Rocom Services Limited was incorporated on 29 Oct 2004 and issued an NZBN of 9429035106760. This registered LTD company has been managed by 5 directors: Richard Guy - an active director whose contract started on 01 Nov 2020,
Michaela Guy - an inactive director whose contract started on 18 Apr 2013 and was terminated on 05 Nov 2021,
Richard Hugh Cleveland Guy - an inactive director whose contract started on 29 Oct 2004 and was terminated on 18 Apr 2013,
Grant Ronald Crawshay - an inactive director whose contract started on 29 Oct 2004 and was terminated on 15 Apr 2010,
Mark Adrian Stephen Bailey - an inactive director whose contract started on 29 Oct 2004 and was terminated on 26 Feb 2008.
As stated in our information (updated on 07 Apr 2024), the company registered 1 address: 42 Boyd Road, Rd 4, Clarks Beach, 2679 (type: registered, physical).
Up until 10 Nov 2022, Rocom Services Limited had been using 52 Mckenzie Road, Rd 4, Pukekohe as their physical address.
A total of 933200 shares are allocated to 3 groups (3 shareholders in total). In the first group, 713200 shares are held by 1 entity, namely:
Cleveland No3 Trust, The (an individual) located at Rd 4, Pukekohe postcode 2679.
The second group consists of 1 shareholder, holds 17.15 per cent shares (exactly 160000 shares) and includes
Sequoia Services N.z. Limited - located at Rd 6, Matakana.
The 3rd share allotment (60000 shares, 6.43%) belongs to 1 entity, namely:
Bailey, Mark Adrian Stephen, located at Remuera, Auckland (an individual). Rocom Services Limited is categorised as "Business management service nec" (ANZSIC M696210).
Principal place of activity
52 Mckenzie Road, Rd 4, Pukekohe, 2679 New Zealand
Previous addresses
Address: 52 Mckenzie Road, Rd 4, Pukekohe, 2679 New Zealand
Physical & registered address used from 03 Dec 2014 to 10 Nov 2022
Address: 160 Apirana Avenue, Auckland New Zealand
Registered & physical address used from 19 Feb 2008 to 03 Dec 2014
Address: Level 2, Worldwide Tower, 8-10 Whitaker Place, Auckland
Registered & physical address used from 05 Dec 2005 to 19 Feb 2008
Address: Level 4, 12 Viaduct Harbour Avenue, Auckland
Registered & physical address used from 29 Oct 2004 to 05 Dec 2005
Basic Financial info
Total number of Shares: 933200
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 713200 | |||
Individual | Cleveland No3 Trust, The |
Rd 4 Pukekohe 2679 New Zealand |
29 Oct 2004 - |
Shares Allocation #2 Number of Shares: 160000 | |||
Entity (NZ Limited Company) | Sequoia Services N.z. Limited Shareholder NZBN: 9429039146465 |
Rd 6 Matakana 0986 New Zealand |
29 Oct 2004 - |
Shares Allocation #3 Number of Shares: 60000 | |||
Individual | Bailey, Mark Adrian Stephen |
Remuera Auckland New Zealand |
29 Oct 2004 - |
Richard Guy - Director
Appointment date: 01 Nov 2020
Address: Rd 4, Clarks Beach, 2679 New Zealand
Address used since 27 Nov 2022
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Nov 2020
Michaela Guy - Director (Inactive)
Appointment date: 18 Apr 2013
Termination date: 05 Nov 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 18 Apr 2013
Richard Hugh Cleveland Guy - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 18 Apr 2013
Address: Orakei, Auckland 1071,
Address used since 20 Apr 2010
Grant Ronald Crawshay - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 15 Apr 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Oct 2004
Mark Adrian Stephen Bailey - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 26 Feb 2008
Address: Auckland,
Address used since 01 May 2007
Optn International Limited
52 Mckenzie Road
Food To Get Thru Limited
52 Mckenzie Road
Scionz Limited
136a Mckenzie Road
Bespoke Management Services Limited
22 Ryan Road
Crystal Creek Limited
13 Strathaven Road
International Mineral Holdings Limited
75 Isabella Drive
Kea Tech Limited
446 Bald Hill Road
Msp Endeavours Limited
428 Kingseat Road
Patty Blue Limited
2 Henry Lane