Hoskins & Rogerson 1980 Limited, a registered company, was incorporated on 20 May 1980. 9429032253030 is the NZ business identifier it was issued. "Facilities management and cleaning service - contract nec" (ANZSIC N731115) is how the company was classified. The company has been managed by 3 directors: Pamela Louise Sutherland - an active director whose contract started on 04 Mar 1997,
Marion Agnes Rogerson - an inactive director whose contract started on 08 Nov 1982 and was terminated on 17 Aug 2007,
Lewis James Rogerson - an inactive director whose contract started on 08 Nov 1982 and was terminated on 19 Jul 1996.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 125 Harbour Drive, Rd 2, Whitianga, 3592 (type: registered, physical).
Hoskins & Rogerson 1980 Limited had been using 125 Harbour Drive, Rd 2, Whitianga as their registered address up until 01 Dec 2021.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 2500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2500 shares (50 per cent).
Previous addresses
Address #1: 125 Harbour Drive, Rd 2, Whitianga, 3592 New Zealand
Registered address used from 08 Dec 2017 to 01 Dec 2021
Address #2: Level 1, 345 East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 08 Dec 2015 to 08 Dec 2017
Address #3: Level 1, 345 East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 04 Dec 2013 to 08 Dec 2015
Address #4: C/-rainest Limited, Level 1, 18d Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 24 Nov 2011 to 04 Dec 2013
Address #5: C/-rainest Limited, Level 1, 18d Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 26 Oct 2011 to 24 Nov 2011
Address #6: C/-moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, Albany, Auckland New Zealand
Physical address used from 11 Jul 2005 to 26 Oct 2011
Address #7: C/-moxey Aitken Broadbent Ch.acc., Unit 11a 80 Paul Matthews Road, Albany, Auckland New Zealand
Registered address used from 11 Jul 2005 to 26 Oct 2011
Address #8: 6 Huntly Ave, Newmarket, Auckland
Physical address used from 30 Jan 2003 to 11 Jul 2005
Address #9: 6 Huntly Ave, Newmarket, Auckland
Registered address used from 01 Jul 1997 to 11 Jul 2005
Basic Financial info
Total number of Shares: 5000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Sutherland, Pamela Louise |
Takapuna Auckland 0622 New Zealand |
20 May 1980 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Sutherland, Brett |
Takapuna Auckland 0622 New Zealand |
20 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holmes, Glenis Patricia |
Beachhaven Auckland |
20 May 1980 - 19 Aug 2008 |
Individual | Rogerson, Gail Frances |
Mairangi Bay Auckland |
20 May 1980 - 18 Jul 2005 |
Individual | Rogerson, Marion Agnes |
Takapuna Auckland |
20 May 1980 - 20 Oct 2008 |
Pamela Louise Sutherland - Director
Appointment date: 04 Mar 1997
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Mar 1997
Marion Agnes Rogerson - Director (Inactive)
Appointment date: 08 Nov 1982
Termination date: 17 Aug 2007
Address: Takapuna, Auckland,
Address used since 08 Nov 1982
Lewis James Rogerson - Director (Inactive)
Appointment date: 08 Nov 1982
Termination date: 19 Jul 1996
Address: Milford, Auckland,
Address used since 08 Nov 1982
Rainest Consulting Limited
125 Harbour Drive
Matarangi Timber Wrkz Limited
116 Harbour Drive
Matarangi Security And Maintenance Limited
130 Harbour Drive
Nz Rangehood Installers Limited
132 Harbour Drive
Auckland Wide Rangehood Installers Limited
132 Harbour Drive
Jmap Consulting Limited
135 Karo Drive
Be My Guest Nz Limited
19 Esslin Road
Jb Shaw Limited
602 Brown Street
Neat Pete Limited
27 Omiha Road
Seascapes Gardening (2010) Limited
129 Wilma Road
Waiheke Linen Room Limited
142 Ocean View Road
Water Dragon Pool Services Limited
4 Campbell Road