Shortcuts

Rojo Properties Limited

Type: NZ Limited Company (Ltd)
9429039989710
NZBN
209499
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 31 Mar 2017

Rojo Properties Limited, a registered company, was registered on 27 Sep 1983. 9429039989710 is the NZ business identifier it was issued. "General engineering" (business classification C249910) is how the company was classified. The company has been run by 4 directors: John Stephen Mccallister - an active director whose contract started on 31 Jul 1991,
Ross Drummond - an active director whose contract started on 12 Oct 1992,
Trevor Edward Blake - an inactive director whose contract started on 14 Jan 2002 and was terminated on 06 Sep 2002,
Graham Hugh Duncan - an inactive director whose contract started on 31 Jul 1991 and was terminated on 12 Oct 1992.
Last updated on 22 Feb 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Rojo Properties Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address up to 31 Mar 2017.
Old names for this company, as we found at BizDb, included: from 04 Feb 1994 to 11 Sep 2000 they were named Visionary Software Marketing Limited, from 27 Sep 1983 to 04 Feb 1994 they were named Sim-Tech Limited.
A total of 70000 shares are allotted to 2 shareholders (2 groups). The first group includes 35000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 35000 shares (50%).

Addresses

Previous addresses

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 22 Sep 2016 to 31 Mar 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 07 Oct 2011 to 22 Sep 2016

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand

Registered & physical address used from 27 Sep 2010 to 07 Oct 2011

Address: Unit 4/567 Wairakei Road, Christchurch New Zealand

Physical & registered address used from 01 Mar 2006 to 27 Sep 2010

Address: 12 Main North Road, Christchurch

Physical address used from 20 May 1997 to 01 Mar 2006

Address: C/o Hilson Fagerlund & Keyse, 12 Main North Rd, Christchurch

Registered address used from 20 May 1997 to 01 Mar 2006

Contact info
64 3 3442700
Phone
64 27 9279899
10 Jun 2021 Phone
accounts@victor.co.nz
Email
rojoproperties1983@gmail.com
10 Jun 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35000
Entity (NZ Limited Company) Ltg Limited
Shareholder NZBN: 9429037098643
Burnside
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 35000
Entity (NZ Limited Company) Wabush Management Limited
Shareholder NZBN: 9429037099374
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blake, J T Mt Pleasant
Christchurch
Individual Blake, Trevor Edward Christchurch
Individual Blake, Judith Ann Mt Pleasant
Christchurch
Directors

John Stephen Mccallister - Director

Appointment date: 31 Jul 1991

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 11 Sep 2020

Address: Aranui, Christchurch, 8061 New Zealand

Address used since 25 Sep 2009

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 26 Sep 2017


Ross Drummond - Director

Appointment date: 12 Oct 1992

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 12 Oct 1992


Trevor Edward Blake - Director (Inactive)

Appointment date: 14 Jan 2002

Termination date: 06 Sep 2002

Address: Christchurch,

Address used since 14 Jan 2002


Graham Hugh Duncan - Director (Inactive)

Appointment date: 31 Jul 1991

Termination date: 12 Oct 1992

Address: Christchurch,

Address used since 31 Jul 1991

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street

Similar companies

Automation Design Limited
Level 4. 123 Victoria Street

Bt Enterprises Limited
Level 4, 123 Victoria Street

Rjb Engineering Limited
Level 7, Amuri Court, 293 Durham Street

South Fence Machinery Limited
Level 4, 123 Victoria Street

Steel Solutions Limited
Level 3, 62 Worcester Boulevard

Westville Limited
Level 1, 322 Manchester Street