Shortcuts

Rothford International Limited

Type: NZ Limited Company (Ltd)
9429038367687
NZBN
714026
Company Number
Registered
Company Status
066743551
GST Number
No Abn Number
Australian Business Number
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
P O Box 439
Masterton 5810
New Zealand
Postal address used since 10 Jun 2019
160 State Highway 2
Lansdowne
Masterton 5810
New Zealand
Office & delivery address used since 05 Jun 2020
160 State Highway 2
Masterton 5810
New Zealand
Physical & registered & service address used since 16 Jun 2020

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.

Addresses

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

Contact info
64 6 3700770
01 Mar 2019 Phone
tony@foodbrokers.co.nz
05 Jun 2020 general advice
tony@surgesmc.co.nz
05 Jun 2020 business communication
tony@surgesmc.co.nz
10 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.surgesmc.co.nz
05 Jun 2020 Website
www.foodbrokers.co.nz
05 Jun 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 450000
Individual Quinn, D'arcy 53 Torea Road
Matakana
0985
New Zealand
Individual Quinn, Heather 53 Torea Road
Matakana
0985
New Zealand
Shares Allocation #2 Number of Shares: 8122772
Individual Trilford, Akbt Family Trust Solway
Masterton
5810
New Zealand
Shares Allocation #3 Number of Shares: 7672772
Individual Quinn, David Brendon 53 Torea Road
Matakana
0985
New Zealand
Individual Quinn, Heather 53 Torea Road
Matakana
0985
New Zealand
Individual Quinn, D'arcy Frederick 53 Torea Road
Matakana
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quinn Family Trust, Frederick D'arcy Eastbourne
Wellington
Individual Palmer, Douglas Brendan Masterton
Individual Smith, Smith Family Trust Dianne Mary R D 6
Christchurch
7676
New Zealand
Individual Quinn Family Trust, Brendon David Eastbourne
Wellington
Entity Gretzki Holdings Limited
Shareholder NZBN: 9429035246862
Company Number: 1541784
Hillcrest
Auckland
Null
New Zealand
Entity Ddd Investments Limited
Shareholder NZBN: 9429035168454
Company Number: 1558992
Entity Gretzki Holdings Limited
Shareholder NZBN: 9429035246862
Company Number: 1541784
Hillcrest
Auckland
Null
New Zealand
Individual Trilford-elers, Jaqui Masterton
Individual Quinn Family Trust, Jean Heather Eastbourne
Wellignton
Individual Smith, Alistair Ross Kelvin Heights
Queenstown
9300
New Zealand
Entity Ddd Investments Limited
Shareholder NZBN: 9429035168454
Company Number: 1558992
Individual Roth, Nadine Macelle Masterton
Directors

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

Nearby companies

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

Similar companies

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