Rochford Group Holdings Limited (issued an NZ business identifier of 9429030044647) was started on 26 Sep 2013. 2 addresses are currently in use by the company: 34A Wyndham Street, Papanui, Christchurch, 8053 (type: registered, physical). 128 Knowles Street, St Albans, Christchurch had been their physical address, until 08 Mar 2022. Rochford Group Holdings Limited used more aliases, namely: Rochford 385 Limited from 25 Sep 2013 to 25 Jun 2015. 1200 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 600 shares (50 per cent of shares), namely:
Murray, Scott Alexander (a director) located at Rd 2, Kerikeri postcode 0295,
Rotunda Trustees 2014 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 50 per cent of all shares (600 shares); it includes
Murray, Andrew James (a director) - located at Rd 2, Motueka. "Rental of commercial property" (ANZSIC L671250) is the classification the ABS issued Rochford Group Holdings Limited. Businesscheck's information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
34a Wyndham Street, Papanui, Christchurch, 8053 | Registered & physical & service | 08 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Scott Alexander Murray
Rd 2, Kerikeri, 0295
Address used since 01 Feb 2019
Waltham, Christchurch, 8023
Address used since 01 Jan 2016 |
Director | 26 Sep 2013 - current |
Andrew James Murray
Rd 2, Motueka, 7197
Address used since 01 Dec 2019
Christchurch Central, Christchurch, 8011
Address used since 01 Dec 2016 |
Director | 26 Sep 2013 - current |
Previous address | Type | Period |
---|---|---|
128 Knowles Street, St Albans, Christchurch, 8052 | Physical & registered | 26 Sep 2013 - 08 Mar 2022 |
Shareholder Name | Address | Period |
---|---|---|
Murray, Scott Alexander Director |
Rd 2 Kerikeri 0295 |
06 Mar 2018 - current |
Rotunda Trustees 2014 Limited Shareholder NZBN: 9429040980294 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
06 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Andrew James Director |
Rd 2 Motueka 7197 |
06 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Beveley Margaret Individual |
24 Charles Upham Drive Rangiora 7400 |
27 Nov 2013 - 06 Mar 2018 |
Walton, Noel Allan Individual |
Saint Albans Christchurch 8052 |
27 Nov 2013 - 06 Mar 2018 |
Murray, Andrew James Director |
Christchurch Central Christchurch 8011 |
26 Sep 2013 - 06 Mar 2018 |
Murray, Dougall Matheson Individual |
Sumner Christchurch 8081 |
27 Nov 2013 - 06 Mar 2018 |
Murray, Scott Alexander Director |
Waltham Christchurch 8023 |
26 Sep 2013 - 06 Mar 2018 |
Murray, Andrew James Director |
Christchurch Central Christchurch 8011 |
26 Sep 2013 - 06 Mar 2018 |
Murray, Scott Alexander Director |
Waltham Christchurch 8023 |
26 Sep 2013 - 06 Mar 2018 |
Murray, Dougall Matheson Individual |
Sumner Christchurch 8081 |
27 Nov 2013 - 06 Mar 2018 |
Wanaka Wedding & Event Hire Limited 128 Knowles Street |
|
Katie Mcewan Interiors Limited 128 Knowles Street |
|
Ruby Four Limited 115 Innes Road |
|
Kilray Plumbing & Gas Limited 115 Innes Road |
|
Gnaw Holdings Limited 113 Knowles Street |
|
Cold Form Steel Limited 111 Innes Road |
Paradise Properties 2017 Limited 30 Hawkesbury Avenue |
Yashvikhushvraj Properties Limited 137 Heaton Street |
The Terrace Christchurch Limited 30 Heaton St |
Darfield Properties Limited 115 Sherborne Street |
Finny Holdings Limited 115 Sherborne Street |
King Holdings (southland) Limited 115 Sherborne Street |