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 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, South Lobby, 287-293 Durham Street, Christchurch, 8013 | Physical & registered & service | 09 Aug 2019 |
| 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 |
|
Timothy Sawyer
Moera, Lower Hutt, 5010
Address used since 01 Dec 2024 |
Director | 01 Dec 2024 - 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cross, Neil Barrie Individual |
Huntsbury Christchurch 8022 |
16 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sawyer, Timothy Individual |
Moera Lower Hutt 5010 |
07 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Street, David Lawrence Director |
Wainui 0992 |
07 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hay, Patrick Errol John Individual |
Ngaio Wellington |
26 Oct 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Saegers Family Trust No 2 Other (Other) |
75 Gloucester Street Christchurch 8140 |
06 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Young, James Alan Individual |
Corstorphine Dunedin 9012 |
08 Jun 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Donald, Julian Alexander Director |
Opawa Christchurch 8023 |
07 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Saegers, Lawrence Nicholas Individual |
Papanui Christchurch 8053 |
20 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Nicholas Loxton Individual |
Burwood Christchurch 8083 |
04 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chamberlain, Rodney Bevin Individual |
Casebrook Christchurch 8051 |
04 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pagan, Leonard William Individual |
Parklands Christchurch 8083 |
31 Mar 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sutherland, Colin King Individual |
Pegasus Pegasus 7612 |
14 Jul 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Russell, John Individual |
Dunedin |
14 Jul 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Buckley, Darren James Individual |
Johnsonville Wellington 6037 |
14 Jul 2009 - 01 Apr 2016 |
|
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 |
|
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 |
![]() |
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 |
![]() |
Ab Property Services Limited Level 1, 100 Moorhouse Avenue |
![]() |
Tangaroa Holdings Limited Level 1, 100 Moorhouse Avenue |