Ros Enterprises Limited, a registered company, was registered on 05 Feb 2004. 9429035569299 is the New Zealand Business Number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is classified. This company has been managed by 4 directors: Karyn Eunice Kendrew - an active director whose contract started on 05 Feb 2004,
Rebecca Mary Smith - an active director whose contract started on 05 Feb 2004,
Genevieve Tyra Ostring - an active director whose contract started on 05 Feb 2004,
Karyn Eunice Roberts - an active director whose contract started on 05 Feb 2004.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 8 Pegasus Place, Seaward Bush, Invercargill, 9812 (types include: registered, service).
Ros Enterprises Limited had been using 121 Great North Road, Winton, Winton as their registered address up until 05 Jun 2013.
A total of 99 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 33 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 33 shares (33.33 per cent). Lastly the 3rd share allotment (33 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 8 Pegasus Place, Seaward Bush, Invercargill, 9812 New Zealand
Registered & service address used from 01 Jun 2023
Principal place of activity
20 Adamson Crescent, Glengarry, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 121 Great North Road, Winton, Winton, 9720 New Zealand
Registered & physical address used from 17 May 2011 to 05 Jun 2013
Address #2: 22 Gladfield Road, Drummond, 3rd, Otautau New Zealand
Registered & physical address used from 02 Jul 2009 to 17 May 2011
Address #3: 73 Hocken Street, Kenmure, Dunedin
Physical & registered address used from 04 Apr 2008 to 02 Jul 2009
Address #4: C/-p S Alexander & Associates Ltd, Unit 1 Amuri Park, 25 Churchill Street, Christchurch
Physical address used from 14 Aug 2006 to 04 Apr 2008
Address #5: C/-p S Alexander & Associates Ltd, Unit 1 Amuri Park, 25 Churchill St, Christchurch
Registered address used from 14 Aug 2006 to 04 Apr 2008
Address #6: Paget & Associates Limited, 119 Wrights Road, Christchurch
Registered & physical address used from 05 Feb 2004 to 14 Aug 2006
Basic Financial info
Total number of Shares: 99
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Ostring, Genevieve Tyra |
Meadowbank Auckland 1072 New Zealand |
05 Feb 2004 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Roberts, Karyn Eunice |
Seaward Bush Invercargill 9812 New Zealand |
05 Feb 2004 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Smith, Rebecca Mary |
Remuera Auckland 1050 New Zealand |
05 Feb 2004 - |
Karyn Eunice Kendrew - Director
Appointment date: 05 Feb 2004
Address: Seaward Bush, Invercargill, 9812 New Zealand
Address used since 24 May 2023
Rebecca Mary Smith - Director
Appointment date: 05 Feb 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2017
Address: Toronto, M5G1H4 Canada
Address used since 27 May 2016
Genevieve Tyra Ostring - Director
Appointment date: 05 Feb 2004
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 25 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 May 2012
Karyn Eunice Roberts - Director
Appointment date: 05 Feb 2004
Address: Glengarry, Invercargill, 9810 New Zealand
Address used since 27 May 2013
Kogs Limited
20 Adamson Crescent
Pickers Paradise Limited
20 Adamson Crescent
Wallow Holdings Limited
79 Crawford Street
Write Answers Limited
79 Crawford Street
Aqua Health Incorporated
C/-72 Carnarvon Street
Nathjo Limited
203 St Andrew Street
Blain Holdings Limited
103 Carnarvon Place
Chch 01 Limited
131 George Street
Nathjo Limited
203 St Andrew Street
Sala Kahle Limited
163a Chelmsford Street
Susan Mattingly Limited
231 Racecourse Road
Wimpole Properties Limited
108 Margaret Street