Rosnec Investments Limited, a registered company, was incorporated on 06 Dec 2005. 9429034435229 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been supervised by 2 directors: Dana Laisa Cosgrove - an active director whose contract started on 06 Dec 2005,
Anthony Clem John Cosgrove - an active director whose contract started on 06 Dec 2005.
Updated on 12 Mar 2024, our database contains detailed information about 1 address: 35 Victoria Avenue, Palmerston North, Palmerston North, 4414 (types include: registered, service).
Rosnec Investments Limited had been using 31 Joseph Street, West End, Palmerston North as their registered address until 27 Apr 2023.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 49 shares (49%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Finally there is the next share allotment (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: 35 Victoria Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & service address used from 27 Apr 2023
Principal place of activity
31 Joseph Street, West End, Palmerston North, 4412 New Zealand
Previous addresses
Address #1: 31 Joseph Street, West End, Palmerston North, 4412 New Zealand
Registered address used from 14 Apr 2020 to 27 Apr 2023
Address #2: 31 Joseph Street, West End, Palmerston North, 4412 New Zealand
Service address used from 09 Apr 2020 to 27 Apr 2023
Address #3: 35 Victoria Avenue, Palmerston North, 4410 New Zealand
Registered address used from 01 Mar 2019 to 14 Apr 2020
Address #4: 35 Victoria Avenue, Palmerston North, 4410 New Zealand
Physical address used from 01 Mar 2019 to 09 Apr 2020
Address #5: 267 Broadway Avenue, Palmerston North, 4414 New Zealand
Registered & physical address used from 22 Oct 2015 to 01 Mar 2019
Address #6: 484 Main Street, Palmerston North New Zealand
Registered & physical address used from 06 Dec 2005 to 22 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Cosgrove, Dana Laisa |
West End Palmerston North 4412 New Zealand |
06 Dec 2005 - |
Individual | Cosgrove, Anthony Clem John |
West End Palmerston North 4412 New Zealand |
06 Dec 2005 - |
Individual | Stewart, Bruce Anthony |
Feilding Feilding 4702 New Zealand |
06 Dec 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cosgrove, Dana Laisa |
West End Palmerston North 4412 New Zealand |
06 Dec 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cosgrove, Anthony Clem John |
West End Palmerston North 4412 New Zealand |
06 Dec 2005 - |
Dana Laisa Cosgrove - Director
Appointment date: 06 Dec 2005
Address: West End, Palmerston North, 4412 New Zealand
Address used since 07 Aug 2015
Anthony Clem John Cosgrove - Director
Appointment date: 06 Dec 2005
Address: West End, Palmerston North, 4412 New Zealand
Address used since 07 Aug 2015
Hayes Farming Limited
271 Broadway Avenue
Rusty Nail Timber Recyclers Limited
Suite 3, 271 Broadway Avenue
Mckenzie & Partners Limited
Suite 3, 271 Broadway Avenue
Cahill Animal Hospital 2004 Limited
261 Broadway Avenue
Vincolo Limited
80 Albert Street
Connections Supported Employment Services Limited
275 Broadway Avenue
Booths Commercial Properties Limited
268 Broadway Avenue
Cricklewood On Main Limited
268 Broadway Avenue
Lowpalm Investments Limited
277 Broadway Ave
Macmillan Commercial Properties Limited
268 Broadway Avenue
Soco Holdings Limited
277 Broadway Ave
Zimmerman Holdings Limited
271 Broadway Avenue