Rothford International Limited, a registered company, was registered on 05 Mar 1996. 9429038367687 is the NZ business number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company was categorised. The company has been supervised by 7 directors: Anthony Keith Bruce Trilford - an active director whose contract began on 05 Mar 1996,
D'arcy Frederick Quinn - an inactive director whose contract began on 02 Jul 2001 and was terminated on 01 Dec 2018,
Alistair Ross Smith - an inactive director whose contract began on 01 Apr 2002 and was terminated on 26 Jan 2016,
David Mair - an inactive director whose contract began on 19 Sep 2008 and was terminated on 01 Jan 2011,
Brendan Douglas Palmer - an inactive director whose contract began on 05 Mar 1996 and was terminated on 12 Oct 2007.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 160 State Highway 2, Masterton, 5810 (physical address),
160 State Highway 2, Masterton, 5810 (registered address),
160 State Highway 2, Masterton, 5810 (service address),
160 State Highway 2, Lansdowne, Masterton, 5810 (office address) among others.
Rothford International Limited had been using 160 State Highway 2, Lansdowne, Masterton as their physical address up to 16 Jun 2020.
A total of 16245544 shares are issued to 6 shareholders (3 groups). The first group consists of 450000 shares (2.77%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 8122772 shares (50%). Lastly we have the third share allocation (7672772 shares 47.23%) made up of 3 entities.
Principal place of activity
160 State Highway 2, Lansdowne, Masterton, 5810 New Zealand
Previous addresses
Address #1: 160 State Highway 2, Lansdowne, Masterton, 5810 New Zealand
Physical & registered address used from 15 Jun 2020 to 16 Jun 2020
Address #2: Unit 1, Enterprise Village, 392 Queen Street, Masterton, 5810 New Zealand
Registered & physical address used from 30 Jan 2012 to 15 Jun 2020
Address #3: Unit 2, Level 3, 88 Main St, Cbd Towers, Upper Hutt, 5018 New Zealand
Registered & physical address used from 17 Jun 2011 to 30 Jan 2012
Address #4: Unit 2, Level 3, 85 Main St, Cbd Towers, Upper Hutt New Zealand
Registered & physical address used from 02 Jul 2005 to 17 Jun 2011
Address #5: Level 1, 15-17 Geange St, Upper Hutt
Registered address used from 25 Jul 2001 to 02 Jul 2005
Address #6: Level 1, 15-17 Gearge St, Upper Hutt
Physical address used from 25 Jul 2001 to 25 Jul 2001
Address #7: 306 Muritai Road, Eastbourne, Wellington
Registered & physical address used from 06 Jul 2001 to 25 Jul 2001
Address #8: 141 Hataitai Road, Hataitai, Wellington
Registered address used from 07 Jun 2000 to 06 Jul 2001
Address #9: 141 Hataitai Road, Hataitai, Wellington
Physical address used from 05 Mar 1996 to 06 Jul 2001
Basic Financial info
Total number of Shares: 16245544
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450000 | |||
Individual | Quinn, D'arcy |
53 Torea Road Matakana 0985 New Zealand |
11 Jun 2018 - |
Individual | Quinn, Heather |
53 Torea Road Matakana 0985 New Zealand |
11 Jun 2018 - |
Shares Allocation #2 Number of Shares: 8122772 | |||
Individual | Trilford, Akbt Family Trust |
Solway Masterton 5810 New Zealand |
05 Mar 1996 - |
Shares Allocation #3 Number of Shares: 7672772 | |||
Individual | Quinn, David Brendon |
53 Torea Road Matakana 0985 New Zealand |
02 Feb 2016 - |
Individual | Quinn, Heather |
53 Torea Road Matakana 0985 New Zealand |
02 Feb 2016 - |
Individual | Quinn, D'arcy Frederick |
53 Torea Road Matakana 0985 New Zealand |
09 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quinn Family Trust, Frederick D'arcy |
Eastbourne Wellington |
05 Mar 1996 - 27 Jun 2010 |
Individual | Palmer, Douglas Brendan |
Masterton |
05 Mar 1996 - 07 Nov 2005 |
Individual | Smith, Smith Family Trust Dianne Mary |
R D 6 Christchurch 7676 New Zealand |
05 Mar 1996 - 02 Feb 2016 |
Individual | Quinn Family Trust, Brendon David |
Eastbourne Wellington |
05 Mar 1996 - 27 Jun 2010 |
Entity | Gretzki Holdings Limited Shareholder NZBN: 9429035246862 Company Number: 1541784 |
Hillcrest Auckland Null New Zealand |
20 Jan 2012 - 27 Aug 2018 |
Entity | Ddd Investments Limited Shareholder NZBN: 9429035168454 Company Number: 1558992 |
07 Nov 2005 - 09 Jun 2011 | |
Entity | Gretzki Holdings Limited Shareholder NZBN: 9429035246862 Company Number: 1541784 |
Hillcrest Auckland Null New Zealand |
20 Jan 2012 - 27 Aug 2018 |
Individual | Trilford-elers, Jaqui |
Masterton |
14 May 2004 - 14 May 2004 |
Individual | Quinn Family Trust, Jean Heather |
Eastbourne Wellignton |
05 Mar 1996 - 27 Jun 2010 |
Individual | Smith, Alistair Ross |
Kelvin Heights Queenstown 9300 New Zealand |
04 Aug 2008 - 02 Feb 2016 |
Entity | Ddd Investments Limited Shareholder NZBN: 9429035168454 Company Number: 1558992 |
07 Nov 2005 - 09 Jun 2011 | |
Individual | Roth, Nadine Macelle |
Masterton |
05 Mar 1996 - 07 Nov 2005 |
Anthony Keith Bruce Trilford - Director
Appointment date: 05 Mar 1996
Address: Solway, Masterton, 5810 New Zealand
Address used since 03 Jun 2022
Address: Masterton, Masterton, 5810 New Zealand
Address used since 04 Jun 2018
Address: Rd 7, Masterton, 5887 New Zealand
Address used since 02 Feb 2016
D'arcy Frederick Quinn - Director (Inactive)
Appointment date: 02 Jul 2001
Termination date: 01 Dec 2018
Address: Mangawhai, Auckland, 0540 New Zealand
Address used since 02 Feb 2016
Alistair Ross Smith - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 26 Jan 2016
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 12 May 2010
David Mair - Director (Inactive)
Appointment date: 19 Sep 2008
Termination date: 01 Jan 2011
Address: Epsom, 1023 New Zealand
Address used since 19 Sep 2008
Brendan Douglas Palmer - Director (Inactive)
Appointment date: 05 Mar 1996
Termination date: 12 Oct 2007
Address: Maraetai, Auckland,
Address used since 01 Oct 2006
Marcelle Nadine Roth - Director (Inactive)
Appointment date: 05 Mar 1996
Termination date: 01 Jun 2004
Address: Masterton,
Address used since 14 May 2003
Claire Aalayne Trilford - Director (Inactive)
Appointment date: 05 Mar 1996
Termination date: 18 Nov 2000
Address: Eastbourne, Wellington,
Address used since 05 Mar 1996
Ashwin Magan Dental Surgery Limited
3rd Floor, Cbd Towers
Curry Workz 2014 Limited
92 Main Street
Housemart (wgtn) Limited
Level 5, Cbd Towers
Scottys Meats 1 Limited
5/84 Main Street
Parkview 23 Limited
5/84 Main Street
Mahinui Developments Limited
84 Main Street
Centipark Limited
13 Barton Road
Maidstone Moto Centre (1996) Limited
30 Goodshed Road
Nuevo Gen Limited
8 Cosgrove Rise
Nz Hvac Supplies Limited
55 Brentwood Street
R&t Marwick Limited
67 Waipounamu Drive
Sf Industries Limited
21 Ararino Street