Shortcuts

Rookwood Holdings Limited

Type: NZ Limited Company (Ltd)
9429031926300
NZBN
129081
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 31 Mar 2017

Rookwood Holdings Limited was registered on 30 Mar 1966 and issued an NZBN of 9429031926300. The registered LTD company has been supervised by 17 directors: Timothy James Mauger - an active director whose contract started on 02 Mar 2017,
Philip Simon Mauger - an active director whose contract started on 02 Mar 2017,
Stephen Warner Mauger - an active director whose contract started on 30 Apr 2018,
Penelope Jean Cron - an active director whose contract started on 22 Jul 2019,
Alan William Mcdowell - an inactive director whose contract started on 18 Sep 2017 and was terminated on 27 Jan 2021.
According to BizDb's information (last updated on 04 Apr 2024), this company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 31 Mar 2017, Rookwood Holdings Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address.
A total of 2400000 shares are allotted to 12 groups (20 shareholders in total). As far as the first group is concerned, 4999 shares are held by 2 entities, namely:
New Zealand Family Trust Services Limited (an entity) located at Addington, Christchurch postcode 8024,
Mauger, Stephen Warner (a director) located at Rd 2, Ohoka postcode 7692.
Another group consists of 2 shareholders, holds 0.21% shares (exactly 4999 shares) and includes
New Zealand Family Trust Services Limited - located at Addington, Christchurch,
Mauger, Philip Simon - located at Avonhead, Christchurch.
The third share allocation (4999 shares, 0.21%) belongs to 2 entities, namely:
New Zealand Family Trust Services Limited, located at Addington, Christchurch (an entity),
Mauger, Timothy James, located at Scarborough, Christchurch (a director).

Addresses

Previous addresses

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 28 Nov 2016 to 31 Mar 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Nov 2011 to 28 Nov 2016

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand

Registered & physical address used from 15 Nov 2010 to 29 Nov 2011

Address: Hfk Ltd, Level 1, 567 Wairakei Road, Christchurch New Zealand

Registered address used from 21 Sep 2006 to 21 Sep 2006

Address: Hfk Ltd, Level 1, 567 Wairakei Road, Christchurch New Zealand

Physical address used from 21 Sep 2006 to 15 Nov 2010

Address: Fhk Ltd, Level 1, 567 Wiarkaei Road, Christchurch

Registered address used from 21 Sep 2006 to 21 Sep 2006

Address: Heather K Trent, Second Floor, 61 Kilmore Street, Christchurch

Physical address used from 31 Mar 1998 to 31 Mar 1998

Address: Heather K Trent, Second Floor, 61 Kilmore Street, Christchurch

Registered address used from 31 Mar 1998 to 21 Sep 2006

Address: Heather K Trent,, Unit 6,, 165 Chester Street East, Christchurch

Physical address used from 31 Mar 1998 to 21 Sep 2006

Address: Second Floor, 61 Kilmore Street, Christchurch

Registered address used from 01 Jul 1997 to 31 Mar 1998

Address: 4th Floor, 315 Manchester Street, Christchurch

Registered address used from 12 May 1995 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 2400000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4999
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Director Mauger, Stephen Warner Rd 2
Ohoka
7692
New Zealand
Shares Allocation #2 Number of Shares: 4999
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Director Mauger, Philip Simon Avonhead
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 4999
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Director Mauger, Timothy James Scarborough
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 4999
Entity (NZ Limited Company) Four Paws Trustees Limited
Shareholder NZBN: 9429050932191
Addington
Christchurch
8024
New Zealand
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Shares Allocation #5 Number of Shares: 595000
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Director Mauger, Timothy James Scarborough
Christchurch
8081
New Zealand
Shares Allocation #6 Number of Shares: 595000
Director Mauger, Stephen Warner Rd 2
Ohoka
7692
New Zealand
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Shares Allocation #7 Number of Shares: 595000
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Director Mauger, Philip Simon Avonhead
Christchurch
8042
New Zealand
Shares Allocation #8 Number of Shares: 595000
Entity (NZ Limited Company) Four Paws Trustees Limited
Shareholder NZBN: 9429050932191
Addington
Christchurch
8024
New Zealand
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Shares Allocation #9 Number of Shares: 1
Director Mauger, Timothy James Scarborough
Christchurch
8081
New Zealand
Shares Allocation #10 Number of Shares: 1
Director Mauger, Stephen Warner Rd 2
Ohoka
7692
New Zealand
Shares Allocation #11 Number of Shares: 1
Director Mauger, Philip Simon Avonhead
Christchurch
8042
New Zealand
Shares Allocation #12 Number of Shares: 1
Director Cron, Penelope Jean Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonnell, Kevin Christchurch Central
Christchurch
8013
New Zealand
Other Mauger W J & Bull Cran L And Cox, Wg & Mcdonnell Kevin Mark Level 1, 567 Waiarkei Road
Christchurch
8053
New Zealand
Individual Cox, Wynton Gill Christchurch Central
Christchurch
8013
New Zealand
Individual Mauger, Warner James North Shore
Christchurch
Individual Cox, Wynton Gill Christchurch Central
Christchurch
8013
New Zealand
Entity Piper Trustees Limited
Shareholder NZBN: 9429046889294
Company Number: 6923234
Individual Cox, Wynton Gill Christchurch Central
Christchurch
8013
New Zealand
Individual Cox, Gill Burnside
Christchurch
8053
New Zealand
Individual Cox, Wynton Gill Christchurch Central
Christchurch
8013
New Zealand
Individual Cox, Wynton Gill Christchurch Central
Christchurch
8013
New Zealand
Entity Piper Trustees Limited
Shareholder NZBN: 9429046889294
Company Number: 6923234
Addington
Christchurch
8024
New Zealand
Entity Piper Trustees Limited
Shareholder NZBN: 9429046889294
Company Number: 6923234
Addington
Christchurch
8024
New Zealand
Entity Piper Trustees Limited
Shareholder NZBN: 9429046889294
Company Number: 6923234
Addington
Christchurch
8024
New Zealand
Entity Piper Trustees Limited
Shareholder NZBN: 9429046889294
Company Number: 6923234
Addington
Christchurch
8024
New Zealand
Entity Piper Trustees Limited
Shareholder NZBN: 9429046889294
Company Number: 6923234
Addington
Christchurch
8024
New Zealand
Individual Mcdonnell, Kevin Burnside
Christchurch
8053
New Zealand
Individual Mcdonnell, Kevin Burnside
Christchurch
8053
New Zealand
Individual Mcdonnell, Kevin Christchurch Central
Christchurch
8013
New Zealand
Individual Mcdonnell, Kevin Christchurch Central
Christchurch
8013
New Zealand
Individual Bull, Cranwell Leslie Christchurch Central
Christchurch
8013
New Zealand
Individual Bull, Cranwell Leslie Christchurch Central
Christchurch
8013
New Zealand
Individual Bull, Cranwell Leslie Christchurch Central
Christchurch
8013
New Zealand
Individual Bull, Cranwell Leslie Christchurch Central
Christchurch
8013
New Zealand
Individual Bull, Cranwell Leslie Christchurch Central
Christchurch
8013
New Zealand
Individual Bull, Cran Christchurch Central
Christchurch
8013
New Zealand
Individual Mauger, Warner James North Shore
Christchurch
Individual Mauger, Warner James North Shore
Christchurch
Other Mauger P M & Bull Cran L & Cox, Wg & Mcdonnell Kevin Mark Level 1, 567 Wairakei Road
Christchurch
8053
New Zealand
Individual Mauger, Patricia Margaret North Shore
Christchurch
Directors

Timothy James Mauger - Director

Appointment date: 02 Mar 2017

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 02 Mar 2017


Philip Simon Mauger - Director

Appointment date: 02 Mar 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 10 Mar 2020

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 02 Mar 2017


Stephen Warner Mauger - Director

Appointment date: 30 Apr 2018

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 30 Apr 2018


Penelope Jean Cron - Director

Appointment date: 22 Jul 2019

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 22 Jul 2019


Alan William Mcdowell - Director (Inactive)

Appointment date: 18 Sep 2017

Termination date: 27 Jan 2021

Address: Rd 8, Rolleston, 7678 New Zealand

Address used since 18 Sep 2017


Simon Michael Tucker - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 21 Jun 2019

Address: Ohoka, Kaiapoi, 7692 New Zealand

Address used since 02 Mar 2017


Warner James Mauger - Director (Inactive)

Appointment date: 15 Nov 1990

Termination date: 27 Mar 2019

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 14 Sep 2018

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 18 Nov 2009


Patricia Margaret Mauger - Director (Inactive)

Appointment date: 22 Feb 2007

Termination date: 18 Jan 2018

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 23 Nov 2015


Jane Jackman - Director (Inactive)

Appointment date: 20 May 2015

Termination date: 07 Jun 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 20 May 2015


Ross Wynyard Orr - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 02 Mar 2017

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 23 Nov 2015


David Andrew Macdonald - Director (Inactive)

Appointment date: 18 Nov 2008

Termination date: 08 Feb 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 23 Nov 2015


Philip Simon Mauger - Director (Inactive)

Appointment date: 30 Dec 2001

Termination date: 20 Apr 2011

Address: New Brighton, Christchurch,

Address used since 28 Nov 2003


Timothy James Mauger - Director (Inactive)

Appointment date: 30 Dec 2001

Termination date: 15 Jan 2007

Address: Christchurch,

Address used since 03 Aug 2005


Patricia Margaret Mauger - Director (Inactive)

Appointment date: 15 Nov 1990

Termination date: 23 Nov 2006

Address: Northshore, Christchurch,

Address used since 28 Feb 2005


Penelope Jean Cron - Director (Inactive)

Appointment date: 30 Dec 2001

Termination date: 23 Nov 2006

Address: Casebrook, Christchurch,

Address used since 01 Aug 2004


Stephen Warner Mauger - Director (Inactive)

Appointment date: 30 Dec 2001

Termination date: 16 Aug 2004

Address: Ohoka,

Address used since 30 Dec 2001


Penelope Jean Cron - Director (Inactive)

Appointment date: 09 Oct 1995

Termination date: 14 May 2001

Address: Christchurch,

Address used since 09 Oct 1995

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street