Shortcuts

Rosehip Cafe Limited

Type: NZ Limited Company (Ltd)
9429033892085
NZBN
1861479
Company Number
Removed
Company Status
Current address
136 Long Drive
St Heliers
Auckland
Other address (Address for Records) used since 01 Sep 2006
15 Springcombe Road
St Heliers
Auckland
Other address (Address For Share Register) used since 11 May 2007
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Jun 2019

Rosehip Cafe Limited, a removed company, was incorporated on 01 Sep 2006. 9429033892085 is the NZ business number it was issued. The company has been managed by 6 directors: Jackie Lee Grant - an active director whose contract began on 05 Feb 2019,
Paul Stewart Trotter - an inactive director whose contract began on 19 Sep 2018 and was terminated on 05 Feb 2019,
Scott David Macdonald Brown - an inactive director whose contract began on 01 Sep 2006 and was terminated on 20 Sep 2018,
Jackie Lee Grant - an inactive director whose contract began on 22 May 2014 and was terminated on 20 Sep 2018,
Jackie Lee Grant - an inactive director whose contract began on 01 Sep 2006 and was terminated on 27 Feb 2014.
Last updated on 03 Jul 2023, the BizDb data contains detailed information about 3 addresses this company registered, namely: L4, 152 Fanshawe Street, Auckland, 1010 (physical address),
L4, 152 Fanshawe Street, Auckland, 1010 (registered address),
L4, 152 Fanshawe Street, Auckland, 1010 (service address),
15 Springcombe Road, St Heliers, Auckland (other address) among others.
Rosehip Cafe Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address up until 04 Jun 2019.
A single entity owns all company shares (exactly 100 shares) - Hipgroup Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 31 Aug 2017 to 04 Jun 2019

Address #2: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Registered & physical address used from 20 Aug 2012 to 31 Aug 2017

Address #3: 15 Springcombe Road, St Heliers, Auckland New Zealand

Registered address used from 20 May 2007 to 20 Aug 2012

Address #4: 15 Springcombe Road, St Heliers, Auckland

Registered address used from 18 May 2007 to 20 May 2007

Address #5: 15 Springcombe Road, St Heliers, Auckland New Zealand

Physical address used from 18 May 2007 to 20 Aug 2012

Address #6: 136 Long Drive, St Heliers, Auckland

Registered & physical address used from 01 Sep 2006 to 18 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 13 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Hipgroup Limited
Shareholder NZBN: 9429031467797
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Jackie Lee St Heliers
Auckland

New Zealand
Individual Brown, Scott David Macdonald St Heliers
Auckland

New Zealand

Ultimate Holding Company

31 Jul 2019
Effective Date
Hip2 Limited
Name
Ltd
Type
7115334
Ultimate Holding Company Number
NZ
Country of origin
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Jackie Lee Grant - Director

Appointment date: 05 Feb 2019

Address: Wanaka, 9305 New Zealand

Address used since 09 Nov 2022

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 05 Feb 2019

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 26 Aug 2019


Paul Stewart Trotter - Director (Inactive)

Appointment date: 19 Sep 2018

Termination date: 05 Feb 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 19 Sep 2018


Scott David Macdonald Brown - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 20 Sep 2018

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 02 Jul 2013


Jackie Lee Grant - Director (Inactive)

Appointment date: 22 May 2014

Termination date: 20 Sep 2018

Address: Rd 5, Tuakau, 2695 New Zealand

Address used since 09 Nov 2016


Jackie Lee Grant - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 27 Feb 2014

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 02 Jul 2013


Neil Alistair Campbell - Director (Inactive)

Appointment date: 17 Aug 2010

Termination date: 30 Jun 2011

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 17 Aug 2010

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street