Shortcuts

Roe Print Services Limited

Type: NZ Limited Company (Ltd)
9429037706371
NZBN
936658
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Jun 2021

Roe Print Services Limited, a registered company, was registered on 27 Nov 1998. 9429037706371 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Peter Joseph Clarke - an active director whose contract started on 27 Nov 1998,
Grant Kenneth Chellew - an active director whose contract started on 27 Nov 1998,
Stewart Johnstone - an inactive director whose contract started on 27 Nov 1998 and was terminated on 01 Aug 2008,
Warren John Turton Riley - an inactive director whose contract started on 27 Nov 1998 and was terminated on 07 May 2008.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Roe Print Services Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address until 30 Jun 2021.
Old names used by the company, as we found at BizDb, included: from 27 Nov 1998 to 20 Jul 2012 they were called Wyatt & Wilson Holdings Limited.
A total of 207618 shares are allotted to 5 shareholders (3 groups). The first group includes 28094 shares (13.53 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 93833 shares (45.2 per cent). Lastly the 3rd share allotment (85691 shares 41.27 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 30 Apr 2019 to 30 Jun 2021

Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered & physical address used from 15 Aug 2011 to 30 Apr 2019

Address: Taurus Group Ltd, Level 3, Urs House, 287 Durham Street, Christchurch New Zealand

Physical address used from 07 May 2009 to 15 Aug 2011

Address: Taurus Group Ltd, Level 3 Urs House, 287 Durham Street, Christchurch New Zealand

Registered address used from 07 May 2009 to 15 Aug 2011

Address: Mary Muller Drive, Ferrymead, Christchurch

Registered address used from 03 Sep 2002 to 07 May 2009

Address: 395 Brougham Street, Christchurch

Registered address used from 12 Apr 2000 to 03 Sep 2002

Address: 395 Brougham Street, Christchurch

Physical address used from 30 Nov 1998 to 07 May 2009

Address: Mary Muller Drive, Ferrymead, Christchurch

Physical address used from 30 Nov 1998 to 30 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 207618

Annual return filing month: August

Annual return last filed: 13 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28094
Individual Chellew, Anne Marie Rangiora
Rangiora
7400
New Zealand
Entity (NZ Limited Company) Canterbury Trustees Limited
Shareholder NZBN: 9429038214363
Central City
Christchurch
8011
New Zealand
Individual Chellew, Grant Kenneth Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 93833
Individual Chellew, Grant Kenneth Rangiora
Rangiora
7400
New Zealand
Shares Allocation #3 Number of Shares: 85691
Individual Clarke, Peter Joseph Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vallance, Martin Juncker Christchurch

New Zealand
Individual Johnstone, Stewart Christchurch

New Zealand
Individual Vallance, Martin Juncker Christchurch

New Zealand
Individual Vallance, Martin Juncker Christchurch

New Zealand
Individual Riley, Warren John Turton R D 2
Rangiora
Other Grant Kenneth Chellew, Anne Marie Chellew & Canterbury Trustees Limited
Individual Groen, Rick Paul John Christchurch

New Zealand
Individual Johnstone, Stewart Christchurch

New Zealand
Other Null - Grant Kenneth Chellew, Anne Marie Chellew & Canterbury Trustees Limited
Directors

Peter Joseph Clarke - Director

Appointment date: 27 Nov 1998

Address: Christchurch, 8023 New Zealand

Address used since 12 Aug 2015


Grant Kenneth Chellew - Director

Appointment date: 27 Nov 1998

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 25 Aug 2014


Stewart Johnstone - Director (Inactive)

Appointment date: 27 Nov 1998

Termination date: 01 Aug 2008

Address: Christchurch,

Address used since 27 Nov 1998


Warren John Turton Riley - Director (Inactive)

Appointment date: 27 Nov 1998

Termination date: 07 May 2008

Address: R D 2, Rangiora,

Address used since 27 Nov 1998

Nearby companies