Rockstead Construction Limited, a registered company, was launched on 29 Jun 2006. 9429034018019 is the number it was issued. "House construction, alteration, renovation or general repair" (business classification E301130) is how the company has been classified. This company has been managed by 2 directors: Douglas Alan Campbell Sturrock - an active director whose contract began on 29 Jun 2006,
Jody Ann Sturrock - an inactive director whose contract began on 29 Jun 2006 and was terminated on 07 Jan 2015.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 132E Waipapa Rd, Kerikeri, 0230 (type: registered, physical).
Rockstead Construction Limited had been using 4B Jacaranda Plc, Kerikeri as their physical address up until 19 Aug 2019.
Past names used by the company, as we established at BizDb, included: from 29 Jun 2006 to 27 Aug 2020 they were named The Renovaters Limited.
A single entity owns all company shares (exactly 100 shares) - Sturrock, Douglas Alan Campbell - located at 0230, Kerikeri, Northland.
Principal place of activity
132e Waipapa Rd, Kerikeri, 0230 New Zealand
Previous addresses
Address: 4b Jacaranda Plc, Kerikeri, 0293 New Zealand
Physical address used from 17 Jul 2018 to 19 Aug 2019
Address: 4b Jacaranda Plc, Kerikeri, 0293 New Zealand
Registered address used from 15 Jun 2017 to 19 Aug 2019
Address: 40 Maraenui Drive, Rd 3, Kerikeri, 0293 New Zealand
Registered address used from 15 Jan 2015 to 15 Jun 2017
Address: 40 Maraenui Drive, Rd 3, Kerikeri, 0293 New Zealand
Physical address used from 15 Jan 2015 to 17 Jul 2018
Address: 27 Hawkings Crescent, Kerikeri, Kerikeri, 0230 New Zealand
Physical & registered address used from 31 Jul 2014 to 15 Jan 2015
Address: 13 King Street, Kerikeri, Kerikeri, 0230 New Zealand
Physical & registered address used from 16 Jul 2013 to 31 Jul 2014
Address: 44 George Street, Hikurangi, Whangarei New Zealand
Registered & physical address used from 29 Jun 2006 to 16 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sturrock, Douglas Alan Campbell |
Kerikeri Northland 0230 New Zealand |
29 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sturrock, Jody Ann |
Hikurangi Whangarei New Zealand |
29 Jun 2006 - 02 Jun 2015 |
Douglas Alan Campbell Sturrock - Director
Appointment date: 29 Jun 2006
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 10 Aug 2019
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 01 Jun 2016
Jody Ann Sturrock - Director (Inactive)
Appointment date: 29 Jun 2006
Termination date: 07 Jan 2015
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 30 Jun 2014
Bay Of Islands Te Runanga Community Trust Board
Hone Heke Road
Blue Pearl Limited
103 Hone Heke Road
Ralph G Electrical Limited
107 Hone Heke Road
Mokeno Investments Limited
5 Alderton Drive
Kereru Whenua Limited
5 Alderton Drive
The Scullery Bay Of Islands Limited
5 Alderton Drive
Black Rocks Construction Limited
10 Fairway Drive
Ebc Developments Limited
Flat 1, 11 Butler Road
G.d.s. Builders Limited
41 Darwin Road
Kohu Developments Limited
49f Mccaughan Road
S & J Building Limited
10 Fairway Drive
Whaingaroa Housing Company Limited
94 Kerikeri Road