General information

Rolm Limited

Type: NZ Limited Company (Ltd)
9429037878665
New Zealand Business Number
901445
Company Number
Registered
Company Status

Rolm Limited (issued an NZ business number of 9429037878665) was started on 02 Apr 1998. 3 addresses are in use by the company: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (type: registered, physical). Flat 4, 39 Victoria Avenue, Whanganui, Whanganui had been their registered address, up until 30 May 2022. 100 shares are allocated to 13 shareholders who belong to 4 shareholder groups. The first group consists of 5 entities and holds 1 share (1% of shares), namely:
Robbie, Stuart Edward (an individual) located at 17 Caccia Birch Lane, Palmerston North postcode 4410,
Long, Edward John (an individual) located at 8 Golf Road, Epsom, Auckland postcode 1023,
Long, Edward John (an individual) located at Epsom, Auckland, Trustee John Long Trust. In the second group, a total of 2 shareholders hold 37% of all shares (exactly 37 shares); it includes
Long, Edward John (an individual) - located at Epsom, Auckland, Trustee John Long Trust,
Robbie, Stuart Edward (an individual) - located at 17 Caccia Birch Lane, Palmerston North. Moving on to the 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 3 entities, namely:
Cochrane, Anthony Alexander, located at Rd 4, Palmerston North (an individual),
O'connor, Eileen Margaret, located at Rd 4, Palmerston North (an individual),
O'connor, Mark Bernard, located at Rd 4, Palmerston North (an individual). Businesscheck's data was updated on 29 Feb 2024.

Current address Type Used since
40 Ingestre Street, Wanganui, Wanganui, 4500 Other (Address For Share Register) 15 May 2012
156 Victoria Avenue, Whanganui, Whanganui, 4500 Registered & physical & service 30 May 2022
Directors
Name and Address Role Period
Edward John Long
Epsom, Auckland, 1023
Address used since 30 Jun 1999
Director 30 Jun 1999 - current
Stuart Edward Robbie
Hokowhitu, Palmerston North, 4410
Address used since 01 May 2018
Fitzherbert, Palmerston North, 4410
Address used since 01 May 2016
Director 19 Jul 2001 - current
Alan Richard Millward
Westmere, Whanganui, 4501
Address used since 26 May 2022
Castlecliff, Whanganui, 4501
Address used since 14 May 2020
Castlecliff, Whanganui, 4501
Address used since 01 May 2016
Director 01 Jun 2005 - current
Mark Bernard O'connor
Vogeltown, Wellington, 6021
Address used since 07 Jul 2023
Director 07 Jul 2023 - current
Bernard Patrick O'connor
R D 4, Palmerston North, 4474
Address used since 19 May 2015
Director 30 Jun 1999 - 25 Feb 2023
John Bernard Mccarthy
Hawera,
Address used since 30 Jun 1999
Director 30 Jun 1999 - 01 Apr 2005
Edward Robbie Stuart
Palmerston North,
Address used since 02 Apr 1998
Director 02 Apr 1998 - 16 May 2001
Addresses
Previous address Type Period
Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 Registered & physical 29 Jul 2021 - 30 May 2022
249 Wicksteed Street, Whanganui, Whanganui, 4500 Registered & physical 18 Oct 2017 - 29 Jul 2021
19-27 Makomako Road, Palmerston North Physical & registered 24 May 2001 - 24 May 2001
40 Ingestre Street, Wanganui Physical & registered 24 May 2001 - 18 Oct 2017
21 Mihaere Drive, Palmerston North Registered & physical 30 May 2000 - 24 May 2001
21 Mihaere Drive, Palmerston North Registered 12 Apr 2000 - 30 May 2000
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Robbie, Stuart Edward
Individual
17 Caccia Birch Lane
Palmerston North
4410
07 May 2018 - current
Long, Edward John
Individual
8 Golf Road, Epsom
Auckland
1023
08 May 2019 - current
Long, Edward John
Individual
Epsom
Auckland, Trustee John Long Trust
24 Jun 2005 - current
Robbie, Ailsa Leslie
Individual
Palmerston North
Trustee Alms Trust
4410
24 Jun 2005 - current
Robbie, Stuart Edward
Individual
17 Caccia Birch Lane
Palmerston North
4410
24 Jun 2005 - current
Shares Allocation #2 Number of Shares: 37
Shareholder Name Address Period
Long, Edward John
Individual
Epsom
Auckland, Trustee John Long Trust
24 Jun 2005 - current
Robbie, Stuart Edward
Individual
17 Caccia Birch Lane
Palmerston North
4410
07 May 2018 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Cochrane, Anthony Alexander
Individual
Rd 4
Palmerston North
4474
29 Jun 2023 - current
O'connor, Eileen Margaret
Individual
Rd 4
Palmerston North
4474
29 Jun 2023 - current
O'connor, Mark Bernard
Individual
Rd 4
Palmerston North
4474
29 Jun 2023 - current
Shares Allocation #4 Number of Shares: 37
Shareholder Name Address Period
Robbie, Ailsa Leslie
Individual
17 Caccia Birch Lane
Palmerston North
4410
08 May 2019 - current
Robbie, Stuart Edward
Individual
17 Caccia Birch Lane
Palmerston North
4410
24 Jun 2005 - current
Long, Edward John
Individual
8 Golf Road, Epsom
Auckland
1023
08 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Long, John Edward
Individual
Epsom
Auckland, Trustee In John Long Trust
24 Jun 2005 - 29 Jun 2023
Long, John Edward
Individual
Epsom
Auckland, Trustee In John Long Trust
24 Jun 2005 - 29 Jun 2023
Trustees In The Ronnocco Trust
Other
C/- Poplar Road
R D 4, Palmertston North
02 Apr 1998 - 29 Jun 2023
Trustees In The John Long Trust
Other
C/- 8 Golf Road
Epsom, Auckland
02 Apr 1998 - 29 Jun 2023
Trustees In The Alms Trust
Other
C/- 121 Summerhill Drive
Palmerston North
02 Apr 1998 - 08 May 2019
Trustees In The Mccarthy Investment Trust
Other
02 Apr 1998 - 12 May 2005
Trustees In The John Long Trust
Other
C/- 8 Golf Road
Epsom, Auckland
02 Apr 1998 - 29 Jun 2023
Null - Trustees In The Mccarthy Investment Trust
Other
02 Apr 1998 - 12 May 2005
Trustees In The John Long Trust
Other
C/- 8 Golf Road
Epsom, Auckland
02 Apr 1998 - 29 Jun 2023
Mccarthy, John Bernard
Individual
Hawera
Trustee John Long Trust
24 Jun 2005 - 07 May 2018
Location
Companies nearby
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street