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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28094 | |||
Individual | Chellew, Anne Marie |
Rangiora Rangiora 7400 New Zealand |
02 Apr 2012 - |
Entity (NZ Limited Company) | Canterbury Trustees Limited Shareholder NZBN: 9429038214363 |
Central City Christchurch 8011 New Zealand |
02 Apr 2012 - |
Individual | Chellew, Grant Kenneth |
Rangiora Rangiora 7400 New Zealand |
27 Nov 1998 - |
Shares Allocation #2 Number of Shares: 93833 | |||
Individual | Chellew, Grant Kenneth |
Rangiora Rangiora 7400 New Zealand |
27 Nov 1998 - |
Shares Allocation #3 Number of Shares: 85691 | |||
Individual | Clarke, Peter Joseph |
Christchurch |
27 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vallance, Martin Juncker |
Christchurch New Zealand |
27 Aug 2004 - 29 Aug 2011 |
Individual | Johnstone, Stewart |
Christchurch New Zealand |
27 Nov 1998 - 29 Aug 2011 |
Individual | Vallance, Martin Juncker |
Christchurch New Zealand |
27 Aug 2004 - 29 Aug 2011 |
Individual | Vallance, Martin Juncker |
Christchurch New Zealand |
27 Aug 2004 - 29 Aug 2011 |
Individual | Riley, Warren John Turton |
R D 2 Rangiora |
27 Nov 1998 - 29 Aug 2011 |
Other | Grant Kenneth Chellew, Anne Marie Chellew & Canterbury Trustees Limited | 27 Aug 2004 - 02 Apr 2012 | |
Individual | Groen, Rick Paul John |
Christchurch New Zealand |
27 Aug 2004 - 29 Aug 2011 |
Individual | Johnstone, Stewart |
Christchurch New Zealand |
27 Aug 2004 - 29 Aug 2011 |
Other | Null - Grant Kenneth Chellew, Anne Marie Chellew & Canterbury Trustees Limited | 27 Aug 2004 - 02 Apr 2012 |
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
Morgan Project Services Pty Limited
Level 1, 22 Foster Street
Paul Ash Investments Limited
5 Lowe Street
Sprinkler & Alarm Inspections Limited
17 Tyne Street
All About Car Rental Limited
16-18 Lowe Street
Gold River Company Limited
1/4 Troup Drive
Queen Anne Indulgence Limited
6e Pope Street