Two Rooks Limited was registered on 07 Dec 2015 and issued a New Zealand Business Number of 9429042101390. This registered LTD company has been managed by 2 directors: Christopher Thomas Howard - an active director whose contract began on 07 Dec 2015,
John Saaranen - an inactive director whose contract began on 07 Dec 2015 and was terminated on 29 Nov 2017.
As stated in BizDb's data (updated on 30 Mar 2024), the company filed 1 address: 92 Ocean View Road, Northcote, Auckland, 0627 (category: physical, registered).
Until 21 Dec 2021, Two Rooks Limited had been using 60 Lake Terrace, Taupo, Taupo as their registered address.
A total of 10000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 2400 shares are held by 1 entity, namely:
Genesis Massive Holdings Limited (an entity) located at Rd 4, Papakura postcode 2584.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 100 shares) and includes
Hannett, Dan Aperahama - located at Newmarket, Auckland.
The 3rd share allotment (500 shares, 5%) belongs to 1 entity, namely:
Saaranen, Tracy Lynne, located at Sunshine Bay, Queenstown (an individual). Two Rooks Limited has been categorised as "Food wholesaling nec" (ANZSIC F360915).
Principal place of activity
142 Delamare Road, Pukete, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 60 Lake Terrace, Taupo, Taupo, 3330 New Zealand
Registered address used from 10 Nov 2021 to 21 Dec 2021
Address #2: 92 Ocean View Road, Northcote, Auckland, 0627 New Zealand
Registered address used from 12 May 2021 to 10 Nov 2021
Address #3: 92 Ocean View Road, Northcote, Auckland, 0627 New Zealand
Physical address used from 12 May 2021 to 21 Dec 2021
Address #4: Unit 903, 70 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jun 2020 to 12 May 2021
Address #5: Unit 104, 367 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 15 Jan 2020 to 16 Jun 2020
Address #6: 142 Delamare Road, Pukete, Hamilton, 3200 New Zealand
Registered & physical address used from 27 Nov 2017 to 15 Jan 2020
Address #7: 22c Kaimiro Street, Pukete, Hamilton, 3200 New Zealand
Physical & registered address used from 13 Dec 2016 to 27 Nov 2017
Address #8: 237 Fernhill Road, Sunshine Bay, Queenstown, 9300 New Zealand
Physical & registered address used from 07 Dec 2015 to 13 Dec 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2400 | |||
Entity (NZ Limited Company) | Genesis Massive Holdings Limited Shareholder NZBN: 9429030772366 |
Rd 4 Papakura 2584 New Zealand |
14 Apr 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hannett, Dan Aperahama |
Newmarket Auckland 1023 New Zealand |
14 Apr 2016 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Saaranen, Tracy Lynne |
Sunshine Bay Queenstown 9300 New Zealand |
25 Aug 2018 - |
Shares Allocation #4 Number of Shares: 7000 | |||
Director | Howard, Christopher Thomas |
Northcote Auckland 0627 New Zealand |
07 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saaranen, John Michael |
Sunshine Bay Queenstown 9300 New Zealand |
07 Dec 2015 - 09 Jul 2019 |
Christopher Thomas Howard - Director
Appointment date: 07 Dec 2015
Address: Taupo, Taupo, 3330 New Zealand
Address used since 02 Nov 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 May 2019
Address: Tauhara, Taupo, 3330 New Zealand
Address used since 07 Dec 2015
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 17 Nov 2017
John Saaranen - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 29 Nov 2017
Address: Sunshine Bay, Queenstown, 9300 New Zealand
Address used since 07 Dec 2015
Glolec Electrical Limited
4 Chestnut Place
E & D Jones Limited
6 Chestnut Place
Yogitui Limited
130 Delamere Road
Saturday Limited
66 Cullimore Street
Kalan Living Trust Limited
14 Cherrywood Street
Mellis Investments Limited
4 Houhere Place
Ecomate Nz Limited
2 Raungawari Drive
Gk & Co Holding Limited
7 Dugald Court
Green Hill (nz) Limited
18 Miranda Place
Planzero Limited
13 Achilles Rise
Tradelink International Corporation Limited
46 Church Road
White Picnic Limited
98 Vickery Street