Rosco Hydraulics Limited, a registered company, was registered on 11 Feb 2005. 9429034990438 is the NZBN it was issued. This company has been managed by 4 directors: Ross Murray Cooke - an active director whose contract started on 11 Feb 2005,
Richard John Cooke - an active director whose contract started on 26 Mar 2019,
Bruce Murray Cooke - an inactive director whose contract started on 26 Mar 2019 and was terminated on 27 Jan 2023,
Patricia Mary Cooke - an inactive director whose contract started on 11 Feb 2005 and was terminated on 08 Apr 2013.
Last updated on 14 May 2025, our database contains detailed information about 1 address: 2A Alfred Street, Mayfield, Blenheim, 7201 (category: registered, service).
Rosco Hydraulics Limited had been using 20 Brook Street, Renwick as their physical address up until 15 May 2019.
One entity owns all company shares (exactly 100 shares) - Cooke, Richard John - located at 7201, Yelverton, Blenheim.
Other active addresses
Address #4: 2a Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & service address used from 11 Mar 2025
Previous address
Address #1: 20 Brook Street, Renwick, 7204 New Zealand
Physical & registered address used from 11 Feb 2005 to 15 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Cooke, Richard John |
Yelverton Blenheim 7201 New Zealand |
16 Dec 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooke, Ross Murray |
Jacks Road Renwick 7204 New Zealand |
11 Feb 2005 - 27 Sep 2024 |
| Individual | Cooke, Ross Murray |
Jacks Road Renwick 7204 New Zealand |
11 Feb 2005 - 27 Sep 2024 |
| Individual | Cooke, Ross Murray |
Renwick Renwick 7204 New Zealand |
11 Feb 2005 - 27 Sep 2024 |
| Individual | Cooke, Ross Murray |
Jacks Road Renwick 7204 New Zealand |
11 Feb 2005 - 27 Sep 2024 |
| Individual | Cooke, Donald James |
Renwick Renwick 7204 New Zealand |
18 Jun 2013 - 27 Sep 2024 |
| Individual | Cooke, Donald James |
Renwick Renwick 7204 New Zealand |
18 Jun 2013 - 27 Sep 2024 |
| Individual | Cooke, Bruce Murray |
Yelverton Blenheim 7201 New Zealand |
16 Dec 2020 - 07 Feb 2023 |
| Individual | Cooke, Estate Patricia Mary |
Renwick Renwick 7204 New Zealand |
11 Feb 2005 - 18 Jun 2013 |
Ross Murray Cooke - Director
Appointment date: 11 Feb 2005
Address: Jacks Road, Renwick, 7204 New Zealand
Address used since 07 May 2019
Address: Renwick, Marlborough, 7204 New Zealand
Address used since 11 Feb 2005
Richard John Cooke - Director
Appointment date: 26 Mar 2019
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 26 Mar 2019
Bruce Murray Cooke - Director (Inactive)
Appointment date: 26 Mar 2019
Termination date: 27 Jan 2023
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 23 Mar 2021
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 26 Mar 2019
Patricia Mary Cooke - Director (Inactive)
Appointment date: 11 Feb 2005
Termination date: 08 Apr 2013
Address: Renwick, Marlborough, 7204 New Zealand
Address used since 11 Feb 2005
David Price Painting Limited
16 High Street
Maltec Ims Limited
67 High Street
Elie Bay Holdings Limited
96 High Street
Jonesys Bulldozing Limited
8a High Street
Marlborough Flashing Company Limited
31 Havelock Street
Cresswell Jackson New Zealand Wine Trust
6 Alma Street North