Rose Edson Limited, a registered company, was incorporated on 13 Nov 2009. 9429031767781 is the NZBN it was issued. "Hosted accommodation" (ANZSIC H440035) is how the company has been categorised. The company has been run by 4 directors: Rosemary Edson Everitt - an active director whose contract started on 13 Nov 2009,
Lisa Melanie Thorsen - an active director whose contract started on 07 Apr 2022,
David John Spencer - an inactive director whose contract started on 13 Nov 2009 and was terminated on 07 Apr 2022,
Thomas Harold Everitt - an inactive director whose contract started on 13 Nov 2009 and was terminated on 07 Apr 2022.
Updated on 24 Feb 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 17 Graceville Lane, St Heliers, Auckland, 1071 (registered address),
17 Graceville Lane, St Heliers, Auckland, 1071 (service address),
Highgate, Riddell Road, Kerikeri 0230, Northland (physical address).
Rose Edson Limited had been using Highgate, Riddell Road, Kerikeri 0230, Northland as their registered address until 07 Dec 2023.
A single entity controls all company shares (exactly 100 shares) - Everitt, Rosemary Edson - located at 1071, St Heliers, Auckland.
Previous address
Address #1: Highgate, Riddell Road, Kerikeri 0230, Northland New Zealand
Registered & service address used from 13 Nov 2009 to 07 Dec 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Everitt, Rosemary Edson |
St Heliers Auckland 1071 New Zealand |
13 Nov 2009 - |
Rosemary Edson Everitt - Director
Appointment date: 13 Nov 2009
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Dec 2023
Address: Kerikeri, 0230 New Zealand
Address used since 03 Nov 2022
Address: Riddell Road, Kerikeri, 0230 New Zealand
Address used since 24 Nov 2015
Lisa Melanie Thorsen - Director
Appointment date: 07 Apr 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Nov 2022
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 07 Apr 2022
David John Spencer - Director (Inactive)
Appointment date: 13 Nov 2009
Termination date: 07 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Nov 2015
Thomas Harold Everitt - Director (Inactive)
Appointment date: 13 Nov 2009
Termination date: 07 Apr 2022
Address: Riddell Road, Kerikeri, 0230 New Zealand
Address used since 24 Nov 2015
29 Rogers Avenue Limited
18 Uxbridge Road
Abel Tasman Belleview Limited
105 Marahau Valley Road
Abel Tasman Townhouse Accommodation Limited
101a Thorp Street
About Time Accommodation Limited
13 Wainui St
Acacia Bay Investment Limited
Floor 2, 55 London Street
Aiza Limited
107 Great South Road