Rjoc Limited (issued an NZ business identifier of 9429031848466) was launched on 07 Oct 2009. 3 addresses are in use by the company: Po Box 490, Christchurch, Christchurch, 8140 (type: postal, physical). 27 Andrew Baxter Drive, Auckland had been their registered address, until 13 Jun 2016. Rjoc Limited used other aliases, namely: Rjoc Limited from 02 Jun 2016 to 05 Mar 2021, Shoebox Scanning New Zealand Limited (07 Oct 2009 to 02 Jun 2016). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50% of shares), namely:
Coleman, Olha (an individual) located at Cashmere, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Coleman, Robert John Oliver (an individual) - located at Christchurch. "Computer consultancy service" (ANZSIC M700010) is the classification the Australian Bureau of Statistics issued to Rjoc Limited. Businesscheck's information was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 9 Nutfield Lane, Cashmere, Christchurch, 8022 | Registered & physical & service | 13 Jun 2016 |
| Po Box 490, Christchurch, Christchurch, 8140 | Postal | 30 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert John Oliver Coleman
Cashmere, Christchurch, 8022
Address used since 27 May 2010 |
Director | 07 Oct 2009 - current |
|
Lawrence De Courcy Hanafin
Saint Albans, Christchurch, 8052
Address used since 27 May 2010 |
Director | 07 Oct 2009 - 25 Jun 2013 |
|
James Lawrence Patrick Hanafin
Saint Albans, Christchurch, 8052
Address used since 27 May 2010 |
Director | 07 Oct 2009 - 25 Jun 2013 |
|
Robert John Wilson
Ilam, Christchurch, 8041
Address used since 27 May 2010 |
Director | 07 Oct 2009 - 14 Jul 2012 |
| Unit 6, 9 Allens Road , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| 27 Andrew Baxter Drive, Auckland, 2022 | Registered & physical | 23 Jul 2012 - 13 Jun 2016 |
| 134 Hereford Street, Christchurch | Registered & physical | 07 Oct 2009 - 23 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coleman, Olha Individual |
Cashmere Christchurch 8022 |
03 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coleman, Robert John Oliver Individual |
Christchurch |
07 Oct 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hanafin, James Lawrence Patrick Individual |
Queenstown |
07 Oct 2009 - 25 Jun 2013 |
|
Hanafin, Lawrence De Courcy Individual |
Christchurch |
07 Oct 2009 - 25 Jun 2013 |
|
Wilson, Robert John Individual |
Christchurch |
07 Oct 2009 - 14 Jul 2012 |
![]() |
Architectural Design Solutions Limited 47 Colombo Street |
![]() |
Lotusskincare.co.nz Limited 6 Nutfield Lane |
![]() |
Sho Homes Limited 47 Colombo Street |
![]() |
Agm Investments Limited 5 Ernlea Terrace |
![]() |
Confignet Limited 16 Wherstead Road |
![]() |
The River ŌpĀwaho 30 Colombo Street |
|
Propeller Limited 2a St Vincent Terrace |
|
Uptime Limited 3 Four Peaks Drive |
|
Eradus Holdings Limited 20 Hackthorne Road |
|
Data Two Limited 238 Barrington Street |
|
Treshna Enterprises Limited 16 Iles Lane |
|
Stratos Technology Partners Limited 158 Hackthorne Road |