Rocket Aotearoa Limited, a registered company, was launched on 30 Nov 2005. 9429034404225 is the NZ business number it was issued. "Scientific or technical service nec" (ANZSIC M692540) is how the company is classified. This company has been run by 4 directors: Michael William Parker - an active director whose contract started on 30 Nov 2005,
Kathryn Ann Parker - an inactive director whose contract started on 30 Nov 2005 and was terminated on 01 Oct 2023,
Clare Marks - an inactive director whose contract started on 30 Nov 2005 and was terminated on 13 Feb 2007,
Nicholas Marks - an inactive director whose contract started on 30 Nov 2005 and was terminated on 13 Feb 2007.
Updated on 26 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: 16, Godley Drive, Christchurch, 8081 (registered address),
16, Godley Drive, Christchurch, 8081 (physical address),
16, Godley Drive, Christchurch, 8081 (service address),
16 Godley Drive, Sumner, Christchurch, 8008 (other address) among others.
Rocket Aotearoa Limited had been using 16, Godley Drive, Christchurch as their registered address up until 13 Apr 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 16 Nov 2021 to 05 Apr 2022 they were named Rocket Aotearoa Limited, from 31 Oct 2012 to 16 Nov 2021 they were named Iconic Motorhomes Limited and from 30 Nov 2005 to 31 Oct 2012 they were named South Island Travel Limited.
A single entity controls all company shares (exactly 4 shares) - Parker, Michael - located at 8081, Scarborough, Christchurch.
Principal place of activity
77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 16, Godley Drive, Christchurch, 8081 New Zealand
Registered & physical address used from 24 Nov 2021 to 13 Apr 2022
Address #2: 26 Rennie Drive, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 12 May 2021 to 24 Nov 2021
Address #3: 77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 05 Mar 2021 to 12 May 2021
Address #4: 260 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Registered address used from 10 Oct 2012 to 05 Mar 2021
Address #5: 260 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Physical address used from 05 Dec 2011 to 05 Mar 2021
Address #6: 16 Godley Drive, Sumner, Christchurch, 8081 New Zealand
Registered address used from 21 Feb 2007 to 10 Oct 2012
Address #7: 16 Godley Drive, Sumner, Christchurch, 8008
Registered address used from 30 Nov 2005 to 21 Feb 2007
Address #8: 16 Godley Drive, Sumner, Christchurch, 8008 New Zealand
Physical address used from 30 Nov 2005 to 05 Dec 2011
Basic Financial info
Total number of Shares: 4
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Individual | Parker, Michael |
Scarborough Christchurch 8081 New Zealand |
30 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parker, Kathryn |
Scarborough Christchurch 8081 New Zealand |
30 Nov 2005 - 08 Nov 2023 |
Individual | Marks, Nicholas |
Sumner Christchurch, 8081 |
30 Nov 2005 - 09 Nov 2006 |
Individual | Marks, Clare |
Sumner Christchurch, 8081 |
30 Nov 2005 - 09 Nov 2006 |
Michael William Parker - Director
Appointment date: 30 Nov 2005
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 16 Nov 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Oct 2020
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 05 Nov 2015
Kathryn Ann Parker - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 01 Oct 2023
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 16 Nov 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Oct 2020
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 05 Nov 2015
Clare Marks - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 13 Feb 2007
Address: Sumner, Christchurch, 8081,
Address used since 25 Jul 2006
Nicholas Marks - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 13 Feb 2007
Address: Sumner, Christchurch, 8081,
Address used since 25 Jul 2006
D J Morrison Limited
271 Ferry Road
Butler Marine (1987) Limited
Cnr Ferry Road & Olliviers Road
Fair Deal Cars Limited
255 Ferry Road
B&s Trade Corporation Limited
268a Ferry Road
Ferry Motel And Travel Limited
Ferry Road
Investigative Building Services Limited
9/1 Short St
Curiosity Communications Limited
Flat 1, 62a Mackenzie Avenue
Engineering Quality Testing Limited
Same As Registered Office
Entuitive Limited
124 Montreal Street
Monitoring And Advisory Services Nz Limited
49 Coleridge Street
Photon Physics Limited
14 Locarno Street
Veritide Limited
Williams Accountants