Shortcuts

Rotor Sport Nz Limited

Type: NZ Limited Company (Ltd)
9429032080261
NZBN
114775
Company Number
Registered
Company Status
Current address
Ground Level, 1 Parkhead Place
Albany
Auckland 0632
New Zealand
Registered address used since 24 Aug 2018
Ground Level, 1 Parkhead Place
Albany
Auckland 0632
New Zealand
Physical & service address used since 17 Sep 2019

Rotor Sport Nz Limited, a registered company, was started on 15 Jul 1982. 9429032080261 is the NZBN it was issued. This company has been managed by 1 director, named Peter Bruce Anderson - an active director whose contract started on 06 Aug 1992.
Last updated on 15 Apr 2024, BizDb's data contains detailed information about 1 address: Ground Level, 1 Parkhead Place, Albany, Auckland, 0632 (types include: physical, service).
Rotor Sport Nz Limited had been using Ground Level, 1 Parkhead Place, Albany, Auckland as their physical address up until 17 Sep 2019.
Previous aliases used by the company, as we identified at BizDb, included: from 15 Jul 1982 to 14 Jun 2017 they were called The Power Shop Limited.
A single entity owns all company shares (exactly 45000 shares) - Anderson, Peter Bruce - located at 0632, Rd 4, Katikati.

Addresses

Previous addresses

Address #1: Ground Level, 1 Parkhead Place, Albany, Auckland, 0632 New Zealand

Physical address used from 27 Nov 2012 to 17 Sep 2019

Address #2: Ground Level, 1 Parkhead Place, Albany, Auckland, 0632 New Zealand

Registered address used from 27 Nov 2012 to 24 Aug 2018

Address #3: C/-res Integrated Intelligence Ltd, Ground Level, 1 Parkhead Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 01 Jun 2012 to 27 Nov 2012

Address #4: C/-res Business Development Ltd, 42 Tawa Drive Office Park, Albany, Auckland New Zealand

Physical & registered address used from 18 May 2010 to 01 Jun 2012

Address #5: C/ Rsm Prince, 86 Highbrook Drive, East Tamaki 2013

Physical & registered address used from 10 Jun 2009 to 18 May 2010

Address #6: 119 Harris Road, East Tamaki

Physical & registered address used from 13 Jul 2007 to 10 Jun 2009

Address #7: Bldg C, 42 Tawa Drive Office Park, Albany

Registered & physical address used from 10 May 2006 to 13 Jul 2007

Address #8: Sothertons, Chartered Accountants, 43 Sale Street, Auckland

Registered address used from 07 Jun 2001 to 10 May 2006

Address #9: Sothertons, Chartered Accountants, 43 Sale Street, Auckland

Physical address used from 07 Jun 2001 to 07 Jun 2001

Address #10: 59 Paul Matthews Road, North Harbour, Auckland

Physical address used from 07 Jun 2001 to 10 May 2006

Address #11: Sothertons Chartered Accountants, 43 Sale Street, Auckland

Registered address used from 05 Jun 1998 to 07 Jun 2001

Address #12: Sothertons Chartered Accountants, 43 Sale Street, Auckland

Physical address used from 09 Jan 1998 to 07 Jun 2001

Address #13: 2 Kings Road, Panmure, Auckland

Physical address used from 09 Jan 1998 to 09 Jan 1998

Address #14: 2 Kings Rd, Panmure

Registered address used from 09 Jan 1998 to 05 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 45000

Annual return filing month: May

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 45000
Individual Anderson, Peter Bruce Rd 4
Katikati
3181
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, David Panmure

New Zealand
Directors

Peter Bruce Anderson - Director

Appointment date: 06 Aug 1992

Address: Rd 4, Katikati, 3181 New Zealand

Address used since 10 Jun 2016

Nearby companies