Rolle Property Limited was launched on 03 Mar 1989 and issued an NZ business number of 9429039368553. The registered LTD company has been managed by 6 directors: Gaynor Margaret O'sullivan - an active director whose contract started on 27 Apr 1992,
Lisa Maree Duggan - an active director whose contract started on 01 Oct 2020,
Melissa Laura Mcghie - an active director whose contract started on 01 Oct 2020,
Alexander George Robertson - an inactive director whose contract started on 27 Apr 1992 and was terminated on 26 Aug 2020,
Aeneas Edward O'sullivan - an inactive director whose contract started on 27 Apr 1992 and was terminated on 11 Jul 2007.
As stated in BizDb's database (last updated on 05 Jun 2025), this company registered 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (category: registered, physical).
Up until 05 Feb 2020, Rolle Property Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their registered address.
A total of 60000 shares are allocated to 5 groups (15 shareholders in total). As far as the first group is concerned, 12000 shares are held by 3 entities, namely:
Impact Legal Trustee Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Bwmd Trustee Company 85 Limited (an entity) located at Te Aro, Wellington postcode 6011,
O'sullivan, Gaynor Margaret (an individual) located at Te Aro, Wellington postcode 6011.
The second group consists of 3 shareholders, holds 25 per cent shares (exactly 15000 shares) and includes
Impact Legal Trustee (2019) Limited - located at Wellington Central, Wellington,
Duggan, Michael Samuel - located at Khandallah, Wellington,
Duggan, Lisa Maree - located at Khandallah, Wellington.
The next share allotment (9000 shares, 15%) belongs to 3 entities, namely:
Gyw Trustees (Mcghie) Limited, located at 45 Knights Road, Lower Hutt (an entity),
Mcghie, Lance Michael, located at Rd 1, Porirua (an individual),
Mcghie, Melissa Laura, located at Rd 1, Porirua (an individual).
Previous addresses
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 15 Jul 2016 to 05 Feb 2020
Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 01 Aug 2012 to 15 Jul 2016
Address: 6 Cambridge Terrace, Wellington
Registered & physical address used from 30 Nov 2000 to 30 Nov 2000
Address: Level 1, 15 Courtenay Place, Wellington, 6011 New Zealand
Physical address used from 30 Nov 2000 to 15 Jul 2016
Address: Level 1, 15 Courtenay Place, Wellington New Zealand
Registered address used from 30 Nov 2000 to 01 Aug 2012
Basic Financial info
Total number of Shares: 60000
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 12000 | |||
| Entity (NZ Limited Company) | Impact Legal Trustee Limited Shareholder NZBN: 9429036394944 |
Wellington Central Wellington 6011 New Zealand |
04 Aug 2009 - |
| Entity (NZ Limited Company) | Bwmd Trustee Company 85 Limited Shareholder NZBN: 9429046828422 |
Te Aro Wellington 6011 New Zealand |
26 Sep 2018 - |
| Individual | O'sullivan, Gaynor Margaret |
Te Aro Wellington 6011 New Zealand |
04 Aug 2009 - |
| Shares Allocation #2 Number of Shares: 15000 | |||
| Entity (NZ Limited Company) | Impact Legal Trustee (2019) Limited Shareholder NZBN: 9429047616561 |
Wellington Central Wellington 6011 New Zealand |
29 Jan 2021 - |
| Individual | Duggan, Michael Samuel |
Khandallah Wellington 6035 New Zealand |
29 Jan 2021 - |
| Individual | Duggan, Lisa Maree |
Khandallah Wellington 6035 New Zealand |
29 Jan 2021 - |
| Shares Allocation #3 Number of Shares: 9000 | |||
| Entity (NZ Limited Company) | Gyw Trustees (mcghie) Limited Shareholder NZBN: 9429048564731 |
45 Knights Road Lower Hutt 5010 New Zealand |
29 Jan 2021 - |
| Individual | Mcghie, Lance Michael |
Rd 1 Porirua 5381 New Zealand |
29 Jan 2021 - |
| Individual | Mcghie, Melissa Laura |
Rd 1 Porirua 5381 New Zealand |
29 Jan 2021 - |
| Shares Allocation #4 Number of Shares: 18000 | |||
| Entity (NZ Limited Company) | Bwmd Trustee Company 85 Limited Shareholder NZBN: 9429046828422 |
Te Aro Wellington 6011 New Zealand |
26 Sep 2018 - |
| Entity (NZ Limited Company) | Impact Legal Trustee Limited Shareholder NZBN: 9429036394944 |
Wellington Central Wellington 6011 New Zealand |
04 Aug 2009 - |
| Individual | O'sullivan, Gaynor Margaret |
Te Aro Wellington 6011 New Zealand |
04 Aug 2009 - |
| Shares Allocation #5 Number of Shares: 6000 | |||
| Entity (NZ Limited Company) | Gyw Trustees (mcghie) Limited Shareholder NZBN: 9429048564731 |
45 Knights Road Lower Hutt 5010 New Zealand |
29 Jan 2021 - |
| Individual | Mcghie, Lance Michael |
Rd 1 Porirua 5381 New Zealand |
29 Jan 2021 - |
| Individual | Mcghie, Melissa Laura |
Rd 1 Porirua 5381 New Zealand |
29 Jan 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Walker, Peta Jill |
Rd 2 Karori 6972 New Zealand |
04 Aug 2009 - 26 Sep 2018 |
| Individual | O'sullivan, Gaynor Margaret |
Intech House 17 Garrett Street, Wellington New Zealand |
03 Mar 1989 - 24 Jul 2012 |
| Individual | Berry, Ralph David |
Intech House 17 Garrett Street, Wellington |
03 Mar 1989 - 27 Jun 2010 |
| Individual | O'sullivan, Aeneas Edward |
Intech House 17 Garrett Street, Wellington |
03 Mar 1989 - 04 Aug 2009 |
| Individual | Walker, Peta Jill |
Rd 2 Karori 6972 New Zealand |
04 Aug 2009 - 26 Sep 2018 |
| Individual | Boyer, Brain Kevin |
Intech House 17 Garrett Street, Wellington |
03 Mar 1989 - 04 Aug 2009 |
| Individual | Robertson, Alexander George |
Brooklyn Wellington 6021 New Zealand |
03 Mar 1989 - 19 Apr 2021 |
| Individual | Walker, Peta Jill |
Rd 2 Karori 6972 New Zealand |
04 Aug 2009 - 26 Sep 2018 |
| Individual | Walker, Peta Jill |
Rd 2 Karori 6972 New Zealand |
04 Aug 2009 - 26 Sep 2018 |
| Individual | Boyer, Brian Kevin |
Intech House 17 Garrett Street, Wellington |
03 Mar 1989 - 27 Jun 2010 |
| Individual | Berry, Ralph David |
Intech House 17 Garrett Street, Wellington |
03 Mar 1989 - 27 Jun 2010 |
Gaynor Margaret O'sullivan - Director
Appointment date: 27 Apr 1992
Address: 22 Herd Street, Wellington, 6011 New Zealand
Address used since 28 Nov 2007
Lisa Maree Duggan - Director
Appointment date: 01 Oct 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Oct 2020
Melissa Laura Mcghie - Director
Appointment date: 01 Oct 2020
Address: Rd 1, Judgeford, 3781 New Zealand
Address used since 01 Oct 2020
Alexander George Robertson - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 26 Aug 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 27 Apr 1992
Aeneas Edward O'sullivan - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 11 Jul 2007
Address: 22 Oriental Terrace, Wellington,
Address used since 27 Apr 1992
Steven Philp - Director (Inactive)
Appointment date: 18 Sep 1993
Termination date: 01 Aug 1995
Address: Mt. Albert,, Auckland,
Address used since 18 Sep 1993
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Mcindoe Urban Limited
Level 1, 79 Taranaki Street