Shortcuts

Readyroll Holdings Limited

Type: NZ Limited Company (Ltd)
9429040814438
NZBN
34235
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 Sep 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10
Other (Other) Sleco Pty. Ltd. Adelaide
South Australia
5000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Stratco Investments Pty Ltd
Other Stratco Investments Pty Ltd

Ultimate Holding Company

15 Apr 2020
Effective Date
Sleco Pty. Ltd.
Name
Company
Type
7893781
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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