Rosemere Holdings Limited, a registered company, was launched on 19 Apr 2001. 9429036934485 is the business number it was issued. "Backpacker accommodation" (ANZSIC H440005) is how the company is categorised. This company has been run by 2 directors: Mark John Brandwood - an active director whose contract began on 19 Apr 2001,
Robyn Louise Brandwood - an inactive director whose contract began on 19 Apr 2001 and was terminated on 29 Jun 2006.
Updated on 18 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 785 High Street, Boulcott, Lower Hutt, 5011 (registered address),
785 High Street, Boulcott, Lower Hutt, 5011 (physical address),
785 High Street, Boulcott, Lower Hutt, 5011 (service address),
Po Box 39135, Wellington Mail Centre, Lower Hutt, 5045 (postal address) among others.
Rosemere Holdings Limited had been using 6 Macdonald Crescent, Wellington as their registered address up until 03 Sep 2020.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 99 shares (99%).
Principal place of activity
6 Macdonald Crescent, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 6 Macdonald Crescent, Wellington New Zealand
Registered & physical address used from 04 Sep 2007 to 03 Sep 2020
Address #2: 2 Tawa Street, Eastbourne, Wellington
Registered & physical address used from 19 Apr 2001 to 04 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Brandwood, Mark John |
Boulcott Lower Hutt 5011 New Zealand |
19 Apr 2001 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Dobie, John Watson |
Boulcott Lower Hutt 5010 New Zealand |
17 Aug 2015 - |
Individual | Spratt, Gary Peter |
Hutt Central Lower Hutt 5010 New Zealand |
26 Aug 2019 - |
Individual | Brandwood, Mark John |
Boulcott Lower Hutt 5011 New Zealand |
19 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brandwood, Robyn Louise |
Eastbourne Wellington |
19 Apr 2001 - 07 Aug 2006 |
Individual | Brandwood, Robyn Louise |
Eastbourne Wellington |
19 Apr 2001 - 07 Aug 2006 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
19 Apr 2001 - 17 Aug 2015 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
19 Apr 2001 - 17 Aug 2015 |
Mark John Brandwood - Director
Appointment date: 19 Apr 2001
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 28 Sep 2016
Robyn Louise Brandwood - Director (Inactive)
Appointment date: 19 Apr 2001
Termination date: 29 Jun 2006
Address: Eastbourne, Wellington,
Address used since 19 Apr 2001
Summit Solutions Limited
4a Macdonald Cres
Capital City Pre-school Charitable Trust
3 Macdonald Crescent
Pharmaceutical Services Limited
Pharmacy House
Alzheimers New Zealand Incorporated
Level 4, West Block
The New Zealand Tertiary Education Union Te Hautu Kahurangi O Aotearoa Incorporated
8th Floor
The A.u.s.n.z Incorporated Benevoient Fund
8th Floor, Education House
Ap Holdings 2013 Limited
1 Lonsdale Crescent
Moana Lodge Limited
Level 5, 104 The Terrace
Subil South Limited
22/1 Tasman St
The Dwellington Limited
8 Halswell Street
Trek Global Limited
17 Garrett St
Worldwide Backpackers Limited
291 The Terrace