Shortcuts

Rawlinsons Limited

Type: NZ Limited Company (Ltd)
9429039222107
NZBN
468860
Company Number
Registered
Company Status
Current address
Level 1, South Lobby
287-293 Durham Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 09 Aug 2019

Rawlinsons Limited, a registered company, was launched on 16 Jul 1990. 9429039222107 is the NZBN it was issued. The company has been run by 16 directors: Julian Mace - an active director whose contract began on 29 May 2008,
Lawrence Nicholas Saegers - an active director whose contract began on 23 May 2014,
Stephen John Mander - an active director whose contract began on 25 May 2018,
David Lawrence Street - an active director whose contract began on 01 Apr 2019,
Julian Alexander Donald - an active director whose contract began on 01 Sep 2020.
Updated on 18 Apr 2024, our data contains detailed information about 1 address: Level 1, South Lobby, 287-293 Durham Street, Christchurch, 8013 (types include: physical, registered).
Rawlinsons Limited had been using Level 2, 335 East, 335 Lincoln Road, Addington, Christchurch as their registered address up to 09 Aug 2019.
More names for this company, as we established at BizDb, included: from 16 Jul 1990 to 25 Feb 2002 they were called Rawlinson & Co Limited.
A total of 20000 shares are issued to 13 shareholders (13 groups). The first group is comprised of 500 shares (2.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1500 shares (7.5%). Lastly there is the third share allocation (1700 shares 8.5%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 335 East, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 01 Oct 2014 to 09 Aug 2019

Address: Level 2, 335 Lincoln Road, Addington, Christchurch, 8022 New Zealand

Physical address used from 11 Oct 2013 to 01 Oct 2014

Address: Unit 4, 201 Opawa Road, Hillsborough, Christchurch, 8022 New Zealand

Physical address used from 12 Oct 2011 to 11 Oct 2013

Address: Level 11, Pwc Centre, 119 Armagh Street, Christchurch New Zealand

Physical address used from 04 Nov 2004 to 12 Oct 2011

Address: L5, 152 Oxford Terrace, Christchurch

Physical address used from 06 Nov 2003 to 04 Nov 2004

Address: Level 6, Westpactrust Building, 106 George Street, Dunedin

Physical address used from 11 Oct 2001 to 06 Nov 2003

Address: 6th Floor, Trustbank Building, 106 George Street, Dunedin

Physical address used from 11 Oct 2001 to 11 Oct 2001

Address: 6th Floor, Trustbank Building, 106 George Street, Dunedin New Zealand

Registered address used from 11 Oct 2001 to 11 Oct 2001

Address: -

Physical address used from 21 Feb 1992 to 11 Oct 2001

Contact info
www.rawlinsons.co.nz
13 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Cross, Neil Barrie Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Sawyer, Timothy Moera
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 1700
Director Street, David Lawrence Wainui
0992
New Zealand
Shares Allocation #4 Number of Shares: 2550
Individual Hay, Patrick Errol John Ngaio
Wellington

New Zealand
Shares Allocation #5 Number of Shares: 5249
Other (Other) Saegers Family Trust No 2 75 Gloucester Street
Christchurch
8140
New Zealand
Shares Allocation #6 Number of Shares: 1100
Individual Young, James Alan Corstorphine
Dunedin
9012
New Zealand
Shares Allocation #7 Number of Shares: 1500
Director Donald, Julian Alexander Opawa
Christchurch
8023
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Saegers, Lawrence Nicholas Papanui
Christchurch
8053
New Zealand
Shares Allocation #9 Number of Shares: 700
Individual Thompson, Nicholas Loxton Burwood
Christchurch
8083
New Zealand
Shares Allocation #10 Number of Shares: 1200
Individual Chamberlain, Rodney Bevin Casebrook
Christchurch
8051
New Zealand
Shares Allocation #11 Number of Shares: 2000
Individual Pagan, Leonard William Parklands
Christchurch
8083
New Zealand
Shares Allocation #12 Number of Shares: 800
Individual Sutherland, Colin King Pegasus
Pegasus
7612
New Zealand
Shares Allocation #13 Number of Shares: 1200
Individual Russell, John Dunedin

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mace, Julian Hallet Balmoral Hill
Christchurch
Individual Williamson, Robert Steven St Johns Park
Auckland

New Zealand
Individual Mark Geoffrey, Burrows Dunedin

New Zealand
Individual Mark Geoffrey, Burrows Dunedin

New Zealand
Individual Mark Geoffrey, Burrows Dunedin

New Zealand
Individual Buckley, Darren James Johnsonville
Wellington
6037
New Zealand
Individual Millard, Andrew Julian Epsom
Auckland

New Zealand
Individual Eggleton, Peter Ross Fendalton
Christchurch

New Zealand
Individual Douglas, George Dickinson Maori Hill
Dunedin
Individual Guy, Justin Terrance Somerfield
Christchurch
8024
New Zealand
Entity Rawlinsons Limited
Shareholder NZBN: 9429039222107
Company Number: 468860
Addington
Christchurch
8024
New Zealand
Individual Mace, Julian Hallett Balmoral Hill
Christchurch
8092
New Zealand
Individual Mace, Julian Hallett Balmoral Hill
Christchurch

New Zealand
Individual Mace, Julian Hallett Balmoral Hill
Christchurch
8092
New Zealand
Entity Rawlinsons Limited
Shareholder NZBN: 9429039222107
Company Number: 468860
Addington
Christchurch
8024
New Zealand
Individual Bunkall, Paul Gordon Pt Howard
Lower Hutt

New Zealand
Individual Marsh, Keegan Ancel Lincoln
Lincoln
7608
New Zealand
Individual Marsh, Keegan Ancel Rd 2
Christchurch
7672
New Zealand
Individual Guy, Justin Terrance Somerfield
Christchurch
8024
New Zealand
Individual Burrows, Mark Geoffrey Macandrew Bay
Dunedin
Directors

Julian Mace - Director

Appointment date: 29 May 2008

Address: Christchurch, 8081 New Zealand

Address used since 01 Oct 2015


Lawrence Nicholas Saegers - Director

Appointment date: 23 May 2014

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 18 Oct 2023

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 23 May 2014


Stephen John Mander - Director

Appointment date: 25 May 2018

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 25 May 2018


David Lawrence Street - Director

Appointment date: 01 Apr 2019

Address: Wainui, 0992 New Zealand

Address used since 24 Jul 2020

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 01 Apr 2019


Julian Alexander Donald - Director

Appointment date: 01 Sep 2020

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 01 Sep 2020


Leonard William Pagan - Director

Appointment date: 01 Sep 2020

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Sep 2020


Patrick Errol John Hay - Director

Appointment date: 01 Jul 2022

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Jul 2022


Mark Geoffrey Burrows - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 31 Dec 2022

Address: Macandrew Bay, Dunedin, 9014 New Zealand

Address used since 01 Apr 2016


Julian Hallett Mace - Director (Inactive)

Appointment date: 29 May 2008

Termination date: 31 May 2022

Address: Christchurch, 8081 New Zealand

Address used since 01 Oct 2015


Roger Anthony Bonifant - Director (Inactive)

Appointment date: 01 Feb 1996

Termination date: 31 Oct 2017

Address: Elgin, Ashburton, 7777 New Zealand

Address used since 01 Oct 2015


Paul Gordon Bunkall - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 18 May 2017

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 15 Sep 2009


Andrew Julian Millard - Director (Inactive)

Appointment date: 24 Aug 1998

Termination date: 07 Nov 2014

Address: Epsom, Auckland,

Address used since 30 Oct 2003


Peter Ross Eggleton - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 01 Jul 2014

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 16 Jul 1990


George Dickinson Douglas - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 31 Mar 2009

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 16 Jul 1990


Gordon Alexander Jenkins - Director (Inactive)

Appointment date: 22 Jun 1993

Termination date: 09 Jul 1998

Address: Suva, Fiji,

Address used since 22 Jun 1993


Alan Quane Dickinson - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 31 Mar 1998

Address: Remuera, Auckland,

Address used since 16 Jul 1990

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue