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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Robbie, Stuart Edward |
17 Caccia Birch Lane Palmerston North 4410 New Zealand |
07 May 2018 - |
Individual | Long, Edward John |
8 Golf Road, Epsom Auckland 1023 New Zealand |
08 May 2019 - |
Individual | Long, Edward John |
Epsom Auckland, Trustee John Long Trust New Zealand |
24 Jun 2005 - |
Individual | Robbie, Ailsa Leslie |
Palmerston North Trustee Alms Trust 4410 New Zealand |
24 Jun 2005 - |
Individual | Robbie, Stuart Edward |
17 Caccia Birch Lane Palmerston North 4410 New Zealand |
24 Jun 2005 - |
Shares Allocation #2 Number of Shares: 37 | |||
Individual | Long, Edward John |
Epsom Auckland, Trustee John Long Trust New Zealand |
24 Jun 2005 - |
Individual | Robbie, Stuart Edward |
17 Caccia Birch Lane Palmerston North 4410 New Zealand |
07 May 2018 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Cochrane, Anthony Alexander |
Rd 4 Palmerston North 4474 New Zealand |
29 Jun 2023 - |
Individual | O'connor, Eileen Margaret |
Rd 4 Palmerston North 4474 New Zealand |
29 Jun 2023 - |
Individual | O'connor, Mark Bernard |
Rd 4 Palmerston North 4474 New Zealand |
29 Jun 2023 - |
Shares Allocation #4 Number of Shares: 37 | |||
Individual | Robbie, Ailsa Leslie |
17 Caccia Birch Lane Palmerston North 4410 New Zealand |
08 May 2019 - |
Individual | Robbie, Stuart Edward |
17 Caccia Birch Lane Palmerston North 4410 New Zealand |
24 Jun 2005 - |
Individual | Long, Edward John |
8 Golf Road, Epsom Auckland 1023 New Zealand |
08 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Long, John Edward |
Epsom Auckland, Trustee In John Long Trust New Zealand |
24 Jun 2005 - 29 Jun 2023 |
Individual | Long, John Edward |
Epsom Auckland, Trustee In John Long Trust New Zealand |
24 Jun 2005 - 29 Jun 2023 |
Other | Trustees In The Ronnocco Trust |
C/- Poplar Road R D 4, Palmertston North |
02 Apr 1998 - 29 Jun 2023 |
Other | Trustees In The John Long Trust |
C/- 8 Golf Road Epsom, Auckland |
02 Apr 1998 - 29 Jun 2023 |
Other | Trustees In The Alms Trust |
C/- 121 Summerhill Drive Palmerston North |
02 Apr 1998 - 08 May 2019 |
Other | Trustees In The Mccarthy Investment Trust | 02 Apr 1998 - 12 May 2005 | |
Other | Trustees In The John Long Trust |
C/- 8 Golf Road Epsom, Auckland |
02 Apr 1998 - 29 Jun 2023 |
Other | Null - Trustees In The Mccarthy Investment Trust | 02 Apr 1998 - 12 May 2005 | |
Other | Trustees In The John Long Trust |
C/- 8 Golf Road Epsom, Auckland |
02 Apr 1998 - 29 Jun 2023 |
Individual | Mccarthy, John Bernard |
Hawera Trustee John Long Trust New Zealand |
24 Jun 2005 - 07 May 2018 |
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
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