Christchurch, Canterbury
8024
New Zealand
Entity (NZ Limited Company) Mount Hutt Trustees Limited
Shareholder NZBN: 9429037641887
Auckland Central
Auckland
1010
New Zealand
Entity (NZ Limited Company) Rodin Tz Ct Limited
Shareholder NZBN: 9429051158613
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hackthorne Trustees Limited
Shareholder NZBN: 9429037642051
Company Number: 949439
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Directors

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