Shortcuts

Rothesay Resources Limited

Type: NZ Limited Company (Ltd)
9429038611919
NZBN
647188
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
3 Sunrise Bay Drive
Wanaka 9305
New Zealand
Physical & service address used since 17 Aug 2010
Po Box 398
Wanaka 9343
New Zealand
Postal address used since 10 Sep 2019
3 Sunrise Bay Drive
Wanaka
Wanaka 9305
New Zealand
Office address used since 10 Sep 2019

Rothesay Resources Limited, a registered company, was registered on 02 Aug 1994. 9429038611919 is the NZBN it was issued. "Investment company operation" (ANZSIC K624050) is how the company was classified. This company has been supervised by 5 directors: Ross Eion Hudson - an active director whose contract started on 20 Sep 1996,
Deans Hudson - an active director whose contract started on 20 Sep 1996,
Richard William Hudson - an active director whose contract started on 11 Feb 2021,
Richard James Hudson - an inactive director whose contract started on 20 Sep 1996 and was terminated on 18 Dec 2002,
Barry Christopher Spencer Dorking - an inactive director whose contract started on 02 Aug 1994 and was terminated on 20 Sep 1996.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 161 Main South Road, Green Island, Dunedin, 9052 (type: registered, postal).
Rothesay Resources Limited had been using 161 Main South Road, Green Island, Dunedin as their registered address until 18 Aug 2021.
Old names used by the company, as we found at BizDb, included: from 02 Aug 1994 to 20 Aug 1996 they were called Selim Holdings Limited.
A total of 570000 shares are allotted to 9 shareholders (7 groups). The first group consists of 14000 shares (2.46 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 31500 shares (5.53 per cent). Lastly there is the third share allocation (31500 shares 5.53 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 3 Sunrise Bay Drive, Wanaka, 9305 New Zealand

Delivery address used from 10 Sep 2019

Address #5: 161 Main South Road, Green Island, Dunedin, 9052 New Zealand

Registered address used from 18 Aug 2021

Principal place of activity

3 Sunrise Bay Drive, Wanaka, Wanaka, 9305 New Zealand


Previous addresses

Address #1: 161 Main South Road, Green Island, Dunedin, 9052 New Zealand

Registered address used from 17 Aug 2021 to 18 Aug 2021

Address #2: 30a Park Terrace, Christchurch New Zealand

Physical address used from 06 Oct 2006 to 17 Aug 2010

Address #3: 84a Chapter Street, Mertivale, Christchurch

Physical address used from 12 Dec 2003 to 06 Oct 2006

Address #4: Anderson Lloyd Lawlink, Level 9, Otago House, Cnr Moray Place & Princes St, Dunedin

Registered address used from 31 Oct 1998 to 31 Oct 1998

Address #5: 161 Main South Road, Green Island, Dunedin New Zealand

Registered address used from 31 Oct 1998 to 17 Aug 2021

Address #6: D Hudson, 70 Innes Road, Merivale, Christchurch

Physical address used from 02 Aug 1994 to 12 Dec 2003

Address #7: Anderson Lloyd Lawlink, Level 9, Otago House, Cnr Moray Place & Princes St, Dunedin

Physical address used from 02 Aug 1994 to 02 Aug 1994

Contact info
64 27 2793370
10 Sep 2019 Phone
deans.hudson@gmail.com
10 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 570000

Annual return filing month: August

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14000
Individual Hudson, Ross Eion Dunedin
Shares Allocation #2 Number of Shares: 31500
Individual Hudson, Richard William Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 31500
Individual Hudson, Thomas Deans Rd 2
Wanaka
9382
New Zealand
Shares Allocation #4 Number of Shares: 193000
Entity (NZ Limited Company) Namolos Investments Limited
Shareholder NZBN: 9429032996906
Musselburgh
Dunedin
9013
New Zealand
Shares Allocation #5 Number of Shares: 93000
Individual Stabbins, Michaela Alice Erskine Rd 2
Wanaka
9382
New Zealand
Shares Allocation #6 Number of Shares: 90000
Individual Donnelly, Jennifer Anne Rd 9
Invercargill
9879
New Zealand
Individual Hudson, Mark Andrew Awapuni
Palmerston North
4412
New Zealand
Individual Rippin, Natasha Anne Ferrymead
Christchurch
8022
New Zealand
Shares Allocation #7 Number of Shares: 117000
Individual Hudson, Deans Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hudson, Richard James Timaru
Individual Godfrey, Kathleen Alice Paramata
Individual Hudson, Richard James Timaru
Individual Godfrey, Kathleen Alice Timaru
Individual Hudson, Deans Wanaka
Wanaka
9305
New Zealand
Individual Hudson, Ina Dalziel Dunedin
9013
New Zealand
Individual Hudson, Ross Eion Dunedin
Individual Hudson, Deans Christchurch
Directors

Ross Eion Hudson - Director

Appointment date: 20 Sep 1996

Address: Dunedin, 9013 New Zealand

Address used since 22 Oct 2015


Deans Hudson - Director

Appointment date: 20 Sep 1996

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 07 Sep 2022

Address: Wanaka, 9305 New Zealand

Address used since 10 Sep 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 09 Aug 2010


Richard William Hudson - Director

Appointment date: 11 Feb 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 11 Feb 2021


Richard James Hudson - Director (Inactive)

Appointment date: 20 Sep 1996

Termination date: 18 Dec 2002

Address: Timaru,

Address used since 20 Sep 1996


Barry Christopher Spencer Dorking - Director (Inactive)

Appointment date: 02 Aug 1994

Termination date: 20 Sep 1996

Address: Maori Hill, Dunedin,

Address used since 02 Aug 1994

Nearby companies
Similar companies

Aorangi Laboratories Limited
17 Granville Terrace

Bj & Ae Hollows Limited
4 Fernhill Street

Buildsmart Investments Limited
25 Mailer Street

Harbinger Limited
5 Largo Ave

Jamaking Limited
25 Charters Street

Planet Foods Limited
161 Main Rd