Shortcuts

Rolls-royce New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040831275
NZBN
31660
Company Number
Registered
Company Status
Current address
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 08 Jul 2019
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Service address used since 05 Jan 2024
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered address used since 15 Jan 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 4000000
Other (Other) Rolls-royce Overseas Holdings Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Robert Edward Baulkham Hills
Nsw 2153, Australia
Other Rolls-royce Australia Limited
Other Null - Rolls-royce Australia Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Rolls-royce Holdings Plc
Name
Company
Type
7524813
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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