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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Collard, Geoffrey Trevor |
Remuera Auckland 1050 New Zealand |
25 Aug 2009 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | Collard, Geoffrey Trevor |
Remuera Auckland 1050 New Zealand |
23 Oct 1997 - |
Individual | Kingstone, Rowan Stanley |
Totara Park Auckland 2019 New Zealand |
08 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Souster, Ian Robert |
Epsom Auckland |
23 Oct 1997 - 20 Jul 2004 |
Individual | Souster, Ian Robert |
Epsom Auckland |
23 Oct 1997 - 20 Jul 2004 |
Individual | Robertson, Ford Scott |
Remuera Auckland |
08 Feb 2006 - 08 Feb 2006 |
Individual | Sturm, Roderick |
Milford |
23 Oct 1997 - 20 Jul 2004 |
Individual | Sturm, Roderick Milton Douglas |
Milford |
23 Oct 1997 - 20 Jul 2004 |
Individual | Collard, Bruce Newman |
Remuera Auckland |
20 Jul 2004 - 08 Feb 2006 |
Individual | Maclean, Bruce Arthur |
Rothesay Bay Auckland |
20 Jul 2004 - 20 Jul 2004 |
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
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