Rossdell Holdings Limited, a registered company, was launched on 27 Sep 1979. 9429040351797 is the NZ business identifier it was issued. The company has been supervised by 2 directors: James Leon White - an active director whose contract started on 21 Sep 1990,
Gwynneth Robyn White - an active director whose contract started on 21 Sep 1990.
Updated on 28 Apr 2024, our database contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (category: physical, service).
Rossdell Holdings Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 26 May 2021.
A total of 4000 shares are allocated to 2 shareholders (2 groups). The first group includes 2000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2000 shares (50%).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Feb 2014 to 26 May 2021
Address: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 11 May 2011 to 27 Feb 2014
Address: C/- P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch, 8141 New Zealand
Physical & registered address used from 02 Aug 2010 to 11 May 2011
Address: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 27 Aug 2009 to 02 Aug 2010
Address: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Physical & registered address used from 23 Jul 2008 to 27 Aug 2009
Address: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Registered address used from 05 May 2006 to 23 Jul 2008
Address: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Physical address used from 01 May 2006 to 23 Jul 2008
Address: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Physical address used from 17 Mar 2000 to 01 May 2006
Address: 278a Memorial Avenue, Christchurch
Physical address used from 17 Mar 2000 to 17 Mar 2000
Address: 278a Memorial Avenue, Christchurch
Registered address used from 16 Mar 2000 to 05 May 2006
Basic Financial info
Total number of Shares: 4000
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | White, Gwynneth Robyn |
Russley Mews Russley, Christchurch 8053 New Zealand |
27 Sep 1979 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | White, James Leon |
Russley Mews Russley, Christchurch 8053 New Zealand |
27 Sep 1979 - |
James Leon White - Director
Appointment date: 21 Sep 1990
Address: Russley Mews, Russley, Christchurch, 8053 New Zealand
Address used since 07 Sep 2015
Gwynneth Robyn White - Director
Appointment date: 21 Sep 1990
Address: Russley Mews, Russley, Christchurch, 8053 New Zealand
Address used since 07 Sep 2015
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1