General information

Rogues Limited

Type: NZ Limited Company (Ltd)
9429031167895
New Zealand Business Number
3328794
Company Number
Registered
Company Status

Rogues Limited (issued an NZBN of 9429031167895) was launched on 06 Apr 2011. 2 addresses are in use by the company: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: registered, physical). 44 Mandeville Street, Addington, Christchurch had been their physical address, until 08 Mar 2019. Rogues Limited used more names, namely: Merrin Hospitality Limited from 25 Jul 2014 to 31 May 2016, Barrington Hospitality Limited (24 Mar 2011 to 25 Jul 2014). 1000 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 375 shares (37.5% of shares), namely:
Sandford, Roger Ben (an individual) located at Riccarton, Christchurch postcode 8011,
Westland, Melanie Kay (an individual) located at Merivale, Christchurch postcode 8014. When considering the second group, a total of 3 shareholders hold 24.8% of all shares (248 shares); it includes
Halliwell, Chelsea (an individual) - located at Mount Pleasant, Christchurch,
Odams, Graeme (an individual) - located at Burnside, Christchurch,
Halliwell, Shaun Ronald (a director) - located at Mount Pleasant, Christchurch. Moving on to the third group of shareholders, share allocation (375 shares, 37.5%) belongs to 2 entities, namely:
Sandford, Roger Ben, located at Riccarton, Christchurch (an individual),
Mercer, Robert Ian, located at Merivale, Christchurch (a director). Our database was last updated on 13 Mar 2024.

Current address Type Used since
Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 Registered & physical & service 08 Mar 2019
Directors
Name and Address Role Period
Shaun Ronald Halliwell
Mount Pleasant, Christchurch, 8081
Address used since 27 Aug 2015
Director 06 Apr 2011 - current
Robert Ian Mercer
Merivale, Christchurch, 8014
Address used since 11 Apr 2023
Fendalton, Christchurch, 8014
Address used since 28 Feb 2022
Fendalton, Christchurch, 8014
Address used since 19 Dec 2019
Saint Albans, Christchurch, 8014
Address used since 06 Apr 2011
Director 06 Apr 2011 - current
Melanie Kay Westland
Merivale, Christchurch, 8014
Address used since 11 Apr 2023
Fendalton, Christchurch, 8014
Address used since 19 Dec 2019
Saint Albans, Christchurch, 8014
Address used since 06 Apr 2011
Director 06 Apr 2011 - current
Addresses
Previous address Type Period
44 Mandeville Street, Addington, Christchurch, 8011 Physical & registered 28 May 2015 - 08 Mar 2019
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Physical & registered 17 Jul 2014 - 28 May 2015
28b Moorhouse Avenue, Addington, Christchurch, 8011 Registered & physical 15 Jul 2013 - 17 Jul 2014
Duns Limited, Level 16,, 28b Moorhouse Avenue, Christchurch, 8141 Registered 10 May 2012 - 15 Jul 2013
Duns Limited, Level 16,, 119 Armagh Street, Christchurch, 8141 Physical 06 Apr 2011 - 15 Jul 2013
Duns Limited, Level 16,, 119 Armagh Street, Christchurch, 8141 Registered 06 Apr 2011 - 10 May 2012
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
27 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 375
Shareholder Name Address Period
Sandford, Roger Ben
Individual
Riccarton
Christchurch
8011
06 Apr 2011 - current
Westland, Melanie Kay
Individual
Merivale
Christchurch
8014
31 Oct 2016 - current
Shares Allocation #2 Number of Shares: 248
Shareholder Name Address Period
Halliwell, Chelsea
Individual
Mount Pleasant
Christchurch
8081
06 Apr 2011 - current
Odams, Graeme
Individual
Burnside
Christchurch
8053
06 Apr 2011 - current
Halliwell, Shaun Ronald
Director
Mount Pleasant
Christchurch
8081
06 Apr 2011 - current
Shares Allocation #3 Number of Shares: 375
Shareholder Name Address Period
Sandford, Roger Ben
Individual
Riccarton
Christchurch
8011
06 Apr 2011 - current
Mercer, Robert Ian
Director
Merivale
Christchurch
8014
06 Apr 2011 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Halliwell, Shaun Ronald
Director
Mount Pleasant
Christchurch
8081
06 Apr 2011 - current

Historic shareholders

Shareholder Name Address Period
Bell, Melanie Kay
Director
Saint Albans
Christchurch
8014
06 Apr 2011 - 31 Oct 2016
Location
Companies nearby
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street