Rolf Hilke Limited, a registered company, was registered on 04 Apr 1997. 9429038115714 is the NZ business identifier it was issued. The company has been run by 6 directors: Rosemarie Hilke - an active director whose contract started on 04 Apr 1997,
Melissa Clark - an active director whose contract started on 03 Oct 2018,
Peter Kurt Michael Moses - an inactive director whose contract started on 21 May 2010 and was terminated on 23 Oct 2018,
Melissa Clark - an inactive director whose contract started on 26 Feb 2016 and was terminated on 25 Aug 2016,
Alfonso Gaerlan - an inactive director whose contract started on 04 Apr 1997 and was terminated on 21 May 2010.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (types include: registered, physical).
Rolf Hilke Limited had been using Level 20, Pwc Tower, 188 Quay Street, Auckland as their physical address up to 24 Jun 2021.
A total of 3 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (33.33%). Lastly the 3rd share allotment (1 share 33.33%) made up of 2 entities.
Previous addresses
Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 May 2020 to 24 Jun 2021
Address: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Sep 2016 to 18 May 2020
Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 31 Aug 2016 to 01 Sep 2016
Address: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 09 Apr 2015 to 31 Aug 2016
Address: C/- Chamberlains Solicitors, Level 9 Arthur Andersen Tower, 209 Queen Street, Auckland
Physical & registered address used from 17 Nov 1998 to 17 Nov 1998
Address: C/- Carley And Co, 92 Eastdale Road, Avondale, Auckland New Zealand
Registered & physical address used from 17 Nov 1998 to 09 Apr 2015
Basic Financial info
Total number of Shares: 3
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hilke, Rosemarie |
Greenhithe Auckland |
07 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hilke, Bjorn Kentaro |
Greenhithe Auckland New Zealand |
07 Sep 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
21 Dec 2018 - |
Individual | Higham, Melissa May |
Meadowbank Auckland 1072 New Zealand |
21 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland |
04 Apr 1997 - 21 Dec 2018 |
Individual | Porter, Nicholas James |
Devonport Auckland |
29 Jun 2004 - 29 Jun 2004 |
Individual | Wells, Philip Sampson |
St Heliers Auckland New Zealand |
07 Sep 2005 - 21 Dec 2018 |
Rosemarie Hilke - Director
Appointment date: 04 Apr 1997
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 Apr 1997
Melissa Clark - Director
Appointment date: 03 Oct 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Oct 2018
Peter Kurt Michael Moses - Director (Inactive)
Appointment date: 21 May 2010
Termination date: 23 Oct 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 23 Aug 2016
Melissa Clark - Director (Inactive)
Appointment date: 26 Feb 2016
Termination date: 25 Aug 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 26 Feb 2016
Alfonso Gaerlan - Director (Inactive)
Appointment date: 04 Apr 1997
Termination date: 21 May 2010
Address: Henderson, Auckland, 0612 New Zealand
Address used since 04 Apr 1997
Dale Allan Charles Mayhew - Director (Inactive)
Appointment date: 04 Apr 1997
Termination date: 21 May 2010
Address: Wood Bay, Titirangi, Auckland, 0604 New Zealand
Address used since 27 Jun 2003
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street