Shortcuts

489b Rosebank Road Limited

Type: NZ Limited Company (Ltd)
9429033770949
NZBN
1882168
Company Number
Registered
Company Status
Current address
2 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Registered address used since 21 Nov 2012
2 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service address used since 07 Apr 2021

489B Rosebank Road Limited was incorporated on 15 Nov 2006 and issued an NZ business identifier of 9429033770949. The registered LTD company has been run by 4 directors: Peter Davison - an active director whose contract started on 15 Nov 2006,
Ian James Sutherland - an active director whose contract started on 15 Nov 2006,
Trevor Morton Hickmott - an active director whose contract started on 15 Nov 2006,
Peter Douglas Wingate - an active director whose contract started on 11 Mar 2021.
As stated in our data (last updated on 18 Apr 2024), this company filed 1 address: 2 Crummer Road, Grey Lynn, Auckland, 1021 (type: physical, service).
Until 07 Apr 2021, 489B Rosebank Road Limited had been using 144 Neilson Street, Onehunga, Auckland as their physical address.
BizDb identified other names used by this company: from 31 May 2018 to 16 Mar 2021 they were named Ptiva No. 2 Limited, from 15 Nov 2006 to 31 May 2018 they were named Hose & Coupling Distributors Nz Limited.
A total of 1000 shares are issued to 4 groups (7 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Wingate Trustee Company Limited (an entity) located at Greenhithe, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
1066 Holdings Limited - located at Grey Lynn, Auckland.
The 3rd share allotment (250 shares, 25%) belongs to 3 entities, namely:
Simpson, Gary Graeme, located at Takapuna, North Shore City (an individual),
Sutherland, Ian James, located at Campbells Bay, Auckland (a director),
Sutherland, Belinda Stella, located at Campbells Bay, Auckland (an individual).

Addresses

Previous addresses

Address #1: 144 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Physical address used from 23 Jul 2013 to 07 Apr 2021

Address #2: 305b Neilson Street, Onehunga, Auckland New Zealand

Physical address used from 15 Nov 2006 to 23 Jul 2013

Address #3: 305b Neilson Street, Onehunga, Auckland New Zealand

Registered address used from 15 Nov 2006 to 21 Nov 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Entity (NZ Limited Company) Wingate Trustee Company Limited
Shareholder NZBN: 9429031904681
Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 250
Entity (NZ Limited Company) 1066 Holdings Limited
Shareholder NZBN: 9429037414238
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Simpson, Gary Graeme Takapuna
North Shore City
0622
New Zealand
Director Sutherland, Ian James Campbells Bay
Auckland
0630
New Zealand
Individual Sutherland, Belinda Stella Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 250
Director Sutherland, Ian James Campbells Bay
Auckland
0630
New Zealand
Director Hickmott, Trevor Morton Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Wingate, Peter Douglas Greenhithe
Auckland
0632
New Zealand
Entity Pti Group Limited
Shareholder NZBN: 9429037717421
Company Number: 934792
Aucklanc Central
Auckland
1010
New Zealand
Director Davison, Peter St Heliers
Auckland
1071
New Zealand
Individual Wingate, Denise Verna Greenhithe
Auckland
0632
New Zealand
Entity Pti Group Limited
Shareholder NZBN: 9429037717421
Company Number: 934792
Grey Lynn
Auckland
1021
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Pti Group Limited
Name
Ltd
Type
934792
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter Davison - Director

Appointment date: 15 Nov 2006

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Mar 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Nov 2012


Ian James Sutherland - Director

Appointment date: 15 Nov 2006

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 28 Nov 2014


Trevor Morton Hickmott - Director

Appointment date: 15 Nov 2006

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 03 Mar 2022

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 11 Jun 2018

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 28 Oct 2009


Peter Douglas Wingate - Director

Appointment date: 11 Mar 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 26 Mar 2021

Nearby companies

Countdown Tmall Limited
Suite 1, 142 Neilson Street

Still Fruit Limited
Suite 1, 142 Neilson Street

Food Equipment Distributors (nz) Limited
Suite 1, 146 Neilson Street

Jacobsen Headstones Limited
162 Neilson Street

Tcs (2023) Limited
49 Victoria Street

Muzzas Automotive Water Pumps Limited
153 Neilson Street