Ted Rollinson Enterprises Limited, a registered company, was started on 14 Mar 1994. 9429038655067 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Edward Allan Rollinson - an active director whose contract began on 02 Dec 1994,
Suzanne Caroline Rollinson - an active director whose contract began on 13 Jun 2002,
David Neil Sinclair - an inactive director whose contract began on 02 Dec 1994 and was terminated on 13 Jun 2002,
Suzanne Caroline Rollinson - an inactive director whose contract began on 02 Dec 1994 and was terminated on 28 Jun 1996,
Geoffrey Seaward Cantrell - an inactive director whose contract began on 14 Mar 1994 and was terminated on 02 Dec 1994.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (category: registered, physical).
Ted Rollinson Enterprises Limited had been using Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch as their physical address until 07 Dec 2012.
Past names used by this company, as we identified at BizDb, included: from 13 Mar 1997 to 06 Dec 2013 they were named Hanrol Farm Limited, from 14 Mar 1994 to 13 Mar 1997 they were named Nico (No. 50) Limited.
A single entity owns all company shares (exactly 2000 shares) - Rollinson Trustee Co. Limited - located at 8053, Burnside, Christchurch.
Previous addresses
Address: Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 09 Jun 2011 to 07 Dec 2012
Address: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 03 Jun 2011 to 09 Jun 2011
Address: Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Physical address used from 18 Jul 2002 to 03 Jun 2011
Address: Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton New Zealand
Registered address used from 26 Jun 2002 to 03 Jun 2011
Address: Gabites Sinclair & Partners, 100 Burnett Street, Ashburton
Physical address used from 28 Jun 1996 to 18 Jul 2002
Address: Messrs Nicoll, Cooney & Co., 243 Tancred Street, Ashburton
Registered address used from 12 Jan 1995 to 26 Jun 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Rollinson Trustee Co. Limited Shareholder NZBN: 9429033009155 |
Burnside Christchurch 8053 New Zealand |
23 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rollinson, Suzanne Caroline |
Rakaia |
14 Mar 1994 - 23 May 2008 |
Individual | Rollinson, Edward Allan |
Rakaia |
14 Mar 1994 - 23 May 2008 |
Entity | Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 |
14 Mar 1994 - 23 May 2008 | |
Entity | Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 |
14 Mar 1994 - 23 May 2008 |
Ultimate Holding Company
Edward Allan Rollinson - Director
Appointment date: 02 Dec 1994
Address: Rd 11, Rakaia, 7781 New Zealand
Address used since 27 May 2015
Suzanne Caroline Rollinson - Director
Appointment date: 13 Jun 2002
Address: Rd 11, Rakaia, 7781 New Zealand
Address used since 27 May 2015
David Neil Sinclair - Director (Inactive)
Appointment date: 02 Dec 1994
Termination date: 13 Jun 2002
Address: Ashburton,
Address used since 02 Dec 1994
Suzanne Caroline Rollinson - Director (Inactive)
Appointment date: 02 Dec 1994
Termination date: 28 Jun 1996
Address: Rakaia,
Address used since 02 Dec 1994
Geoffrey Seaward Cantrell - Director (Inactive)
Appointment date: 14 Mar 1994
Termination date: 02 Dec 1994
Address: Ashburton,
Address used since 14 Mar 1994
Laurence Killoh Cooney - Director (Inactive)
Appointment date: 14 Mar 1994
Termination date: 02 Dec 1994
Address: Ashburton,
Address used since 14 Mar 1994
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road