Roe Print Services Limited (issued an NZ business number of 9429037706371) was started on 27 Nov 1998. 2 addresses are in use by the company: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Level 1, 270 St Asaph Street, Christchurch Central, Christchurch had been their registered address, up until 30 Jun 2021. Roe Print Services Limited used more names, namely: Wyatt & Wilson Holdings Limited from 27 Nov 1998 to 20 Jul 2012. 207618 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 28094 shares (13.53 per cent of shares), namely:
Chellew, Anne Marie (an individual) located at Rangiora, Rangiora postcode 7400,
Canterbury Trustees Limited (an entity) located at Central City, Christchurch postcode 8011,
Chellew, Grant Kenneth (an individual) located at Rangiora, Rangiora postcode 7400. When considering the second group, a total of 1 shareholder holds 45.2 per cent of all shares (93833 shares); it includes
Chellew, Grant Kenneth (an individual) - located at Rangiora, Rangiora. Next there is the 3rd group of shareholders, share allotment (85691 shares, 41.27%) belongs to 1 entity, namely:
Clarke, Peter Joseph, located at Christchurch (an individual). Our data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 30 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Peter Joseph Clarke
Christchurch, 8023
Address used since 12 Aug 2015 |
Director | 27 Nov 1998 - current |
Grant Kenneth Chellew
Rangiora, Rangiora, 7400
Address used since 25 Aug 2014 |
Director | 27 Nov 1998 - current |
Stewart Johnstone
Christchurch,
Address used since 27 Nov 1998 |
Director | 27 Nov 1998 - 01 Aug 2008 |
Warren John Turton Riley
R D 2, Rangiora,
Address used since 27 Nov 1998 |
Director | 27 Nov 1998 - 07 May 2008 |
Previous address | Type | Period |
---|---|---|
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 30 Apr 2019 - 30 Jun 2021 |
Level 1, 22 Foster Street, Addington,, Christchurch, 8011 | Registered & physical | 15 Aug 2011 - 30 Apr 2019 |
Taurus Group Ltd, Level 3, Urs House, 287 Durham Street, Christchurch | Physical | 07 May 2009 - 15 Aug 2011 |
Taurus Group Ltd, Level 3 Urs House, 287 Durham Street, Christchurch | Registered | 07 May 2009 - 15 Aug 2011 |
Mary Muller Drive, Ferrymead, Christchurch | Registered | 03 Sep 2002 - 07 May 2009 |
395 Brougham Street, Christchurch | Registered | 12 Apr 2000 - 03 Sep 2002 |
395 Brougham Street, Christchurch | Physical | 30 Nov 1998 - 07 May 2009 |
Mary Muller Drive, Ferrymead, Christchurch | Physical | 30 Nov 1998 - 30 Nov 1998 |
Shareholder Name | Address | Period |
---|---|---|
Chellew, Anne Marie Individual |
Rangiora Rangiora 7400 |
02 Apr 2012 - current |
Canterbury Trustees Limited Shareholder NZBN: 9429038214363 Entity (NZ Limited Company) |
Central City Christchurch 8011 |
02 Apr 2012 - current |
Chellew, Grant Kenneth Individual |
Rangiora Rangiora 7400 |
27 Nov 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Chellew, Grant Kenneth Individual |
Rangiora Rangiora 7400 |
27 Nov 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Clarke, Peter Joseph Individual |
Christchurch |
27 Nov 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Vallance, Martin Juncker Individual |
Christchurch |
27 Aug 2004 - 29 Aug 2011 |
Johnstone, Stewart Individual |
Christchurch |
27 Nov 1998 - 29 Aug 2011 |
Vallance, Martin Juncker Individual |
Christchurch |
27 Aug 2004 - 29 Aug 2011 |
Vallance, Martin Juncker Individual |
Christchurch |
27 Aug 2004 - 29 Aug 2011 |
Riley, Warren John Turton Individual |
R D 2 Rangiora |
27 Nov 1998 - 29 Aug 2011 |
Grant Kenneth Chellew, Anne Marie Chellew & Canterbury Trustees Limited Other |
27 Aug 2004 - 02 Apr 2012 | |
Groen, Rick Paul John Individual |
Christchurch |
27 Aug 2004 - 29 Aug 2011 |
Johnstone, Stewart Individual |
Christchurch |
27 Aug 2004 - 29 Aug 2011 |
Null - Grant Kenneth Chellew, Anne Marie Chellew & Canterbury Trustees Limited Other |
27 Aug 2004 - 02 Apr 2012 |
Morgan Project Services Pty Limited Level 1, 22 Foster Street |
|
Paul Ash Investments Limited 5 Lowe Street |
|
Sprinkler & Alarm Inspections Limited 17 Tyne Street |
|
All About Car Rental Limited 16-18 Lowe Street |
|
Gold River Company Limited 1/4 Troup Drive |
|
Queen Anne Indulgence Limited 6e Pope Street |