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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Wingate Trustee Company Limited Shareholder NZBN: 9429031904681 |
Greenhithe Auckland 0632 New Zealand |
26 Mar 2021 - |
Shares Allocation #2 Number of Shares: 250 | |||
Entity (NZ Limited Company) | 1066 Holdings Limited Shareholder NZBN: 9429037414238 |
Grey Lynn Auckland 1021 New Zealand |
26 Mar 2021 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Simpson, Gary Graeme |
Takapuna North Shore City 0622 New Zealand |
26 Mar 2021 - |
Director | Sutherland, Ian James |
Campbells Bay Auckland 0630 New Zealand |
26 Mar 2021 - |
Individual | Sutherland, Belinda Stella |
Campbells Bay Auckland 0630 New Zealand |
26 Mar 2021 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Sutherland, Ian James |
Campbells Bay Auckland 0630 New Zealand |
26 Mar 2021 - |
Director | Hickmott, Trevor Morton |
Leamington Cambridge 3432 New Zealand |
26 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wingate, Peter Douglas |
Greenhithe Auckland 0632 New Zealand |
26 Mar 2021 - 26 Mar 2021 |
Entity | Pti Group Limited Shareholder NZBN: 9429037717421 Company Number: 934792 |
Aucklanc Central Auckland 1010 New Zealand |
15 Nov 2006 - 26 Mar 2021 |
Director | Davison, Peter |
St Heliers Auckland 1071 New Zealand |
26 Mar 2021 - 26 Mar 2021 |
Individual | Wingate, Denise Verna |
Greenhithe Auckland 0632 New Zealand |
26 Mar 2021 - 26 Mar 2021 |
Entity | Pti Group Limited Shareholder NZBN: 9429037717421 Company Number: 934792 |
Grey Lynn Auckland 1021 New Zealand |
15 Nov 2006 - 26 Mar 2021 |
Ultimate Holding Company
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
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