General information

Rawlinsons Limited

Type: NZ Limited Company (Ltd)
9429039222107
New Zealand Business Number
468860
Company Number
Registered
Company Status

Rawlinsons Limited (issued an NZ business identifier of 9429039222107) was started on 16 Jul 1990. 2 addresses are currently in use by the company: Level 1, South Lobby, 287-293 Durham Street, Christchurch, 8013 (type: physical, registered). Level 2, 335 East, 335 Lincoln Road, Addington, Christchurch had been their registered address, up until 09 Aug 2019. Rawlinsons Limited used more names, namely: Rawlinson & Co Limited from 16 Jul 1990 to 25 Feb 2002. 20000 shares are allotted to 13 shareholders who belong to 13 shareholder groups. The first group includes 1 entity and holds 500 shares (2.5% of shares), namely:
Cross, Neil Barrie (an individual) located at Huntsbury, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 7.5% of all shares (1500 shares); it includes
Sawyer, Timothy (an individual) - located at Moera, Lower Hutt. Moving on to the third group of shareholders, share allocation (1700 shares, 8.5%) belongs to 1 entity, namely:
Street, David Lawrence, located at Wainui (a director). Businesscheck's information was last updated on 18 Apr 2024.

Current address Type Used since
Level 1, South Lobby, 287-293 Durham Street, Christchurch, 8013 Physical & registered & service 09 Aug 2019
Contact info
www.rawlinsons.co.nz
Website
Directors
Name and Address Role Period
Julian Mace
Christchurch, 8081
Address used since 01 Oct 2015
Director 29 May 2008 - current
Lawrence Nicholas Saegers
Papanui, Christchurch, 8053
Address used since 18 Oct 2023
Saint Albans, Christchurch, 8052
Address used since 23 May 2014
Director 23 May 2014 - current
Stephen John Mander
Clifton, Christchurch, 8081
Address used since 25 May 2018
Director 25 May 2018 - current
David Lawrence Street
Wainui, 0992
Address used since 24 Jul 2020
Silverdale, Silverdale, 0932
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Julian Alexander Donald
Opawa, Christchurch, 8023
Address used since 01 Sep 2020
Director 01 Sep 2020 - current
Leonard William Pagan
Parklands, Christchurch, 8083
Address used since 01 Sep 2020
Director 01 Sep 2020 - current
Patrick Errol John Hay
Ngaio, Wellington, 6035
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Mark Geoffrey Burrows
Macandrew Bay, Dunedin, 9014
Address used since 01 Apr 2016
Director 01 Apr 2016 - 31 Dec 2022
Julian Hallett Mace
Christchurch, 8081
Address used since 01 Oct 2015
Director 29 May 2008 - 31 May 2022
Roger Anthony Bonifant
Elgin, Ashburton, 7777
Address used since 01 Oct 2015
Director 01 Feb 1996 - 31 Oct 2017
Paul Gordon Bunkall
Point Howard, Lower Hutt, 5013
Address used since 15 Sep 2009
Director 01 Oct 1999 - 18 May 2017
Andrew Julian Millard
Epsom, Auckland,
Address used since 30 Oct 2003
Director 24 Aug 1998 - 07 Nov 2014
Peter Ross Eggleton
Fendalton, Christchurch, 8014
Address used since 16 Jul 1990
Director 16 Jul 1990 - 01 Jul 2014
George Dickinson Douglas
Maori Hill, Dunedin, 9010
Address used since 16 Jul 1990
Director 16 Jul 1990 - 31 Mar 2009
Gordon Alexander Jenkins
Suva, Fiji,
Address used since 22 Jun 1993
Director 22 Jun 1993 - 09 Jul 1998
Alan Quane Dickinson
Remuera, Auckland,
Address used since 16 Jul 1990
Director 16 Jul 1990 - 31 Mar 1998
Addresses
Previous address Type Period
Level 2, 335 East, 335 Lincoln Road, Addington, Christchurch, 8024 Registered & physical 01 Oct 2014 - 09 Aug 2019
Level 2, 335 Lincoln Road, Addington, Christchurch, 8022 Physical 11 Oct 2013 - 01 Oct 2014
Unit 4, 201 Opawa Road, Hillsborough, Christchurch, 8022 Physical 12 Oct 2011 - 11 Oct 2013
Level 11, Pwc Centre, 119 Armagh Street, Christchurch Physical 04 Nov 2004 - 12 Oct 2011
L5, 152 Oxford Terrace, Christchurch Physical 06 Nov 2003 - 04 Nov 2004
Level 6, Westpactrust Building, 106 George Street, Dunedin Physical 11 Oct 2001 - 06 Nov 2003
6th Floor, Trustbank Building, 106 George Street, Dunedin Physical 11 Oct 2001 - 11 Oct 2001
6th Floor, Trustbank Building, 106 George Street, Dunedin Registered 11 Oct 2001 - 11 Oct 2001
- Physical 21 Feb 1992 - 11 Oct 2001
Financial Data
Financial info
20000
Total number of Shares
October
Annual return filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Cross, Neil Barrie
Individual
Huntsbury
Christchurch
8022
16 Jan 2024 - current
Shares Allocation #2 Number of Shares: 1500
Shareholder Name Address Period
Sawyer, Timothy
Individual
Moera
Lower Hutt
5010
07 Oct 2020 - current
Shares Allocation #3 Number of Shares: 1700
Shareholder Name Address Period
Street, David Lawrence
Director
Wainui
0992
07 Oct 2020 - current
Shares Allocation #4 Number of Shares: 2550
Shareholder Name Address Period
Hay, Patrick Errol John
Individual
Ngaio
Wellington
26 Oct 2006 - current
Shares Allocation #5 Number of Shares: 5249
Shareholder Name Address Period
Saegers Family Trust No 2
Other (Other)
75 Gloucester Street
Christchurch
8140
06 Jun 2023 - current
Shares Allocation #6 Number of Shares: 1100
Shareholder Name Address Period
Young, James Alan
Individual
Corstorphine
Dunedin
9012
08 Jun 2022 - current
Shares Allocation #7 Number of Shares: 1500
Shareholder Name Address Period
Donald, Julian Alexander
Director
Opawa
Christchurch
8023
07 Oct 2020 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Saegers, Lawrence Nicholas
Individual
Papanui
Christchurch
8053
20 May 2011 - current
Shares Allocation #9 Number of Shares: 700
Shareholder Name Address Period
Thompson, Nicholas Loxton
Individual
Burwood
Christchurch
8083
04 Apr 2019 - current
Shares Allocation #10 Number of Shares: 1200
Shareholder Name Address Period
Chamberlain, Rodney Bevin
Individual
Casebrook
Christchurch
8051
04 Apr 2019 - current
Shares Allocation #11 Number of Shares: 2000
Shareholder Name Address Period
Pagan, Leonard William
Individual
Parklands
Christchurch
8083
31 Mar 2015 - current
Shares Allocation #12 Number of Shares: 800
Shareholder Name Address Period
Sutherland, Colin King
Individual
Pegasus
Pegasus
7612
14 Jul 2009 - current
Shares Allocation #13 Number of Shares: 1200
Shareholder Name Address Period
Russell, John
Individual
Dunedin
14 Jul 2009 - current

Historic shareholders

Shareholder Name Address Period
Mace, Julian Hallet
Individual
Balmoral Hill
Christchurch
26 Oct 2006 - 26 Oct 2006
Williamson, Robert Steven
Individual
St Johns Park
Auckland
26 Oct 2006 - 16 Jan 2024
Mark Geoffrey, Burrows
Individual
Dunedin
14 Jul 2009 - 06 Jun 2023
Mark Geoffrey, Burrows
Individual
Dunedin
14 Jul 2009 - 06 Jun 2023
Mark Geoffrey, Burrows
Individual
Dunedin
14 Jul 2009 - 06 Jun 2023
Buckley, Darren James
Individual
Johnsonville
Wellington
6037
14 Jul 2009 - 01 Apr 2016
Millard, Andrew Julian
Individual
Epsom
Auckland
30 Oct 2003 - 11 Nov 2014
Eggleton, Peter Ross
Individual
Fendalton
Christchurch
30 Oct 2003 - 20 May 2011
Douglas, George Dickinson
Individual
Maori Hill
Dunedin
30 Oct 2003 - 30 Oct 2003
Guy, Justin Terrance
Individual
Somerfield
Christchurch
8024
01 Apr 2016 - 01 Apr 2016
Rawlinsons Limited
Shareholder NZBN: 9429039222107
Company Number: 468860
Entity
Addington
Christchurch
8024
01 Apr 2017 - 10 Jul 2018
Mace, Julian Hallett
Individual
Balmoral Hill
Christchurch
8092
26 Oct 2006 - 08 Jun 2022
Mace, Julian Hallett
Individual
Balmoral Hill
Christchurch
26 Oct 2006 - 08 Jun 2022
Mace, Julian Hallett
Individual
Balmoral Hill
Christchurch
8092
26 Oct 2006 - 08 Jun 2022
Rawlinsons Limited
Shareholder NZBN: 9429039222107
Company Number: 468860
Entity
Addington
Christchurch
8024
01 Apr 2017 - 10 Jul 2018
Bunkall, Paul Gordon
Individual
Pt Howard
Lower Hutt
16 Jul 1990 - 01 Apr 2017
Marsh, Keegan Ancel
Individual
Lincoln
Lincoln
7608
01 Apr 2016 - 01 Apr 2016
Marsh, Keegan Ancel
Individual
Rd 2
Christchurch
7672
01 Apr 2016 - 07 Oct 2020
Guy, Justin Terrance
Individual
Somerfield
Christchurch
8024
01 Apr 2016 - 11 Jun 2018
Burrows, Mark Geoffrey
Individual
Macandrew Bay
Dunedin
26 Oct 2006 - 19 May 2008
Location
Companies nearby
Awuko Abrasives Limited
Level 1, 359 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue