Rojolie Clinic Limited, a registered company, was registered on 22 Oct 1997. 9429037983819 is the number it was issued. "Health service nec" (business classification Q859940) is how the company was classified. The company has been managed by 3 directors: Jonathan Hunter Mccreadie Matthews - an active director whose contract began on 22 Oct 1997,
Robyn Louise Layne - an inactive director whose contract began on 22 Oct 1997 and was terminated on 20 May 1999,
Julie Robyn Hagan - an inactive director whose contract began on 22 Oct 1997 and was terminated on 09 Dec 1997.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: 67 Green Lane, Remuera, Auckland, 1050 (office address),
67 Green Lane East, Remuera, Auckland, 1050 (physical address),
67 Green Lane East, Remuera, Auckland, 1050 (service address),
67 Green Lane East, Remuera, Auckland, 1050 (registered address) among others.
Rojolie Clinic Limited had been using 67 Greenlane East Road, Remuera, Auckland as their registered address until 12 Apr 2012.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group includes 2999 shares (99.97%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.03%).
Principal place of activity
67 Green Lane, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 67 Greenlane East Road, Remuera, Auckland New Zealand
Registered address used from 28 Aug 2002 to 12 Apr 2012
Address #2: 67 Grenlan East Road, Remuera, Auckland
Physical address used from 28 Aug 2002 to 28 Aug 2002
Address #3: 67 Greenlan Erd, Greenlane, Remuera, Auckland
Physical address used from 28 Aug 2002 to 28 Aug 2002
Address #4: 67 Greenlane East Road, Remuera, Auckland New Zealand
Physical address used from 28 Aug 2002 to 28 Aug 2002
Address #5: 2 Erson Avenue, Royal Oak, Auckland
Registered address used from 11 Apr 2000 to 28 Aug 2002
Address #6: 8 St Vincent Avenue, Remuera, Auckland
Physical address used from 10 Feb 1998 to 28 Aug 2002
Address #7: 2 Erson Avenue, Royal Oak, Auckland
Physical address used from 10 Feb 1998 to 10 Feb 1998
Address #8: 9 Sullivan Avenue, Mangere Bridge, Auckland
Registered address used from 10 Feb 1998 to 11 Apr 2000
Address #9: 2 Erson Avenue, Royal Oak, Auckland
Registered address used from 09 Jan 1998 to 10 Feb 1998
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2999 | |||
Individual | Matthews, Jonathan Hunter Mccreadie |
Remuera Auckland |
22 Oct 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tilsley, Susan Christine |
Remuera Auckland 1050 New Zealand |
24 Nov 2005 - |
Jonathan Hunter Mccreadie Matthews - Director
Appointment date: 22 Oct 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Feb 2010
Robyn Louise Layne - Director (Inactive)
Appointment date: 22 Oct 1997
Termination date: 20 May 1999
Address: Mangere Bridge, Auckland,
Address used since 22 Oct 1997
Julie Robyn Hagan - Director (Inactive)
Appointment date: 22 Oct 1997
Termination date: 09 Dec 1997
Address: Royal Oak, Auckland,
Address used since 22 Oct 1997
Vino Fino Argentino Limited
67 Green Lane East
Mee & Mee Limited
53a Ascot Avenue
Tqca Nz Limited
59 Green Lane
Electrical Developments Limited
51 Ascot Ave
Hawke Urology Limited
Suite 2, Level 2
Caa Trustee Limited
L2 Ascot Hospital
Aspen Medical New Zealand Limited
6 Mitchelson Street
Bv Nature Therapy Limited
1/37 Richard Farrell Ave
Jcb Medical Services Limited
5 Armadale Rd
Lumi Smart Limited
45 Tawera Road
Nature Health Care Centre Limited
3 Woodbine Avenue
Spine Evolution Limited
46a Richard Farrell Avenue