Shortcuts

Rockford Limited

Type: NZ Limited Company (Ltd)
9429032302066
NZBN
2229926
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
81 Hokonui Drive
Gore 9710
New Zealand
Registered & physical & service address used since 19 May 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 480
Entity (NZ Limited Company) Harrex Group Trustee Company 2007 Limited
Shareholder NZBN: 9429033237619
Gore
9710
New Zealand
Individual Lawlor, Brendon Ryan Rd 1
Outram
9073
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Lawlor, Matthew Brendan Rd 3
Balclutha
9273
New Zealand
Individual Stirling, Jenny Lyn Harewood
Christchurch
8051
New Zealand
Individual Stirling, Michael David Harewood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 330
Entity (NZ Limited Company) Fairfield Trustees No 2 Limited
Shareholder NZBN: 9429034985236
Gore
9710
New Zealand
Individual Williams, Ross James Rd 2
Gore
9772
New Zealand
Individual Williams, Elizabeth Anne Rd 2
Gore
9772
New Zealand
Shares Allocation #4 Number of Shares: 90
Entity (NZ Limited Company) Fairfield Trustees No 3 Limited
Shareholder NZBN: 9429032858082
Gore
9710
New Zealand
Individual Williams, Jake Rd 2
Gore
9772
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawlor, Diane Rd 1
Outram
9073
New Zealand
Individual Lawlor, Diane Rd 1
Outram
9073
New Zealand
Individual Styles, Marian Claire Gore
Gore
9710
New Zealand
Individual Reid, Rhonda Marie Gore
Individual Johnston, Kathryn Rose R D 2
Tapanui, 9587

New Zealand
Director Marian Claire Styles Gore
Gore
9710
New Zealand
Directors

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

Nearby companies

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

Similar companies

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