Rocks (Nz) Limited, a registered company, was started on 08 Oct 2008. 9429032536065 is the NZ business number it was issued. This company has been run by 2 directors: Peter James Taw - an active director whose contract began on 08 Oct 2008,
Linda Marianne Taw - an active director whose contract began on 08 Oct 2008.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 57 Robet Coup Rd, Kaiapoi, Christchurch, 7630 (type: delivery, postal).
Rocks (Nz) Limited had been using 334 Lincoln Road, Christchurch as their physical address up to 10 May 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
57 Robet Coup Rd, Kaiapoi, Christchurch, 7630 New Zealand
Previous addresses
Address #1: 334 Lincoln Road, Christchurch, 8011 New Zealand
Physical address used from 08 Apr 2011 to 10 May 2016
Address #2: 334 Lincoln Road, Christchurch, 8011 New Zealand
Registered address used from 08 Apr 2011 to 27 Mar 2017
Address #3: Level 5, Brannigans Building, 86 Gloucester Street, Christchurch New Zealand
Physical & registered address used from 08 Oct 2008 to 08 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Taw, Peter James |
Kaiapoi 7630 New Zealand |
08 Oct 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Taw, Linda Marianne |
Kaiapoi 7630 New Zealand |
08 Oct 2008 - |
Peter James Taw - Director
Appointment date: 08 Oct 2008
Address: Kaiapoi, Canterbury, 7630 New Zealand
Address used since 02 May 2016
Linda Marianne Taw - Director
Appointment date: 08 Oct 2008
Address: Kaiapoi, Canterbury, 7630 New Zealand
Address used since 02 May 2016
Peter Taw Construction Limited
57 Robert Coup Road
She Believed Limited
63 Robert Coup Road
Follow The Way Ministries Trust
29 Glenvale Drive
Prana Holdings Limited
5 Hamel Lane
R P Plastering Limited
51b Robert Coup Road
Fixahose Limited
75 Robert Coup Road