Rocky Mountain Enterprises Limited was started on 13 Nov 2013 and issued an NZ business identifier of 9429030010727. The registered LTD company has been supervised by 3 directors: Paul John Chamberlain - an active director whose contract started on 13 Nov 2013,
Paul Henry Wouters - an active director whose contract started on 13 Nov 2013,
Neil Bromfield - an inactive director whose contract started on 13 Nov 2013 and was terminated on 19 Feb 2014.
According to our data (last updated on 19 Apr 2024), the company filed 1 address: Flat 2, 63 Mandeville Street, Riccarton, Christchurch, 8011 (category: registered, physical).
Until 19 Feb 2020, Rocky Mountain Enterprises Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Wouters, Paul Henry (a director) located at Fendalton, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 66.67 per cent shares (exactly 800 shares) and includes
Pomanda Investments Limited - located at Riccarton, Christchurch. Rocky Mountain Enterprises Limited was classified as "Business consultant service" (business classification M696205).
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Apr 2019 to 19 Feb 2020
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Nov 2013 to 30 Apr 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Wouters, Paul Henry |
Fendalton Christchurch 8052 New Zealand |
17 Feb 2020 - |
Shares Allocation #2 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Pomanda Investments Limited Shareholder NZBN: 9429037247713 |
Riccarton Christchurch 8011 New Zealand |
13 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Taurus Trustee Services (no. 1) Limited Shareholder NZBN: 9429041005354 Company Number: 4804939 |
19 Feb 2014 - 15 Mar 2016 | |
Entity | Kuamate Holdings Limited Shareholder NZBN: 9429032662696 Company Number: 2150201 |
30 Sep 2019 - 17 Feb 2020 | |
Entity | Taurus Equity Limited Shareholder NZBN: 9429030020580 Company Number: 4711719 |
22 Foster Street, Tower Junction Christchurch 8011 New Zealand |
13 Nov 2013 - 30 Sep 2019 |
Entity | Kuamate Holdings Limited Shareholder NZBN: 9429032662696 Company Number: 2150201 |
30 Sep 2019 - 17 Feb 2020 | |
Individual | Prime, Vincent Ian |
Halswell Christchurch 8025 New Zealand |
19 Nov 2013 - 22 Nov 2013 |
Entity | Taurus Equity Limited Shareholder NZBN: 9429030020580 Company Number: 4711719 |
22 Foster Street, Tower Junction Christchurch 8011 New Zealand |
13 Nov 2013 - 30 Sep 2019 |
Director | Neil Bromfield |
Lincoln Lincoln 7608 New Zealand |
13 Nov 2013 - 19 Feb 2014 |
Individual | Bromfield, Neil |
Lincoln Lincoln 7608 New Zealand |
13 Nov 2013 - 19 Feb 2014 |
Entity | Taurus Group Limited Shareholder NZBN: 9429032662696 Company Number: 2150201 |
Christchurch Central Christchurch 8011 New Zealand |
30 Sep 2019 - 17 Feb 2020 |
Entity | Taurus Trustee Services (no. 1) Limited Shareholder NZBN: 9429041005354 Company Number: 4804939 |
19 Feb 2014 - 15 Mar 2016 |
Ultimate Holding Company
Paul John Chamberlain - Director
Appointment date: 13 Nov 2013
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 13 Nov 2013
Paul Henry Wouters - Director
Appointment date: 13 Nov 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 13 Nov 2013
Neil Bromfield - Director (Inactive)
Appointment date: 13 Nov 2013
Termination date: 19 Feb 2014
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 13 Nov 2013
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Aaron Smith Consulting Limited
Level 1, 69 St Asaph Street
Crane Poole & Smith Consulting Limited
Level 1, 270 St Asaph Street
Energy Resource Management Limited
Level Two, Building One,181 High Street
Lcp Management Limited
Level 1, 270 St Asaph Street
Mcbrearty & Associates Limited
Level 1, 270 St Asaph Street
Miada Consulting Limited
Level 1, 270 St Asaph Street