Shortcuts

Ness 'n' Ropes Limited

Type: NZ Limited Company (Ltd)
9429035106067
NZBN
1571380
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
100 Russell St
Palmerston North
Other address (Address For Share Register) used since 26 May 2010
1280 Fergusson Drive
Brown Owl
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 13 Apr 2022

Ness 'N' Ropes Limited, a registered company, was launched on 01 Nov 2004. 9429035106067 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. This company has been managed by 2 directors: Mario Paul Ropitini - an active director whose contract started on 01 Nov 2004,
Vanessa Maria Ropitini - an active director whose contract started on 01 Nov 2004.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 1280 Fergusson Drive, Brown Owl, Upper Hutt, 5018 (registered address),
1280 Fergusson Drive, Brown Owl, Upper Hutt, 5018 (physical address),
1280 Fergusson Drive, Brown Owl, Upper Hutt, 5018 (service address),
100 Russell St, Palmerston North (other address) among others.
Ness 'N' Ropes Limited had been using 9 Phar Lap Grove, Trentham, Upper Hutt as their registered address up until 13 Apr 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 9 Phar Lap Grove, Trentham, Upper Hutt, 5018 New Zealand

Registered & physical address used from 30 Mar 2021 to 13 Apr 2022

Address #2: 100 Russell Street, Palmerston North, 4414 New Zealand

Physical & registered address used from 02 Jun 2010 to 30 Mar 2021

Address #3: 1 Wakefield Street, Waiouru Military Camp, Waiouru

Registered & physical address used from 15 Apr 2008 to 02 Jun 2010

Address #4: 9 Austin Pl, Palmerston North

Physical & registered address used from 28 Apr 2005 to 15 Apr 2008

Address #5: 4 Jervois Rd, Linton Camp, Palmerston North

Physical & registered address used from 01 Nov 2004 to 28 Apr 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Ropitini, Vanessa Maria Brown Owl
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Ropitini, Mario Paul Brown Owl
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ropitini, Mario Paul Linton Camp
Palmerston North
Individual Ellmers, Vanessa Maria Trentham
Upper Hutt
5018
New Zealand
Individual Ellmers, Vanessa Maria Linton Camp
Palmerston North
Directors

Mario Paul Ropitini - Director

Appointment date: 01 Nov 2004

Address: Brown Owl, Upper Hutt, 5018 New Zealand

Address used since 05 Apr 2022

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 22 Mar 2021

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 26 May 2010


Vanessa Maria Ropitini - Director

Appointment date: 01 Nov 2004

Address: Brown Owl, Upper Hutt, 5018 New Zealand

Address used since 05 Apr 2022

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 22 Mar 2021

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 26 May 2010

Nearby companies

Dj Hardy Property Investments Limited
12 Durham Crescent

Contract Processors Limited
359 Featherston Street

Matai Properties Limited
359 Featherston Street

Ohagan Machinery Co Limited
359 Featherston Street

Electric Memory It Limited
101 Russell Street

Abva Trustees Limited
30a Stanley Avenue

Similar companies

Absolute Rentals Property Management Limited
31a Rangitane Street

Ask Enterprises (2011) Limited
12 Victoria Avenue

Bugsy Limited
15 Mere Mere Ave

Coda Property Limited
90 Heretaunga Street

Nineku Rentals Limited
292 Featherston Street

Purple Pear Limited
24 Stanley Avenue