Shortcuts

Rose And Thorne Design Limited

Type: NZ Limited Company (Ltd)
9429031148481
NZBN
3345811
Company Number
Registered
Company Status
106737851
GST Number
73169278299
Australian Business Number
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
Level 4
Smith & Caughey Building
253 Queen Street, Auckland 1010
New Zealand
Registered address used since 04 Dec 2019
Level 4
Smith & Caughey Building
253 Queen Street, Auckland 1010
New Zealand
Office address used since 04 Nov 2020
Level 4
Smith & Caughey Building
253 Queen Street, Auckland 1010
New Zealand
Service & physical address used since 12 Nov 2020

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 02 Feb 2024), the company filed 1 address: Suite 5, 23 Creek Street, Drury, Drury, 2113 (types include: postal, physical).
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, 30200 shares are held by 1 entity, namely:
Porini Consulting Limited (an entity) located at Saint Heliers, Auckland postcode 1071.
The second group consists of 3 shareholders, holds 75.05 per cent shares (exactly 108888 shares) and includes
Preston, Gary Colin Willingham - located at St Heliers, Auckland,
Preston, Leslie Sue - located at Auckland Central, Auckland,
Preston, Stefan Gary - located at Auckland Central, Auckland.
The third share allotment (2504 shares, 1.73%) belongs to 1 entity, namely:
Donoghue-Cox, Stephen Victor, located at Saint Marys Bay, Auckland (an individual). Rose and Thorne Design Limited is categorised as "Clothing wholesaling" (business classification F371210).

Addresses

Other active addresses

Address #4: Suite 5, 23 Creek Street, Drury, Drury, 2113 New Zealand

Postal address used from 28 Nov 2021

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

Contact info
64 21 401439
Phone
accounts@roseandthorne.com
Email
www.roseandthorne.com
04 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 145096

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30200
Entity (NZ Limited Company) Porini Consulting Limited
Shareholder NZBN: 9429031318853
Saint Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 108888
Individual Preston, Gary Colin Willingham St Heliers
Auckland
1071
New Zealand
Individual Preston, Leslie Sue Auckland Central
Auckland
1010
New Zealand
Individual Preston, Stefan Gary Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 2504
Individual Donoghue-cox, Stephen Victor Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 1565
Individual Mccay, Morag Margaret St Heliers
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 139
Individual Preston, Stefan Gary Auckland Central
Auckland
1010
New Zealand
Director Stefan Gary Preston Ponsonby
Auckland
1021
New Zealand
Shares Allocation #6 Number of Shares: 360
Individual Mcnabb, Kelly Rd 8
Palmerston North
4478
New Zealand
Shares Allocation #7 Number of Shares: 540
Individual Boyd, Carleen Flat Bush
Auckland
2019
New Zealand
Shares Allocation #8 Number of Shares: 180
Individual Davenport, Mark Rd 4
Papakura
2584
New Zealand
Shares Allocation #9 Number of Shares: 720
Individual Wong, Paul Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Greenwood Paykel Trustee Limited
Shareholder NZBN: 9429041344729
Company Number: 5409521
Orakei
Auckland
1071
New Zealand
Entity 18 Limited
Shareholder NZBN: 9429035572473
Company Number: 1477111
Parnell
Auckland

New Zealand
Entity Ingenio Limited
Shareholder NZBN: 9429037731656
Company Number: 932346
253 Queen Street
Auckland

New Zealand
Individual Paykel, Sarah Louise Orakei
Auckland
1071
New Zealand
Individual Paykel, Sarah Louise Orakei
Auckland
1071
New Zealand
Entity Greenwood Paykel Trustee Limited
Shareholder NZBN: 9429041344729
Company Number: 5409521
Remuera
Auckland
1050
New Zealand
Entity 18 Limited
Shareholder NZBN: 9429035572473
Company Number: 1477111
Parnell
Auckland

New Zealand
Entity 18 Limited
Shareholder NZBN: 9429035572473
Company Number: 1477111
Parnell
Auckland

New Zealand
Entity Ingenio Limited
Shareholder NZBN: 9429037731656
Company Number: 932346
253 Queen Street
Auckland
1010
New Zealand
Entity Ingenio Limited
Shareholder NZBN: 9429037731656
Company Number: 932346
253 Queen Street
Auckland

New Zealand
Directors

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

Nearby companies

Ingenio Services Limited
6 Fitzroy Street

Te Kapu A Rangi Trust
Helen Price & Associates

Te Puawai Research Trust
Helen Price & Associates, Accountants

Industrial Oscar Limited
1/4 Fitzroy Street

Breast Cancer Aotearoa Coalition Incorporated
5 Fitzroy St

Cervin Limited
2a/47 Brown St

Similar companies

A R Communications Limited
C/- J Pirrit

Aardvark Enterprises Limited
C/-johnston Associates

Harris Tapper Limited
87 Rose Road

Paris Georgia International Limited
134 Ponsonby Road

Silence Was Studio Limited
Flat 3o, 80 Richmond Road

Victoria Taylor Limited
L.3, 202 Ponsonby Road