Rocketspark Limited was launched on 11 Feb 2009 and issued a business number of 9429032398083. The registered LTD company has been managed by 4 directors: Jeremy Johnson - an active director whose contract started on 11 Feb 2009,
Grant Johnson - an active director whose contract started on 11 Feb 2009,
Richard King - an active director whose contract started on 11 Feb 2009,
Lee Reichardt - an active director whose contract started on 11 Feb 2009.
According to BizDb's information (last updated on 07 Apr 2024), the company filed 1 address: Po Box 997, Cambridge, Cambridge, 3450 (category: postal, delivery).
Up to 12 Sep 2018, Rocketspark Limited had been using 64A Alpha Steet, Cambridge as their physical address.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Reichardt, Lee (an individual) located at Leamington, Cambridge postcode 3432.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Johnson, Grant - located at Papamoa.
The 3rd share allocation (250 shares, 25%) belongs to 1 entity, namely:
King, Richard, located at Cambridge, Cambridge (an individual). Rocketspark Limited was classified as "Internet web site design service" (business classification M700040).
Principal place of activity
64a Alpha Street, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 64a Alpha Steet, Cambridge, 3434 New Zealand
Physical & registered address used from 28 Sep 2016 to 12 Sep 2018
Address #2: 63 Byron Street, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 23 Jun 2011 to 28 Sep 2016
Address #3: 7 Hobson St, Hamilton 3200 New Zealand
Physical & registered address used from 11 Feb 2009 to 23 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Reichardt, Lee |
Leamington Cambridge 3432 New Zealand |
11 Feb 2009 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Johnson, Grant |
Papamoa 3187 New Zealand |
11 Feb 2009 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | King, Richard |
Cambridge Cambridge 3434 New Zealand |
11 Feb 2009 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Johnson, Jeremy |
Leamington Cambridge 3432 New Zealand |
11 Feb 2009 - |
Jeremy Johnson - Director
Appointment date: 11 Feb 2009
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Jun 2011
Grant Johnson - Director
Appointment date: 11 Feb 2009
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 21 Apr 2017
Address: Papamoa, 3187 New Zealand
Address used since 01 Jun 2019
Richard King - Director
Appointment date: 11 Feb 2009
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 19 Mar 2021
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 16 Jun 2020
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 14 Feb 2015
Lee Reichardt - Director
Appointment date: 11 Feb 2009
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 26 Sep 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 19 Aug 2016
Birdie Investments Limited
3 Mansfield Street
Luzyn Properties Limited
94 Shakespeare Street
Tag Business Services Limited
58 Wordsworth Street
Ceegee Trustee Limited
74 Shakespeare Street
Cambridge Waikato Power Boat Club Incorporated
2/50 Raleigh Street
Leamington Gospel Trust
C/o N.w. Filleul
Hurst Media Limited
13 Alexandra St
Katalina Brown Design Limited
48 Te Awa Lane
Liv Strawbridge Limited
636 Marychurch Road
Nireya Technologies
302c Cambridge Road
Quality Dezigns Limited
71 St Andrews Way
Your Turn Limited
8a Howell Ave