Rose and Thorne Design Limited was registered on 06 Apr 2011 and issued an NZBN of 9429031148481. The registered LTD company has been supervised by 12 directors: Leslie Sue Preston - an active director whose contract started on 01 Apr 2021,
Mark Jared Green - an inactive director whose contract started on 01 Apr 2021 and was terminated on 02 Jun 2021,
Stephen Victor Donoghue-Cox - an inactive director whose contract started on 10 May 2021 and was terminated on 02 Jun 2021,
Nicole Simone Buisson - an inactive director whose contract started on 01 Apr 2019 and was terminated on 01 Jun 2021,
Peter Sidney Hall - an inactive director whose contract started on 01 Apr 2021 and was terminated on 03 May 2021.
As stated in BizDb's information (last updated on 28 May 2025), the company filed 1 address: 69 Tarbert Street, Alexandra, Alexandra, 9340 (types include: registered, service).
Up until 04 Dec 2019, Rose and Thorne Design Limited had been using Level 4, Smith & Caughey Building, 253 Queen Street, Auckland as their registered address.
A total of 145096 shares are issued to 9 groups (12 shareholders in total). When considering the first group, 360 shares are held by 1 entity, namely:
Mcnabb, Kelley (an individual) located at Rd 8, Palmerston North postcode 4478.
The second group consists of 3 shareholders, holds 77.26 per cent shares (exactly 112098 shares) and includes
Preston, Stefan Gary - located at Auckland Central, Auckland,
Preston, Gary Colin Willingham - located at St Heliers, Auckland,
Preston, Leslie Sue - located at Auckland Central, Auckland.
The third share allotment (26990 shares, 18.6%) belongs to 1 entity, namely:
Porini Consulting Limited, located at Saint Heliers, Auckland (an entity). Rose and Thorne Design Limited is categorised as "Trustee Service" (business classification F371210).
Other active addresses
Address #4: Suite 5, 23 Creek Street, Drury, Drury, 2113 New Zealand
Postal address used from 28 Nov 2021
Address #5: 69 Tarbert Street, Alexandra, Alexandra, 9340 New Zealand
Registered & service address used from 31 Jul 2024
Principal place of activity
Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand
Registered address used from 16 Nov 2017 to 04 Dec 2019
Address #2: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand
Registered address used from 06 Apr 2011 to 16 Nov 2017
Address #3: 6 Fitzroy Street, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 06 Apr 2011 to 12 Nov 2020
Basic Financial info
Total number of Shares: 145096
Annual return filing month: November
Annual return last filed: 10 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 360 | |||
| Individual | Mcnabb, Kelley |
Rd 8 Palmerston North 4478 New Zealand |
11 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 112098 | |||
| Individual | Preston, Stefan Gary |
Auckland Central Auckland 1010 New Zealand |
05 Feb 2020 - |
| Individual | Preston, Gary Colin Willingham |
St Heliers Auckland 1071 New Zealand |
05 Feb 2020 - |
| Individual | Preston, Leslie Sue |
Auckland Central Auckland 1010 New Zealand |
05 Feb 2020 - |
| Shares Allocation #3 Number of Shares: 26990 | |||
| Entity (NZ Limited Company) | Porini Consulting Limited Shareholder NZBN: 9429031318853 |
Saint Heliers Auckland 1071 New Zealand |
06 Apr 2011 - |
| Shares Allocation #4 Number of Shares: 2504 | |||
| Individual | Donoghue-cox, Stephen Victor |
Saint Marys Bay Auckland 1011 New Zealand |
02 Dec 2014 - |
| Shares Allocation #5 Number of Shares: 1565 | |||
| Individual | Mccay, Morag Margaret |
St Heliers Auckland 1071 New Zealand |
02 Jul 2014 - |
| Shares Allocation #6 Number of Shares: 139 | |||
| Individual | Preston, Stefan Gary |
Auckland Central Auckland 1010 New Zealand |
05 Feb 2020 - |
| Director | Stefan Gary Preston |
Ponsonby Auckland 1021 New Zealand |
05 Feb 2020 - |
| Shares Allocation #7 Number of Shares: 540 | |||
| Individual | Boyd, Carleen |
Flat Bush Auckland 2019 New Zealand |
02 Nov 2011 - |
| Shares Allocation #8 Number of Shares: 180 | |||
| Individual | Davenport, Mark |
Rd 4 Papakura 2584 New Zealand |
02 Nov 2011 - |
| Shares Allocation #9 Number of Shares: 720 | |||
| Individual | Wong, Paul |
Half Moon Bay Auckland 2012 New Zealand |
02 Nov 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcnabb, Kelly |
Rd 8 Palmerston North 4478 New Zealand |
02 Nov 2011 - 11 Nov 2024 |
| Entity | Greenwood Paykel Trustee Limited Shareholder NZBN: 9429041344729 Company Number: 5409521 |
Orakei Auckland 1071 New Zealand |
15 Aug 2014 - 29 Jun 2021 |
| Entity | 18 Limited Shareholder NZBN: 9429035572473 Company Number: 1477111 |
Parnell Auckland New Zealand |
19 Aug 2014 - 29 Jun 2021 |
| Entity | Ingenio Limited Shareholder NZBN: 9429037731656 Company Number: 932346 |
253 Queen Street Auckland New Zealand |
06 Apr 2011 - 05 Feb 2020 |
| Individual | Paykel, Sarah Louise |
Orakei Auckland 1071 New Zealand |
15 Aug 2014 - 29 Jun 2021 |
| Individual | Paykel, Sarah Louise |
Orakei Auckland 1071 New Zealand |
15 Aug 2014 - 29 Jun 2021 |
| Entity | Greenwood Paykel Trustee Limited Shareholder NZBN: 9429041344729 Company Number: 5409521 |
Remuera Auckland 1050 New Zealand |
15 Aug 2014 - 29 Jun 2021 |
| Entity | 18 Limited Shareholder NZBN: 9429035572473 Company Number: 1477111 |
Parnell Auckland New Zealand |
19 Aug 2014 - 29 Jun 2021 |
| Entity | 18 Limited Shareholder NZBN: 9429035572473 Company Number: 1477111 |
Parnell Auckland New Zealand |
19 Aug 2014 - 29 Jun 2021 |
| Entity | Ingenio Limited Shareholder NZBN: 9429037731656 Company Number: 932346 |
253 Queen Street Auckland 1010 New Zealand |
06 Apr 2011 - 05 Feb 2020 |
| Entity | Ingenio Limited Shareholder NZBN: 9429037731656 Company Number: 932346 |
253 Queen Street Auckland New Zealand |
06 Apr 2011 - 05 Feb 2020 |
Leslie Sue Preston - Director
Appointment date: 01 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2021
Mark Jared Green - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 02 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2021
Stephen Victor Donoghue-cox - Director (Inactive)
Appointment date: 10 May 2021
Termination date: 02 Jun 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 10 May 2021
Nicole Simone Buisson - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Jun 2021
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Apr 2019
Peter Sidney Hall - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 03 May 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2021
Stefan Gary Preston - Director (Inactive)
Appointment date: 06 Apr 2011
Termination date: 31 Mar 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Mar 2021
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 06 Apr 2011
Debra Hall - Director (Inactive)
Appointment date: 15 Aug 2014
Termination date: 31 Mar 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Aug 2014
Rebecca Caroe - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 31 May 2020
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 01 Jun 2017
Barnaby Marshall - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 24 Sep 2018
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Jun 2017
Suzanne Dunmore - Director (Inactive)
Appointment date: 06 Apr 2011
Termination date: 15 Mar 2017
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 06 Apr 2011
Morag Margaret Mccay - Director (Inactive)
Appointment date: 24 Jun 2014
Termination date: 15 Mar 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Jun 2014
Sarah Louise Paykel - Director (Inactive)
Appointment date: 14 Aug 2014
Termination date: 15 Mar 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Aug 2014
Service Dynamics Limited
4th Floor
Stey Holdings Limited
4th Floor
Qin Family Trustee Limited
4th Floor
Sdi Holdings Limited
4th Floor Smith & Caughey Bldg
Swan Railley Architects (australasia) Limited
7th Floor
Vifx Systems Limited
Smith And Caughey's Building
Best Gear Limited
Level 6, 36 Kitchener Street
Lush Productions Pty Limited
Level 4, 52 Symonds Steet
Paladin Sports Nz Limited
Level 6, 51-53 Shortland Street
Usar Imports Limited
Level 29, 188 Quay Street
Victoria Taylor Limited
Level 6, 51-53 Shortland Street
Visitec (nz) Limited
Level 4, 152 Fanshawe Street