Rose Briar Hill Limited was started on 20 Oct 2004 and issued a business number of 9429035154938. The registered LTD company has been managed by 1 director, named John Gerard Darby - an active director whose contract began on 20 Oct 2004.
According to our information (last updated on 17 Mar 2024), this company filed 1 address: 160 Centennial Avenue, Rd 1, Queenstown, 9371 (category: registered, physical).
Up until 10 Oct 2011, Rose Briar Hill Limited had been using Whk South, 173 Spey Street, Invercargill as their registered address.
A total of 3000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Cook Adam Trustees Limited (an entity) located at 173 Spey Street, Invercargill postcode 9810,
Hay, Robert John (an individual) located at Queenstown postcode 9300.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 1000 shares) and includes
Island Limited - located at Arrowtown, Arrowtown.
The 3rd share allocation (1000 shares, 33.33%) belongs to 1 entity, namely:
Lake Dunstan Trustees Limited, located at Parnell, Auckland (an entity).
Previous addresses
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 29 Mar 2011 to 10 Oct 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 22 Mar 2010 to 29 Mar 2011
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 19 Jul 2007 to 22 Mar 2010
Address: C/ -whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 08 Sep 2006 to 19 Jul 2007
Address: C/-cook Adam & Co, 181 Spey Street, Invercargill
Registered & physical address used from 10 Mar 2006 to 08 Sep 2006
Address: Co John Richardson & Co Limited, 1 Mcchesney Road, Queenstown
Physical address used from 20 Oct 2004 to 10 Mar 2006
Address: 1 Mcchesney Road, Queenstown
Registered address used from 20 Oct 2004 to 10 Mar 2006
Address: C/o John Richardson & Co Limited, 1 Mcchesney Road, Queenstown
Physical address used from 20 Oct 2004 to 10 Mar 2006
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 |
173 Spey Street Invercargill 9810 New Zealand |
20 Oct 2004 - |
Individual | Hay, Robert John |
Queenstown 9300 New Zealand |
20 Oct 2004 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Island Limited Shareholder NZBN: 9429036248056 |
Arrowtown Arrowtown 9371 New Zealand |
14 Sep 2005 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Lake Dunstan Trustees Limited Shareholder NZBN: 9429036050833 |
Parnell Auckland 1052 New Zealand |
20 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Campbelltown Limited Shareholder NZBN: 9429037154387 Company Number: 1062688 |
20 Oct 2004 - 27 Jun 2010 | |
Individual | Darby, John Gerard |
Queenstown 9300 New Zealand |
14 Sep 2005 - 28 Mar 2013 |
Entity | Campbelltown Limited Shareholder NZBN: 9429037154387 Company Number: 1062688 |
20 Oct 2004 - 27 Jun 2010 |
John Gerard Darby - Director
Appointment date: 20 Oct 2004
Address: Queenstown, 9371 New Zealand
Address used since 01 Jan 2020
Address: Queenstown, 9371 New Zealand
Address used since 21 Mar 2011
Highland Capital Investments Limited
160 Centennial Avenue
Lowburn Security Holdings Limited
160 Centennial Avenue
Ajr5 Trust Co Limited
160 Centennial Avenue
Highland Capital No. 2 Limited
160 Centennial Avenue
Industrial Place Holdings Limited
160 Centennial Avenue
Two Wild Sisters Limited
160 Centennial Avenue