Rolleston Transport Limited (issued an NZBN of 9429032266894) was registered on 06 May 2009. 4 addresses are in use by the company: 4 George Holmes Road, Rolleston, Rolleston, 7614 (type: registered, service). 300 Hasketts Road, Christchurch had been their registered address, up until 15 Jan 2025. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 62 shares (62% of shares), namely:
Millar, Roger (an individual) located at Rolleston, Rolleston postcode 7614. In the second group, a total of 1 shareholder holds 19% of all shares (exactly 19 shares); it includes
Millar, Linda Helen (an individual) - located at Christchurch. Next there is the next group of shareholders, share allocation (19 shares, 19%) belongs to 1 entity, namely:
Millar, Neil, located at Christchurch (an individual). Businesscheck's information was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Saunders & Co, 227 Cambridge Tce, Christchruch | Other (Address for Records) | 06 May 2009 |
| C/-lay Associates Ltd, 78a Rolleston Drive, Rolleston, 7614 | Other (Address for Records) | 17 Sep 2010 |
| 4 George Holmes Road, Rolleston, Rolleston, 7614 | Physical | 31 Mar 2020 |
| 4 George Holmes Road, Rolleston, Rolleston, 7614 | Registered & service | 15 Jan 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Roger Millar
Rolleston, Rolleston, 7614
Address used since 31 Mar 2025
Rolleston, Rolleston, 7614
Address used since 07 Jan 2025
Christchurch, 7678
Address used since 28 Mar 2024
Rolleston, Rolleston, 7614
Address used since 12 Feb 2019 |
Director | 12 Feb 2019 - current |
|
Linda Helen Millar
Rolleston, Rolleston, 7614
Address used since 25 Jun 2018
Rd 7, Christchurch, 7677
Address used since 28 Oct 2015 |
Director | 06 May 2009 - 10 Feb 2020 |
|
Neil Millar
Rolleston, Rolleston, 7614
Address used since 25 Jun 2018
Rd 7, Christchurch, 7677
Address used since 28 Oct 2015 |
Director | 12 Nov 2009 - 10 Feb 2020 |
| Type | Used since | |
|---|---|---|
| 4 George Holmes Road, Rolleston, Rolleston, 7614 | Registered & service | 15 Jan 2025 |
| Previous address | Type | Period |
|---|---|---|
| 300 Hasketts Road, Christchurch, 7678 | Registered & service | 09 Apr 2024 - 15 Jan 2025 |
| 4 George Holmes Road, Rolleston, Rolleston, 7614 | Registered & service | 31 Mar 2020 - 09 Apr 2024 |
| 78a Rolleston Drive, Rolleston, Canterbury, 7614 | Physical | 27 Sep 2010 - 31 Mar 2020 |
| 78a Rolleston Drive, Rolleston, 7614 | Registered | 27 Sep 2010 - 31 Mar 2020 |
| 1036 Jones Road, Rolleston, Canterbury | Physical & registered | 06 May 2009 - 27 Sep 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Millar, Roger Individual |
Rolleston Rolleston 7614 |
25 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Millar, Linda Helen Individual |
Christchurch 7678 |
06 May 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Millar, Neil Individual |
Christchurch 7678 |
12 Nov 2009 - current |
![]() |
123 Bouncy Castles 2012 Limited 78a Rolleston Drive |
![]() |
Katz N K9z (2011) Limited 78a Rolleston Drive |
![]() |
Magdalene Rock Limited 78a Rolleston Drive |
![]() |
Pasture First Limited 78a Rolleston Drive |
![]() |
Harlequin Carpentry & Joinery Limited 78a Rolleston Drive |
![]() |
Newair Limited 78a Rolleston Drive |