Rocklabs Limited was launched on 14 Feb 2012 and issued a number of 9429030791718. The registered LTD company has been run by 7 directors: Michael William Crombie - an active director whose contract began on 04 Nov 2021,
Laurence Mark Bede O'malley - an active director whose contract began on 19 Apr 2024,
Cameron James Mathewson - an inactive director whose contract began on 22 Feb 2021 and was terminated on 19 Apr 2024,
Kate Elizabeth Rankin - an inactive director whose contract began on 05 Jun 2020 and was terminated on 04 Nov 2021,
Christopher Charles Steedman - an inactive director whose contract began on 05 Jun 2020 and was terminated on 22 Feb 2021.
According to BizDb's database (last updated on 03 May 2025), the company filed 1 address: Private Bag 1960, Dunedin, Dunedin, 9054 (category: postal, office).
BizDb found past names for the company: from 13 Feb 2012 to 13 Sep 2013 they were named Intex Silicon Nz Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Scott Technology Limited (an entity) located at Dunedin 9011. Rocklabs Limited was classified as "Industry-specific machinery and equipment mfg nec" (business classification C246970).
Principal place of activity
630 Kaikorai Valley Road, Kenmure, Dunedin, 9018 New Zealand
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 16 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Scott Technology Limited Shareholder NZBN: 9429040320830 |
Dunedin 9011 New Zealand |
14 Feb 2012 - |
Ultimate Holding Company
Michael William Crombie - Director
Appointment date: 04 Nov 2021
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 04 Nov 2021
Laurence Mark Bede O'malley - Director
Appointment date: 19 Apr 2024
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 19 Apr 2024
Cameron James Mathewson - Director (Inactive)
Appointment date: 22 Feb 2021
Termination date: 19 Apr 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Feb 2021
Kate Elizabeth Rankin - Director (Inactive)
Appointment date: 05 Jun 2020
Termination date: 04 Nov 2021
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 05 Jun 2020
Christopher Charles Steedman - Director (Inactive)
Appointment date: 05 Jun 2020
Termination date: 22 Feb 2021
Address: Huntly, Bendigo, Victoria, 3551 Australia
Address used since 05 Jun 2020
Christopher Charles Hopkins - Director (Inactive)
Appointment date: 14 Feb 2012
Termination date: 05 Jun 2020
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 14 Feb 2012
Gregory William Chiles - Director (Inactive)
Appointment date: 14 Feb 2012
Termination date: 03 May 2019
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 14 Feb 2012
Scott Technology Nz Limited
630 Kaikorai Valley Road
Qmt General Partner Limited
630 Kaikorai Valley Road
Robotic Technologies Limited
630 Kaikorai Valley Road
Scott Automation Limited
630 Kaikorai Valley Road
Scott Technology Limited
630 Kaikorai Valley Road
Scott Technology Usa Limited
630 Kaikorai Valley Road
Ashford Handicrafts Limited
415 West Street
Fly By Wire International Limited
11 St. Marys Street
Rdz Limited
7 Avenue Road
S & J Bromley Engineering Limited
6 Weld Street
Spooner Brothers Limited
9 Clyde Street
Talisman Enterprises Limited
243 Otaki Gorge Road