Rockford Limited was started on 15 Apr 2009 and issued an NZ business identifier of 9429032302066. This registered LTD company has been managed by 6 directors: Brendan Ryan Lawlor - an active director whose contract began on 17 Apr 2013,
Ross James Williams - an active director whose contract began on 17 Apr 2013,
Jenny Lyn Stirling - an active director whose contract began on 17 Apr 2013,
Marian Claire Styles - an inactive director whose contract began on 15 Mar 2011 and was terminated on 17 Apr 2013,
Kathryn Rose Johnston - an inactive director whose contract began on 22 Jul 2009 and was terminated on 15 Mar 2011.
According to BizDb's data (updated on 08 Apr 2024), the company uses 2 addresses: 166 Scott Road, Rd 2, Gore, 9772 (office address),
81 Hokonui Drive, Gore, 9710 (registered address),
81 Hokonui Drive, Gore, 9710 (physical address),
81 Hokonui Drive, Gore, 9710 (service address) among others.
Up to 19 May 2016, Rockford Limited had been using 24 Main Street, Gore as their registered address.
BizDb identified more names used by the company: from 15 Apr 2009 to 06 May 2013 they were called Thomas Investments No 2 Limited.
A total of 1200 shares are allotted to 4 groups (10 shareholders in total). When considering the first group, 480 shares are held by 2 entities, namely:
Harrex Group Trustee Company 2007 Limited (an entity) located at Gore postcode 9710,
Lawlor, Brendon Ryan (an individual) located at Rd 1, Outram postcode 9073.
The second group consists of 3 shareholders, holds 25% shares (exactly 300 shares) and includes
Lawlor, Matthew Brendan - located at Rd 3, Balclutha,
Stirling, Jenny Lyn - located at Harewood, Christchurch,
Stirling, Michael David - located at Harewood, Christchurch.
The 3rd share allotment (330 shares, 27.5%) belongs to 3 entities, namely:
Fairfield Trustees No 2 Limited, located at Gore (an entity),
Williams, Ross James, located at Rd 2, Gore (an individual),
Williams, Elizabeth Anne, located at Rd 2, Gore (an individual). Rockford Limited has been categorised as "Property - non-residential - renting or leasing" (business classification L671240).
Principal place of activity
166 Scott Road, Rd 2, Gore, 9772 New Zealand
Previous address
Address #1: 24 Main Street, Gore New Zealand
Registered & physical address used from 15 Apr 2009 to 19 May 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 480 | |||
Entity (NZ Limited Company) | Harrex Group Trustee Company 2007 Limited Shareholder NZBN: 9429033237619 |
Gore 9710 New Zealand |
06 May 2013 - |
Individual | Lawlor, Brendon Ryan |
Rd 1 Outram 9073 New Zealand |
06 May 2013 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Lawlor, Matthew Brendan |
Rd 3 Balclutha 9273 New Zealand |
20 Oct 2021 - |
Individual | Stirling, Jenny Lyn |
Harewood Christchurch 8051 New Zealand |
06 May 2013 - |
Individual | Stirling, Michael David |
Harewood Christchurch 8051 New Zealand |
06 May 2013 - |
Shares Allocation #3 Number of Shares: 330 | |||
Entity (NZ Limited Company) | Fairfield Trustees No 2 Limited Shareholder NZBN: 9429034985236 |
Gore 9710 New Zealand |
06 May 2013 - |
Individual | Williams, Ross James |
Rd 2 Gore 9772 New Zealand |
06 May 2013 - |
Individual | Williams, Elizabeth Anne |
Rd 2 Gore 9772 New Zealand |
06 May 2013 - |
Shares Allocation #4 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Fairfield Trustees No 3 Limited Shareholder NZBN: 9429032858082 |
Gore 9710 New Zealand |
06 May 2013 - |
Individual | Williams, Jake |
Rd 2 Gore 9772 New Zealand |
06 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawlor, Diane |
Rd 1 Outram 9073 New Zealand |
06 May 2013 - 21 Jun 2023 |
Individual | Lawlor, Diane |
Rd 1 Outram 9073 New Zealand |
06 May 2013 - 21 Jun 2023 |
Individual | Styles, Marian Claire |
Gore Gore 9710 New Zealand |
30 May 2011 - 06 May 2013 |
Individual | Reid, Rhonda Marie |
Gore |
15 Apr 2009 - 27 Jun 2010 |
Individual | Johnston, Kathryn Rose |
R D 2 Tapanui, 9587 New Zealand |
28 Aug 2009 - 30 May 2011 |
Director | Marian Claire Styles |
Gore Gore 9710 New Zealand |
30 May 2011 - 06 May 2013 |
Brendan Ryan Lawlor - Director
Appointment date: 17 Apr 2013
Address: Rd 1, Outram, 9073 New Zealand
Address used since 16 Jun 2022
Address: Clinton, Clinton, 9534 New Zealand
Address used since 17 Apr 2013
Ross James Williams - Director
Appointment date: 17 Apr 2013
Address: Rd 2, Gore, 9772 New Zealand
Address used since 13 May 2013
Jenny Lyn Stirling - Director
Appointment date: 17 Apr 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 17 Apr 2013
Marian Claire Styles - Director (Inactive)
Appointment date: 15 Mar 2011
Termination date: 17 Apr 2013
Address: Gore, Gore, 9710 New Zealand
Address used since 15 Mar 2011
Kathryn Rose Johnston - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 15 Mar 2011
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 22 Jun 2010
Rhonda Marie Reid - Director (Inactive)
Appointment date: 15 Apr 2009
Termination date: 22 Jul 2009
Address: Gore, New Zealand
Address used since 15 Apr 2009
Blue Dinah Limited
81 Hokonui Drive
Terrace Hill Limited
81 Hokonui Drive
Frantzy Fencing Plus Limited
81 Hokonui Drive
L A Holdings 2013 Limited
81 Hokonui Drive
Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive
Benio Downs Limited
81 Hokonui Drive
Ajax Building Contractors Limited
15a Hokonui Drive
Bayswater Dairy Limited
22 Traford Street
H & K Glover Limited
22 Traford Street
Muskerry Farm Limited
81 Hokonui Drive
Nz House Surveys Central Otago Limited
15a Hokonui Drive
Trl Properties Limited
81 Hokonui Drive