Rossdhu Limited was incorporated on 06 Jul 1989 and issued a business number of 9429039332776. This registered LTD company has been managed by 8 directors: John Grant Petley - an active director whose contract began on 01 Jul 2023,
Gael Webster - an inactive director whose contract began on 25 Oct 2011 and was terminated on 07 Mar 2024,
Betty Ellen Colquhoun - an inactive director whose contract began on 15 Mar 1996 and was terminated on 03 Nov 2011,
Ian Alexander Colquhoun - an inactive director whose contract began on 15 Mar 1996 and was terminated on 09 Jun 2005,
John William Tanner - an inactive director whose contract began on 29 Mar 1994 and was terminated on 15 Mar 1996.
According to our information (updated on 24 Mar 2024), the company registered 1 address: 26A Trent Street, Island Bay, Wellington, 6023 (type: registered, service).
Up to 04 Dec 2012, Rossdhu Limited had been using Bennett Currie Limited, Chartered Accountants, 484 Main Street, Palmerston North as their registered address.
BizDb identified past names for the company: from 06 Jul 1989 to 17 Nov 1995 they were named Taysun Corporation Limited.
A total of 1000 shares are allocated to 7 groups (7 shareholders in total). In the first group, 160 shares are held by 1 entity, namely:
Cameron, Lynda (an individual) located at Miramar, Wellington postcode 6022.
Then there is a group that consists of 1 shareholder, holds 12% shares (exactly 120 shares) and includes
Petley-Walker, Raewyn - located at Vogeltown, Wellington.
The third share allocation (164 shares, 16.4%) belongs to 1 entity, namely:
Webster, Barbara, located at Grey Lynn, Auckland (an individual). Rossdhu Limited was classified as "Forestry ownership or management (excluding field operations)" (ANZSIC M696235).
Other active addresses
Address #4: 26a Trent Street, Island Bay, Wellington, 6023 New Zealand
Registered & service address used from 05 Mar 2024
Principal place of activity
38 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand
Previous addresses
Address #1: Bennett Currie Limited, Chartered Accountants, 484 Main Street, Palmerston North New Zealand
Registered address used from 01 Apr 1998 to 04 Dec 2012
Address #2: 482 - 484 Main Street, Palmerston North
Registered address used from 01 Apr 1998 to 01 Apr 1998
Address #3: 482 - 484 Main Street, Palmerston North New Zealand
Physical address used from 06 Mar 1998 to 04 Dec 2012
Address #4: 4th Floor, 1 Margaret Street, Lower Hutt
Registered address used from 10 Jun 1996 to 01 Apr 1998
Address #5: C/- Tanner & Co, 4th Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt
Physical address used from 17 Nov 1995 to 06 Mar 1998
Address #6: 6 Prisk Street, Hamilton
Registered address used from 11 Apr 1994 to 10 Jun 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 160 | |||
Individual | Cameron, Lynda |
Miramar Wellington 6022 New Zealand |
21 Nov 2011 - |
Shares Allocation #2 Number of Shares: 120 | |||
Individual | Petley-walker, Raewyn |
Vogeltown Wellington 6021 New Zealand |
21 Nov 2011 - |
Shares Allocation #3 Number of Shares: 164 | |||
Individual | Webster, Barbara |
Grey Lynn Auckland 1021 New Zealand |
21 Nov 2011 - |
Shares Allocation #4 Number of Shares: 126 | |||
Individual | Petley, Wayne |
Miramar Wellington 6022 New Zealand |
21 Nov 2011 - |
Shares Allocation #5 Number of Shares: 120 | |||
Individual | Patterson, Karen |
Pauanui 3579 New Zealand |
21 Nov 2011 - |
Shares Allocation #6 Number of Shares: 120 | |||
Individual | Petley, John |
Island Bay Wellington 6023 New Zealand |
21 Nov 2011 - |
Shares Allocation #7 Number of Shares: 190 | |||
Individual | Webster, Gael |
Mount Victoria Wellington 6011 New Zealand |
21 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, Lorna Annie |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
21 Nov 2011 - 23 Apr 2021 |
Individual | Colquhoun, Ian Alexander |
Paraparaumu |
06 Jul 1989 - 16 Feb 2006 |
Individual | Colquhoun, Betty Ellen |
Paraparaumu |
06 Jul 1989 - 21 Nov 2011 |
John Grant Petley - Director
Appointment date: 01 Jul 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Jul 2023
Gael Webster - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 07 Mar 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 25 Oct 2011
Betty Ellen Colquhoun - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 03 Nov 2011
Address: Paraparaumu, Wellington, 5032 New Zealand
Address used since 21 Sep 2004
Ian Alexander Colquhoun - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 09 Jun 2005
Address: Paraparaumu, Wellington,
Address used since 21 Sep 2004
John William Tanner - Director (Inactive)
Appointment date: 29 Mar 1994
Termination date: 15 Mar 1996
Address: Lower Hutt,
Address used since 29 Mar 1994
Alison Claire Tanner - Director (Inactive)
Appointment date: 29 Mar 1994
Termination date: 15 Mar 1996
Address: Lower Hutt,
Address used since 29 Mar 1994
Jennifer Elaine Taylor - Director (Inactive)
Appointment date: 06 Jul 1989
Termination date: 29 Mar 1994
Address: Hamilton,
Address used since 06 Jul 1989
Matthew John Taylor - Director (Inactive)
Appointment date: 06 Jul 1989
Termination date: 29 Mar 1994
Address: Hamilton,
Address used since 06 Jul 1989
H T Services Limited
38 Mcfarlane Street
Zebra Architecture Limited
36 Mcfarlane Street
Amuri Pastoral Limited
36 Mcfarlane Street
Pukatea Dairy Farms Limited
36 Mcfarlane Street
Affordable Interiors Limited
44 Mcfarlane Street
Tawini Limited
61 Hawker St
Bowyer Investments Limited
702/1 Market Lane
Cormac Limited
3b/42 Cable Street
Most Excellent Trees Limited
68 Rakau Road
Park Ridge Limited
Level 12, Anz Centre
Pine Holdings Limited
Staples Rodway Wellington
Southern Abalone Limited
C/- Nzij Stockbrokers Ltd