Rocket Corporation Limited, a registered company, was incorporated on 29 Aug 2002. 9429036361656 is the business number it was issued. The company has been supervised by 6 directors: Louis John Segedin - an active director whose contract started on 29 Aug 2002,
Derek William Jones - an active director whose contract started on 29 Aug 2002,
Stephen Darcy Mangino - an active director whose contract started on 22 Dec 2008,
Steven Darcy Mangino - an active director whose contract started on 22 Dec 2008,
Malcolm James Macdonald - an inactive director whose contract started on 29 Aug 2002 and was terminated on 31 May 2013.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: Po Box 112343, Penrose, Auckland, 1642 (types include: postal, office).
Rocket Corporation Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address until 13 Feb 2018.
Past names used by the company, as we managed to find at BizDb, included: from 29 Aug 2002 to 04 Feb 2003 they were named Rocket Corporation (2002) Limited.
A total of 100 shares are issued to 7 shareholders (3 groups). The first group is comprised of 20 shares (20 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 60 shares (60 per cent). Finally there is the next share allocation (20 shares 20 per cent) made up of 3 entities.
Principal place of activity
419 Church Street East, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Mar 2014 to 13 Feb 2018
Address #2: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Mar 2011 to 24 Mar 2014
Address #3: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered & physical address used from 15 Mar 2010 to 16 Mar 2011
Address #4: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 03 Apr 2003 to 15 Mar 2010
Address #5: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 29 Aug 2002 to 03 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Mangino, Stephen Darcy |
Westown New Plymouth 4310 New Zealand |
16 Mar 2018 - |
Entity (NZ Limited Company) | Annette Giles Trustee Limited Shareholder NZBN: 9429036071364 |
Waihi Waihi 3610 New Zealand |
13 Oct 2009 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Jones, Judith Mary |
Epsom Auckland |
29 Aug 2002 - |
Individual | Jones, Derek William |
Epsom Auckland |
29 Aug 2002 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Segedin, Anthony Francis |
Titirangi Auckland New Zealand |
15 Feb 2006 - |
Individual | Segedin, Louis John |
Titirangi Auckland |
29 Aug 2002 - |
Individual | Segedin, Brenda Alison |
Titirangi Auckland |
29 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drumm, Denis Vincent |
St Mary's Bay Auckland New Zealand |
29 Aug 2002 - 01 Jul 2013 |
Individual | Mangino, Steven Darcy |
The Gardens Manurewa, Auckland New Zealand |
15 Mar 2007 - 16 Mar 2018 |
Individual | Hetherington, Keith Brett |
Remuera Auckland |
29 Aug 2002 - 01 Jul 2013 |
Individual | Macdonald, Malcolm James |
St Mary's Bay Auckland New Zealand |
29 Aug 2002 - 01 Jul 2013 |
Individual | Macdonald, Felicity Anne |
St Mary's Bay Auckland New Zealand |
29 Aug 2002 - 01 Jul 2013 |
Individual | Spath, Camillo |
Remuera Auckland |
29 Aug 2002 - 01 Jul 2013 |
Individual | Mangino, Steven Darcy |
The Gardens Manurewa, Auckland New Zealand |
15 Mar 2007 - 16 Mar 2018 |
Individual | Drumm, Denis Vincent |
St Mary's Bay Auckland New Zealand |
29 Aug 2002 - 01 Jul 2013 |
Individual | Agnew, Stephen Paul |
Remuera Auckland |
29 Aug 2002 - 01 Jul 2013 |
Louis John Segedin - Director
Appointment date: 29 Aug 2002
Address: Glen Eden, Waitakere, 0602 New Zealand
Address used since 08 Mar 2010
Derek William Jones - Director
Appointment date: 29 Aug 2002
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Mar 2010
Stephen Darcy Mangino - Director
Appointment date: 22 Dec 2008
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 15 Oct 2021
Address: The Gardens, Manukau, 2105 New Zealand
Address used since 08 Mar 2010
Steven Darcy Mangino - Director
Appointment date: 22 Dec 2008
Address: The Gardens, Manukau, 2105 New Zealand
Address used since 08 Mar 2010
Malcolm James Macdonald - Director (Inactive)
Appointment date: 29 Aug 2002
Termination date: 31 May 2013
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Mar 2010
Stephen Paul Agnew - Director (Inactive)
Appointment date: 29 Aug 2002
Termination date: 31 May 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Aug 2002
Rocket Kitchen Limited
18 Viaduct Harbour Avenue
Eaglestone Limited
18 Viaduct Harbour Avenue
Number Works Limited
18 Viaduct Harbour Avenue
Tanzaneia Trustees Limited
18 Viaduct Harbour Avenue
West Auckland Brick & Blocklayers (2006) Limited
18 Viaduct Harbour Avenue
Cts Consultants Limited
C/- Kpmg