Rolls-Royce New Zealand Limited, a registered company, was launched on 07 Nov 1975. 9429040831275 is the business number it was issued. This company has been supervised by 20 directors: Mathew N. - an active director whose contract started on 31 Jan 2019,
Dean William Reeves - an active director whose contract started on 25 Mar 2022,
Robin Mark Madders - an inactive director whose contract started on 28 Feb 2019 and was terminated on 17 Dec 2021,
Bikramjit Singh Bhangu - an inactive director whose contract started on 23 May 2017 and was terminated on 28 Feb 2019,
Jamie Kilsby - an inactive director whose contract started on 03 Nov 2016 and was terminated on 31 Jan 2019.
Updated on 02 May 2024, our database contains detailed information about 3 addresses the company registered, specifically: Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Level 20, 1 Queen Street, Auckland, 1010 (service address),
Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Rolls-Royce New Zealand Limited had been using Level 18, 80 Queen Street, Auckland Central, Auckland as their service address up until 05 Jan 2024.
More names for the company, as we identified at BizDb, included: from 05 Jan 1994 to 15 Dec 1998 they were called Rolls-Royce Industrial Power (New Zealand) Limited, from 02 Dec 1985 to 05 Jan 1994 they were called Nei New Zealand Limited and from 05 Oct 1979 to 02 Dec 1985 they were called Northern Engineering Industries.
Previous addresses
Address #1: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 08 Jul 2019 to 05 Jan 2024
Address #2: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 05 Jul 2019 to 15 Jan 2024
Address #3: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 21 Nov 2017 to 05 Jul 2019
Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 21 Nov 2017 to 08 Jul 2019
Address #5: Level 7 Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 19 Feb 2015 to 21 Nov 2017
Address #6: Kpmg Centre, 85 Alexandra Street, Hamilton New Zealand
Registered & physical address used from 20 Dec 2002 to 19 Feb 2015
Address #7: Kpmg, 135 Victoria St, Wellington
Registered address used from 12 Dec 2000 to 20 Dec 2002
Address #8: Kpmg, 135 Victoria St, Wellington
Registered address used from 02 Feb 1999 to 12 Dec 2000
Address #9: Level 7, Kpmg Centre, 135 Victoria Street, Wellington
Physical address used from 28 Dec 1998 to 20 Dec 2002
Address #10: 9 Bouverie Street, Petone
Physical address used from 28 Dec 1998 to 28 Dec 1998
Address #11: 9 Bouverie St, Petone
Registered address used from 28 Dec 1998 to 02 Feb 1999
Address #12: Kpmg, 135 Victoria St, Wellington
Physical address used from 28 Dec 1998 to 28 Dec 1998
Basic Financial info
Total number of Shares: 4000000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000000 | |||
Other (Other) | Rolls-royce Overseas Holdings Limited | 16 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Robert Edward |
Baulkham Hills Nsw 2153, Australia |
07 Nov 1975 - 29 Nov 2005 |
Other | Rolls-royce Australia Limited | 07 Nov 1975 - 29 Nov 2005 | |
Other | Null - Rolls-royce Australia Limited | 07 Nov 1975 - 29 Nov 2005 |
Ultimate Holding Company
Mathew N. - Director
Appointment date: 31 Jan 2019
Dean William Reeves - Director
Appointment date: 25 Mar 2022
ASIC Name: Rolls-royce Australia Services Pty Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address: Wahroonga, Nsw, 2076 Australia
Address used since 25 Mar 2022
Robin Mark Madders - Director (Inactive)
Appointment date: 28 Feb 2019
Termination date: 17 Dec 2021
ASIC Name: Rolls-royce Australia Services Pty Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address: Dural, New South Wales, 2158 Australia
Address used since 28 Feb 2019
Bikramjit Singh Bhangu - Director (Inactive)
Appointment date: 23 May 2017
Termination date: 28 Feb 2019
Address: Singapore, 679788 Singapore
Address used since 23 May 2017
Jamie Kilsby - Director (Inactive)
Appointment date: 03 Nov 2016
Termination date: 31 Jan 2019
ASIC Name: Rolls-royce Australia Services Pty Limited
Address: Spearwood, Wa, 6163 Australia
Address used since 03 Nov 2016
Address: Macquarie Park, Nsw, 2113 Australia
Address: Fremantle, Wa, 6160 Australia
Address: Fremantle, Wa, 6160 Australia
Jonathan Asherson - Director (Inactive)
Appointment date: 26 Nov 2012
Termination date: 31 Mar 2017
Address: Singapore, Singapore
Address used since 26 Nov 2012
Judd Smith - Director (Inactive)
Appointment date: 03 Nov 2016
Termination date: 30 Mar 2017
Address: Cabarita, Nsw, 2137 Australia
Address used since 03 Nov 2016
Roxley Kenneth Mclennan - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 03 Nov 2016
ASIC Name: Rolls-royce Australia Services Pty Limited
Address: Macquarie Park, 2113 Australia
Address: Macquarie Park, 2113 Australia
Address: Campbell, Act, 2612 Australia
Address used since 28 Mar 2012
Stephen Thomas Baggaley - Director (Inactive)
Appointment date: 05 Mar 2009
Termination date: 01 Nov 2016
ASIC Name: Rolls-royce Australia Limited
Address: Castle Hill, Nsw, 2154 Australia
Address used since 04 Jul 2013
Address: Lyonpark Road, Macquarie Park, 2113 Australia
Address: Lyonpark Road, Macquarie Park, 2113 Australia
Andrew Brian Dudgeon - Director (Inactive)
Appointment date: 02 Dec 2009
Termination date: 28 Mar 2012
Address: Greenwich Nsw 2065, Australia,
Address used since 02 Dec 2009
Anthony James Davis - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 23 Feb 2011
Address: Sydney, Nsw 2000, Australia,
Address used since 20 Dec 2007
Ian Harley Ashbrook - Director (Inactive)
Appointment date: 28 Nov 2000
Termination date: 05 Mar 2009
Address: Raby Bay, Queensland 4163, Australia,
Address used since 31 Aug 2006
Robert Edward Moore - Director (Inactive)
Appointment date: 19 Dec 2001
Termination date: 20 Dec 2007
Address: Cherrybrook, New South Wales 2126, Australia,
Address used since 31 Aug 2006
John Christopher Hewitt - Director (Inactive)
Appointment date: 10 May 1995
Termination date: 10 May 2002
Address: Bangor,nsw 2234, Australia,
Address used since 10 May 1995
Paul Anthony Gill - Director (Inactive)
Appointment date: 29 Sep 1998
Termination date: 28 Nov 2000
Address: Pymble, N S W, Australia,
Address used since 29 Sep 1998
Herbert John Wilding - Director (Inactive)
Appointment date: 11 Jan 1990
Termination date: 30 Nov 1998
Address: Manly, New South Wales, Australia,
Address used since 11 Jan 1990
Wilhelm Maria Laven - Director (Inactive)
Appointment date: 10 May 1995
Termination date: 30 Nov 1998
Address: Maungaraki, Lower Hutt, New Zealand,
Address used since 10 May 1995
Kenneth Alton Spencer - Director (Inactive)
Appointment date: 11 Jan 1990
Termination date: 29 Sep 1998
Address: Castlehill Nsw, Australia,
Address used since 11 Jan 1990
Graham Carlton Jamieson - Director (Inactive)
Appointment date: 11 Jan 1990
Termination date: 15 Aug 1996
Address: Frankton, Hamilton,
Address used since 11 Jan 1990
William Ernes Wilson - Director (Inactive)
Appointment date: 11 Jan 1990
Termination date: 28 Jan 1993
Address: Wainuiomata, Wellington,
Address used since 11 Jan 1990
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management Nz Limited
Level 7
Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building