Readyroll Holdings Limited, a registered company, was started on 01 Mar 1978. 9429040814438 is the NZBN it was issued. The company has been run by 2 directors: Alfred Arthur Stratton - an active director whose contract started on 20 Jul 1992,
Mavis Gertie Stratton - an inactive director whose contract started on 20 Jul 1992 and was terminated on 09 Jun 2000.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Readyroll Holdings Limited had been using 287-293 Durham Street North, Christchurch as their physical address up to 05 Sep 2022.
A single entity controls all company shares (exactly 10 shares) - Sleco Pty. Ltd. - located at 8013, Adelaide, South Australia.
Previous addresses
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Sep 2017 to 05 Sep 2022
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 03 Aug 2017 to 18 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 17 May 2013 to 03 Aug 2017
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 06 Nov 2009 to 17 May 2013
Address: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 07 May 2005 to 06 Nov 2009
Address: B D O Christchurch, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered address used from 17 May 2000 to 07 May 2005
Address: Polon Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 10 Nov 1997 to 07 May 2005
Address: B D O Christchurch, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 10 Nov 1997 to 10 Nov 1997
Address: C/ Bdo Hogg Young Cathie, Clarendon, Tower, Cnr. Worcester Str & Oxford Tce, Christchurch
Registered address used from 10 Nov 1997 to 17 May 2000
Address: C/- Bdo Hogg Young Cathie, Level 6, Clarendon Tower, Cnr. Worcester Str And, Oxford Tce, Christchurch
Physical address used from 10 Nov 1997 to 10 Nov 1997
Address: Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 24 Jul 1992 to 10 Nov 1997
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 17 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Sleco Pty. Ltd. |
Adelaide South Australia 5000 Australia |
11 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Stratco Investments Pty Ltd | 01 Mar 1978 - 11 Jul 2006 | |
Other | Stratco Investments Pty Ltd | 01 Mar 1978 - 11 Jul 2006 |
Ultimate Holding Company
Alfred Arthur Stratton - Director
Appointment date: 20 Jul 1992
ASIC Name: Stratco Holdings Pty. Ltd.
Address: Malvern, South Australia, 5061 Australia
Address used since 30 Apr 2019
Address: Adelaide, South Australia, 5000 Australia
Address: Adelaide, South Australia, 5000 Australia
Address: West Beach, Sa, South Australia 5024, Australia
Address used since 09 Dec 2009
Mavis Gertie Stratton - Director (Inactive)
Appointment date: 20 Jul 1992
Termination date: 09 Jun 2000
Address: North Plymton South Australia,
Address used since 20 Jul 1992
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North