Shortcuts

Rothesay Vineyard Limited

Type: NZ Limited Company (Ltd)
9429037989798
NZBN
877727
Company Number
Registered
Company Status
Current address
33 Bath Street
Level 2, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 02 Aug 2022

Rothesay Vineyard Limited, a registered company, was started on 23 Oct 1997. 9429037989798 is the NZ business identifier it was issued. The company has been run by 2 directors: Geoffrey Trevor Collard - an active director whose contract began on 23 Oct 1997,
Bruce Newman Collard - an inactive director whose contract began on 23 Oct 1997 and was terminated on 15 May 2009.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 (category: registered, physical).
Rothesay Vineyard Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address up to 02 Aug 2022.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group includes 1 share (0.01%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 9999 shares (99.99%).

Addresses

Previous addresses

Address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 19 Mar 2021 to 02 Aug 2022

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 05 Aug 2015 to 19 Mar 2021

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 03 May 2013 to 05 Aug 2015

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 17 Jul 2012 to 03 May 2013

Address: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical & registered address used from 04 Aug 2009 to 17 Jul 2012

Address: C/-lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland

Physical & registered address used from 04 May 2004 to 04 Aug 2009

Address: First Floor, 77 St George Street, Papatoetoe, Auckland

Registered address used from 12 Apr 2000 to 04 May 2004

Address: First Floor, 77 St George Street, Papatoetoe, Auckland

Physical address used from 24 Oct 1997 to 04 May 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Collard, Geoffrey Trevor Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 9999
Individual Collard, Geoffrey Trevor Remuera
Auckland
1050
New Zealand
Individual Kingstone, Rowan Stanley Totara Park
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Souster, Ian Robert Epsom
Auckland
Individual Souster, Ian Robert Epsom
Auckland
Individual Robertson, Ford Scott Remuera
Auckland
Individual Sturm, Roderick Milford
Individual Sturm, Roderick Milton Douglas Milford
Individual Collard, Bruce Newman Remuera
Auckland
Individual Maclean, Bruce Arthur Rothesay Bay
Auckland
Directors

Geoffrey Trevor Collard - Director

Appointment date: 23 Oct 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jul 2015


Bruce Newman Collard - Director (Inactive)

Appointment date: 23 Oct 1997

Termination date: 15 May 2009

Address: Remuera, Auckland,

Address used since 23 Oct 1997

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace