Rossellini Limited, a registered company, was started on 14 Oct 1966. 9429040114415 is the business number it was issued. This company has been managed by 4 directors: Michael Ilford Ibbetson - an active director whose contract began on 16 Aug 1994,
Susan May Ibbetson - an active director whose contract began on 16 Aug 1994,
Valma Francis Jerrat - an inactive director whose contract began on 06 Apr 1990 and was terminated on 16 Aug 1994,
Peter Jerrat - an inactive director whose contract began on 06 Apr 1990 and was terminated on 15 Aug 1991.
Updated on 01 Nov 2021, our data contains detailed information about 1 address: 77 Titiraupenga Street, Taupo, 3330 (type: physical, registered).
Rossellini Limited had been using 100 Horomatangi Street, Taupo as their physical address up until 03 Apr 2009.
Previous aliases for this company, as we identified at BizDb, included: from 14 Oct 1966 to 14 Jul 1994 they were named Jerrats Finance Limited.
A total of 4000 shares are allocated to 5 shareholders (3 groups). The first group consists of 3800 shares (95 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 100 shares (2.5 per cent). Finally there is the next share allocation (100 shares 2.5 per cent) made up of 1 entity.
Previous addresses
Address: 100 Horomatangi Street, Taupo
Physical & registered address used from 03 May 2004 to 03 Apr 2009
Address: 107 Heu Heu Street, Taupo
Physical & registered address used from 06 Nov 2002 to 03 May 2004
Address: Bdo House, Cnr. Anglesea & Rostrevor Streets, Hamilton
Physical address used from 07 Mar 2001 to 07 Mar 2001
Address: B D O House, Corner Anglesea & Rostrevor Streets, Hamilton
Registered address used from 07 Mar 2001 to 06 Nov 2002
Address: Anchor House, 80 London Street, Hamilton
Physical address used from 07 Mar 2001 to 06 Nov 2002
Address: C/o Bdo Hogg Young Cathie, 5th Floor Bdo Hogg House, 18 London Street, Hamilton
Registered address used from 26 Apr 1996 to 07 Mar 2001
Address: C/o White Steward, 5th Floor White Steward Building, 18 London Street, Hamilton
Registered address used from 02 May 1994 to 26 Apr 1996
Basic Financial info
Total number of Shares: 4000
Annual return filing month: April
Annual return last filed: 27 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3800 | |||
Entity (NZ Limited Company) | Dpa Trustees J Limited Shareholder NZBN: 9429046352323 |
Taupo Taupo 3330 New Zealand |
19 Nov 2020 - |
Individual | Michael Ilford Ibbetson |
Hamilton New Zealand |
14 Oct 1966 - |
Individual | Susan May Ibbetson |
Queenwood Hamilton 3210 New Zealand |
14 Oct 1966 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Susan May Ibbetson |
Hamilton New Zealand |
14 Oct 1966 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Michael Ilford Ibbetson |
Hamilton New Zealand |
14 Oct 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lance Ilford Ibbetson |
Hamilton New Zealand |
14 Oct 1966 - 19 Nov 2020 |
Individual | Valma Frances Jerrat |
Hamilton |
14 Oct 1966 - 27 Apr 2017 |
Michael Ilford Ibbetson - Director
Appointment date: 16 Aug 1994
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 03 May 2010
Susan May Ibbetson - Director
Appointment date: 16 Aug 1994
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 03 May 2010
Valma Francis Jerrat - Director (Inactive)
Appointment date: 06 Apr 1990
Termination date: 16 Aug 1994
Address: Hamilton,
Address used since 06 Apr 1990
Peter Jerrat - Director (Inactive)
Appointment date: 06 Apr 1990
Termination date: 15 Aug 1991
Address: Hamilton,
Address used since 06 Apr 1990
Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street
Dixie Brown's M & M Limited
77 Titiraupenga Street
J Thatcher Limited
77 Titiraupenga Street
Outwoods Farm Limited
77 Titiraupenga Street
Build Taupo Limited
77 Titiraupenga Street
Copies Etcetera (2013) Limited
77 Titiraupenga Street