Shortcuts

Rozops Limited

Type: NZ Limited Company (Ltd)
9429036799053
NZBN
1157102
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Level 8, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 11 Jan 2021
197 Fisher Parade
Farm Cove
Auckland 2012
New Zealand
Physical & service address used since 26 May 2022
Po Box 58359
Botany
Auckland 2163
New Zealand
Postal address used since 03 Jun 2022

Rozops Limited was registered on 28 Aug 2001 and issued a number of 9429036799053. This registered LTD company has been supervised by 34 directors: Elizabeth Maureen Courtney - an active director whose contract started on 08 Aug 2016,
Jennifer Lynn Herring - an active director whose contract started on 01 Jul 2019,
David Nigel Oliphant - an active director whose contract started on 11 Nov 2019,
John Andrew Driscoll - an active director whose contract started on 18 Feb 2020,
Ingrid Merhyl Waugh - an active director whose contract started on 23 Nov 2020.
According to BizDb's database (updated on 17 Apr 2024), the company registered 4 addresses: Po Box 58359, Botany, Auckland, 2163 (postal address),
197 Fisher Parade, Farm Cove, Auckland, 2012 (office address),
197 Fisher Parade, Farm Cove, Auckland, 2012 (delivery address),
197 Fisher Parade, Farm Cove, Auckland, 2012 (physical address) among others.
Until 11 Jan 2021, Rozops Limited had been using Suite 1 Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address.
BizDb identified former names used by the company: from 05 Aug 2011 to 23 Feb 2018 they were named Rnz Project Support Limited, from 28 Aug 2001 to 05 Aug 2011 they were named New Zealand Corporate Alliance Program Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Perpetual Trust Limited (an entity) located at 191 Queen Street, Auckland postcode 1010. Rozops Limited has been classified as "Business administrative service" (business classification N729110).

Addresses

Other active addresses

Address #4: 197 Fisher Parade, Farm Cove, Auckland, 2012 New Zealand

Office & delivery address used from 03 Jun 2022

Principal place of activity

197 Fisher Parade, Farm Cove, Auckland, 2012 New Zealand


Previous addresses

Address #1: Suite 1 Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 19 Feb 2020 to 11 Jan 2021

Address #2: 10b Marina Grove, Lower Hutt, 5010 New Zealand

Physical address used from 11 Feb 2020 to 26 May 2022

Address #3: 88 Utuhina Road, Springfield, Rotorua, 3015 New Zealand

Registered address used from 11 Apr 2012 to 19 Feb 2020

Address #4: 88 Utuhina Road, Springfield, Rotorua, 3015 New Zealand

Physical address used from 11 Apr 2012 to 11 Feb 2020

Address #5: F Cumming, 88 Utihina Rd, Springfield Heights, Rotorua, 3015 New Zealand

Physical & registered address used from 10 Apr 2012 to 11 Apr 2012

Address #6: C/-k R Linkhorn, 316 Hurstmere Rd, Auckland, 0622 New Zealand

Registered & physical address used from 15 Dec 2010 to 10 Apr 2012

Address #7: C/-k R Linkhorn, 316 Hurstmere Rd, Takapuna, North Shore 0622 New Zealand

Physical & registered address used from 17 May 2007 to 15 Dec 2010

Address #8: C/- Morris Robertson, 24a Calcutta Street, Khandallah, Wellington 6004

Registered & physical address used from 30 Oct 2003 to 17 May 2007

Address #9: C/- Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert St, Auckland

Registered & physical address used from 08 Apr 2002 to 30 Oct 2003

Address #10: C/-rudd Watts & Stone, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical & registered address used from 28 Aug 2001 to 08 Apr 2002

Contact info
64 21 782633
Phone
64 21 2788404
03 Jun 2022 Phone
operations-manager@rotaryoceania.zone
16 Feb 2021 Email
rotaryoceania.zone
16 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 03 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Perpetual Trust Limited
Shareholder NZBN: 9429040325019
191 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Directors

Elizabeth Maureen Courtney - Director

Appointment date: 08 Aug 2016

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 08 Aug 2016


Jennifer Lynn Herring - Director

Appointment date: 01 Jul 2019

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 01 Jul 2019


David Nigel Oliphant - Director

Appointment date: 11 Nov 2019

Address: Henderson, Auckland, 0612 New Zealand

Address used since 11 Nov 2019


John Andrew Driscoll - Director

Appointment date: 18 Feb 2020

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 18 Feb 2020


Ingrid Merhyl Waugh - Director

Appointment date: 23 Nov 2020

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 23 Nov 2020


Graham Hugh Jull - Director

Appointment date: 01 Jul 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Jul 2023


Mark Wheeler - Director

Appointment date: 01 Jul 2023

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jul 2023


Rajnesh Ashwin Chand - Director

Appointment date: 13 Sep 2023

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 13 Sep 2023


Colin Neilsen Olesen - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 30 Jun 2023

Address: Te Puke, 3182 New Zealand

Address used since 01 Jan 2020


Simon James Manning - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 30 Jun 2023

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 01 Jul 2020


Nicholas John Wood - Director (Inactive)

Appointment date: 20 Dec 2021

Termination date: 30 Jun 2022

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 20 Dec 2021


Willard John Martin - Director (Inactive)

Appointment date: 20 Apr 2020

Termination date: 20 Nov 2020

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 20 Apr 2020


Howard Lindsay Tong - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 30 Jun 2020

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 08 Aug 2016


Craig Edgeworth Horrocks - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 31 Dec 2019

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 08 Aug 2016


Peter Charles Smith - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 31 Dec 2019

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 08 Aug 2016


Fergus Campbell Cumming - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 31 Dec 2019

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 08 Aug 2016


Alan Brian Davies - Director (Inactive)

Appointment date: 19 Nov 2010

Termination date: 01 Sep 2016

Address: Huntington Park, Manukau, 2013 New Zealand

Address used since 19 Nov 2010


Robert Kelvin Crabtree - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 01 Sep 2016

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 01 Aug 2015


Geoffrey Mathis - Director (Inactive)

Appointment date: 12 Feb 2008

Termination date: 30 Jun 2014

Address: Mt Maunganui, Tauranga, 3116 New Zealand

Address used since 29 Mar 2012


Michael Peter Bitossi - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 19 Nov 2010

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 09 Feb 2010


William John Henderson - Director (Inactive)

Appointment date: 12 May 2002

Termination date: 12 Feb 2008

Address: Dunedin,

Address used since 12 May 2002


John Anthony Cole - Director (Inactive)

Appointment date: 13 Sep 2003

Termination date: 12 Feb 2008

Address: Lowry Bay, Lower Hutt,

Address used since 13 Sep 2003


Rodney Jack Wong - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 12 Feb 2008

Address: Palmerston North,

Address used since 01 Apr 2005


Beryl Grace Robinson - Director (Inactive)

Appointment date: 07 Aug 2005

Termination date: 12 Feb 2008

Address: Meadowbank, Auckland,

Address used since 07 Aug 2005


Ronald Bruce Finn - Director (Inactive)

Appointment date: 15 May 2006

Termination date: 12 Feb 2008

Address: Rotorua,

Address used since 15 May 2006


David Stanley Harold France - Director (Inactive)

Appointment date: 05 Aug 2006

Termination date: 12 Feb 2008

Address: Christchurch 8022,

Address used since 05 Aug 2006


Douglas Maxwell Lovelace Bull - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 30 Jun 2007

Address: Rd 2, Whakatane,

Address used since 28 Aug 2001


Arthur Cuthbert Pitcher - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 14 May 2006

Address: Christchurch,

Address used since 01 Apr 2005


Robert Kelvin Crabtree - Director (Inactive)

Appointment date: 18 Aug 2002

Termination date: 07 Aug 2005

Address: Howick,

Address used since 18 Aug 2002


David Peter Geary - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 01 Jul 2005

Address: Northcote, Auckland,

Address used since 28 Aug 2001


Ronald James Hudson - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 01 Apr 2005

Address: Christchurch,

Address used since 28 Aug 2001


Arthur Morris Robertson - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 24 Jul 2003

Address: Khandallah, Wellingon,

Address used since 28 Aug 2001


Robert Stanley Young - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 05 Aug 2002

Address: Pakuranga, Auckland,

Address used since 28 Aug 2001


Neville Mark Gray Cook - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 12 May 2002

Address: Invercargill,

Address used since 28 Aug 2001

Nearby companies

E M Judd Trustee Limited
3 Florey Heights

Klaudeanne Limited
79 Utuhina Road

Arms Holding Limited
79 Utuhina Road

Florey Estates Limited
15 Florey Heights

Prb Solutions Limited
29 Raniera Place

2 L's Limited
7 Taiporutu Place

Similar companies