Shortcuts

Rolm Limited

Type: NZ Limited Company (Ltd)
9429037878665
NZBN
901445
Company Number
Registered
Company Status
Current address
40 Ingestre Street
Wanganui
Wanganui 4500
New Zealand
Other address (Address For Share Register) used since 15 May 2012
156 Victoria Avenue
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 30 May 2022

Rolm Limited, a registered company, was incorporated on 02 Apr 1998. 9429037878665 is the NZBN it was issued. This company has been managed by 7 directors: Edward John Long - an active director whose contract began on 30 Jun 1999,
Stuart Edward Robbie - an active director whose contract began on 19 Jul 2001,
Alan Richard Millward - an active director whose contract began on 01 Jun 2005,
Mark Bernard O'connor - an active director whose contract began on 07 Jul 2023,
Bernard Patrick O'connor - an inactive director whose contract began on 30 Jun 1999 and was terminated on 25 Feb 2023.
Last updated on 29 Feb 2024, our data contains detailed information about 2 addresses the company registered, namely: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (registered address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (physical address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (service address),
40 Ingestre Street, Wanganui, Wanganui, 4500 (other address) among others.
Rolm Limited had been using Flat 4, 39 Victoria Avenue, Whanganui, Whanganui as their registered address until 30 May 2022.
A total of 100 shares are allotted to 13 shareholders (4 groups). The first group includes 1 share (1%) held by 5 entities. Next there is the second group which includes 2 shareholders in control of 37 shares (37%). Lastly there is the 3rd share allotment (25 shares 25%) made up of 3 entities.

Addresses

Previous addresses

Address #1: Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 29 Jul 2021 to 30 May 2022

Address #2: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 18 Oct 2017 to 29 Jul 2021

Address #3: 19-27 Makomako Road, Palmerston North

Physical & registered address used from 24 May 2001 to 24 May 2001

Address #4: 40 Ingestre Street, Wanganui New Zealand

Physical & registered address used from 24 May 2001 to 18 Oct 2017

Address #5: 21 Mihaere Drive, Palmerston North

Registered & physical address used from 30 May 2000 to 24 May 2001

Address #6: 21 Mihaere Drive, Palmerston North

Registered address used from 12 Apr 2000 to 30 May 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Robbie, Stuart Edward 17 Caccia Birch Lane
Palmerston North
4410
New Zealand
Individual Long, Edward John 8 Golf Road, Epsom
Auckland
1023
New Zealand
Individual Long, Edward John Epsom
Auckland, Trustee John Long Trust

New Zealand
Individual Robbie, Ailsa Leslie Palmerston North
Trustee Alms Trust
4410
New Zealand
Individual Robbie, Stuart Edward 17 Caccia Birch Lane
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 37
Individual Long, Edward John Epsom
Auckland, Trustee John Long Trust

New Zealand
Individual Robbie, Stuart Edward 17 Caccia Birch Lane
Palmerston North
4410
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Cochrane, Anthony Alexander Rd 4
Palmerston North
4474
New Zealand
Individual O'connor, Eileen Margaret Rd 4
Palmerston North
4474
New Zealand
Individual O'connor, Mark Bernard Rd 4
Palmerston North
4474
New Zealand
Shares Allocation #4 Number of Shares: 37
Individual Robbie, Ailsa Leslie 17 Caccia Birch Lane
Palmerston North
4410
New Zealand
Individual Robbie, Stuart Edward 17 Caccia Birch Lane
Palmerston North
4410
New Zealand
Individual Long, Edward John 8 Golf Road, Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Long, John Edward Epsom
Auckland, Trustee In John Long Trust

New Zealand
Individual Long, John Edward Epsom
Auckland, Trustee In John Long Trust

New Zealand
Other Trustees In The Ronnocco Trust C/- Poplar Road
R D 4, Palmertston North
Other Trustees In The John Long Trust C/- 8 Golf Road
Epsom, Auckland
Other Trustees In The Alms Trust C/- 121 Summerhill Drive
Palmerston North
Other Trustees In The Mccarthy Investment Trust
Other Trustees In The John Long Trust C/- 8 Golf Road
Epsom, Auckland
Other Null - Trustees In The Mccarthy Investment Trust
Other Trustees In The John Long Trust C/- 8 Golf Road
Epsom, Auckland
Individual Mccarthy, John Bernard Hawera
Trustee John Long Trust

New Zealand
Directors

Edward John Long - Director

Appointment date: 30 Jun 1999

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Jun 1999


Stuart Edward Robbie - Director

Appointment date: 19 Jul 2001

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 May 2018

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 01 May 2016


Alan Richard Millward - Director

Appointment date: 01 Jun 2005

Address: Westmere, Whanganui, 4501 New Zealand

Address used since 26 May 2022

Address: Castlecliff, Whanganui, 4501 New Zealand

Address used since 14 May 2020

Address: Castlecliff, Whanganui, 4501 New Zealand

Address used since 01 May 2016


Mark Bernard O'connor - Director

Appointment date: 07 Jul 2023

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 07 Jul 2023


Bernard Patrick O'connor - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 25 Feb 2023

Address: R D 4, Palmerston North, 4474 New Zealand

Address used since 19 May 2015


John Bernard Mccarthy - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 01 Apr 2005

Address: Hawera,

Address used since 30 Jun 1999


Edward Robbie Stuart - Director (Inactive)

Appointment date: 02 Apr 1998

Termination date: 16 May 2001

Address: Palmerston North,

Address used since 02 Apr 1998

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street