Shortcuts

Rothwell Engineering Limited

Type: NZ Limited Company (Ltd)
9429038504785
NZBN
670881
Company Number
Registered
Company Status
Current address
2383 Queen Charlotte Drive
Rd 1
Picton 7281
New Zealand
Physical & registered & service address used since 23 Jan 2020

Rothwell Engineering Limited was started on 16 Feb 1995 and issued a New Zealand Business Number of 9429038504785. This registered LTD company has been managed by 3 directors: Benjamin Hamish Rothwell - an active director whose contract began on 05 Jul 2019,
Gillian Margaret Rothwell - an inactive director whose contract began on 16 Feb 1995 and was terminated on 05 Jul 2019,
Peter Edward Rothwell - an inactive director whose contract began on 16 Feb 1995 and was terminated on 05 Jul 2019.
According to our data (updated on 28 Apr 2024), the company uses 1 address: 2383 Queen Charlotte Drive, Rd 1, Picton, 7281 (type: physical, registered).
Until 23 Jan 2020, Rothwell Engineering Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Rothwell, Heidi Lee (an individual) located at Picton, Picton postcode 7220.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Rothwell, Benjamin Hamish - located at Picton, Picton.

Addresses

Previous addresses

Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Registered & physical address used from 29 May 2017 to 23 Jan 2020

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 04 Dec 2015 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 02 Dec 2011 to 04 Dec 2015

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 23 Jul 2005 to 02 Dec 2011

Address: 165 Port Underwood Road, Picton

Registered & physical address used from 16 Feb 1995 to 23 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Rothwell, Heidi Lee Picton
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Rothwell, Benjamin Hamish Picton
Picton
7220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rothwell, Gillian Margaret Rd 1
Picton
7281
New Zealand
Individual Rothwell, Peter Edward Rd 1
Picton
7281
New Zealand
Directors

Benjamin Hamish Rothwell - Director

Appointment date: 05 Jul 2019

Address: Picton, Picton, 7220 New Zealand

Address used since 05 Jul 2019


Gillian Margaret Rothwell - Director (Inactive)

Appointment date: 16 Feb 1995

Termination date: 05 Jul 2019

Address: Rd 1, Picton, 7281 New Zealand

Address used since 26 Nov 2015


Peter Edward Rothwell - Director (Inactive)

Appointment date: 16 Feb 1995

Termination date: 05 Jul 2019

Address: Rd 1, Picton, 7281 New Zealand

Address used since 26 Nov 2015

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street