Rozops Limited was registered on 28 Aug 2001 and issued a number of 9429036799053. This registered LTD company has been supervised by 34 directors: Elizabeth Maureen Courtney - an active director whose contract started on 08 Aug 2016,
Jennifer Lynn Herring - an active director whose contract started on 01 Jul 2019,
David Nigel Oliphant - an active director whose contract started on 11 Nov 2019,
John Andrew Driscoll - an active director whose contract started on 18 Feb 2020,
Ingrid Merhyl Waugh - an active director whose contract started on 23 Nov 2020.
According to BizDb's database (updated on 17 Apr 2024), the company registered 4 addresses: Po Box 58359, Botany, Auckland, 2163 (postal address),
197 Fisher Parade, Farm Cove, Auckland, 2012 (office address),
197 Fisher Parade, Farm Cove, Auckland, 2012 (delivery address),
197 Fisher Parade, Farm Cove, Auckland, 2012 (physical address) among others.
Until 11 Jan 2021, Rozops Limited had been using Suite 1 Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address.
BizDb identified former names used by the company: from 05 Aug 2011 to 23 Feb 2018 they were named Rnz Project Support Limited, from 28 Aug 2001 to 05 Aug 2011 they were named New Zealand Corporate Alliance Program Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Perpetual Trust Limited (an entity) located at 191 Queen Street, Auckland postcode 1010. Rozops Limited has been classified as "Business administrative service" (business classification N729110).
Other active addresses
Address #4: 197 Fisher Parade, Farm Cove, Auckland, 2012 New Zealand
Office & delivery address used from 03 Jun 2022
Principal place of activity
197 Fisher Parade, Farm Cove, Auckland, 2012 New Zealand
Previous addresses
Address #1: Suite 1 Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 19 Feb 2020 to 11 Jan 2021
Address #2: 10b Marina Grove, Lower Hutt, 5010 New Zealand
Physical address used from 11 Feb 2020 to 26 May 2022
Address #3: 88 Utuhina Road, Springfield, Rotorua, 3015 New Zealand
Registered address used from 11 Apr 2012 to 19 Feb 2020
Address #4: 88 Utuhina Road, Springfield, Rotorua, 3015 New Zealand
Physical address used from 11 Apr 2012 to 11 Feb 2020
Address #5: F Cumming, 88 Utihina Rd, Springfield Heights, Rotorua, 3015 New Zealand
Physical & registered address used from 10 Apr 2012 to 11 Apr 2012
Address #6: C/-k R Linkhorn, 316 Hurstmere Rd, Auckland, 0622 New Zealand
Registered & physical address used from 15 Dec 2010 to 10 Apr 2012
Address #7: C/-k R Linkhorn, 316 Hurstmere Rd, Takapuna, North Shore 0622 New Zealand
Physical & registered address used from 17 May 2007 to 15 Dec 2010
Address #8: C/- Morris Robertson, 24a Calcutta Street, Khandallah, Wellington 6004
Registered & physical address used from 30 Oct 2003 to 17 May 2007
Address #9: C/- Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert St, Auckland
Registered & physical address used from 08 Apr 2002 to 30 Oct 2003
Address #10: C/-rudd Watts & Stone, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Physical & registered address used from 28 Aug 2001 to 08 Apr 2002
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Perpetual Trust Limited Shareholder NZBN: 9429040325019 |
191 Queen Street Auckland 1010 New Zealand |
03 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
28 Aug 2001 - 03 Nov 2020 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
28 Aug 2001 - 03 Nov 2020 |
Elizabeth Maureen Courtney - Director
Appointment date: 08 Aug 2016
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 08 Aug 2016
Jennifer Lynn Herring - Director
Appointment date: 01 Jul 2019
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 01 Jul 2019
David Nigel Oliphant - Director
Appointment date: 11 Nov 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 11 Nov 2019
John Andrew Driscoll - Director
Appointment date: 18 Feb 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 18 Feb 2020
Ingrid Merhyl Waugh - Director
Appointment date: 23 Nov 2020
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 23 Nov 2020
Graham Hugh Jull - Director
Appointment date: 01 Jul 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Jul 2023
Mark Wheeler - Director
Appointment date: 01 Jul 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jul 2023
Rajnesh Ashwin Chand - Director
Appointment date: 13 Sep 2023
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 13 Sep 2023
Colin Neilsen Olesen - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 30 Jun 2023
Address: Te Puke, 3182 New Zealand
Address used since 01 Jan 2020
Simon James Manning - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 30 Jun 2023
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 01 Jul 2020
Nicholas John Wood - Director (Inactive)
Appointment date: 20 Dec 2021
Termination date: 30 Jun 2022
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 20 Dec 2021
Willard John Martin - Director (Inactive)
Appointment date: 20 Apr 2020
Termination date: 20 Nov 2020
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 20 Apr 2020
Howard Lindsay Tong - Director (Inactive)
Appointment date: 08 Aug 2016
Termination date: 30 Jun 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 08 Aug 2016
Craig Edgeworth Horrocks - Director (Inactive)
Appointment date: 08 Aug 2016
Termination date: 31 Dec 2019
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 08 Aug 2016
Peter Charles Smith - Director (Inactive)
Appointment date: 08 Aug 2016
Termination date: 31 Dec 2019
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 08 Aug 2016
Fergus Campbell Cumming - Director (Inactive)
Appointment date: 08 Aug 2016
Termination date: 31 Dec 2019
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 08 Aug 2016
Alan Brian Davies - Director (Inactive)
Appointment date: 19 Nov 2010
Termination date: 01 Sep 2016
Address: Huntington Park, Manukau, 2013 New Zealand
Address used since 19 Nov 2010
Robert Kelvin Crabtree - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 01 Sep 2016
Address: Whalers Gate, New Plymouth, 4310 New Zealand
Address used since 01 Aug 2015
Geoffrey Mathis - Director (Inactive)
Appointment date: 12 Feb 2008
Termination date: 30 Jun 2014
Address: Mt Maunganui, Tauranga, 3116 New Zealand
Address used since 29 Mar 2012
Michael Peter Bitossi - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 19 Nov 2010
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 09 Feb 2010
William John Henderson - Director (Inactive)
Appointment date: 12 May 2002
Termination date: 12 Feb 2008
Address: Dunedin,
Address used since 12 May 2002
John Anthony Cole - Director (Inactive)
Appointment date: 13 Sep 2003
Termination date: 12 Feb 2008
Address: Lowry Bay, Lower Hutt,
Address used since 13 Sep 2003
Rodney Jack Wong - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 12 Feb 2008
Address: Palmerston North,
Address used since 01 Apr 2005
Beryl Grace Robinson - Director (Inactive)
Appointment date: 07 Aug 2005
Termination date: 12 Feb 2008
Address: Meadowbank, Auckland,
Address used since 07 Aug 2005
Ronald Bruce Finn - Director (Inactive)
Appointment date: 15 May 2006
Termination date: 12 Feb 2008
Address: Rotorua,
Address used since 15 May 2006
David Stanley Harold France - Director (Inactive)
Appointment date: 05 Aug 2006
Termination date: 12 Feb 2008
Address: Christchurch 8022,
Address used since 05 Aug 2006
Douglas Maxwell Lovelace Bull - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 30 Jun 2007
Address: Rd 2, Whakatane,
Address used since 28 Aug 2001
Arthur Cuthbert Pitcher - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 14 May 2006
Address: Christchurch,
Address used since 01 Apr 2005
Robert Kelvin Crabtree - Director (Inactive)
Appointment date: 18 Aug 2002
Termination date: 07 Aug 2005
Address: Howick,
Address used since 18 Aug 2002
David Peter Geary - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 01 Jul 2005
Address: Northcote, Auckland,
Address used since 28 Aug 2001
Ronald James Hudson - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 01 Apr 2005
Address: Christchurch,
Address used since 28 Aug 2001
Arthur Morris Robertson - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 24 Jul 2003
Address: Khandallah, Wellingon,
Address used since 28 Aug 2001
Robert Stanley Young - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 05 Aug 2002
Address: Pakuranga, Auckland,
Address used since 28 Aug 2001
Neville Mark Gray Cook - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 12 May 2002
Address: Invercargill,
Address used since 28 Aug 2001
E M Judd Trustee Limited
3 Florey Heights
Klaudeanne Limited
79 Utuhina Road
Arms Holding Limited
79 Utuhina Road
Florey Estates Limited
15 Florey Heights
Prb Solutions Limited
29 Raniera Place
2 L's Limited
7 Taiporutu Place
Financial Services (b.o.p) Limited
405b Old Taupo Road
Ies Education Services Limited
13 Elizabeth Street
Mcgryphon Trustee Company Limited
1176 Amohau Street
One Foundation Limited
Level 1
Pj Admin Services Limited
7a Trent Place
The Matrix 2005 Limited
116, Homedale Street