Rockstar Clothing & Media Limited was launched on 11 May 2000 and issued an NZBN of 9429037271206. The registered LTD company has been run by 2 directors: Andrew James O'connell - an active director whose contract started on 11 May 2000,
Benjamin Andrew Johnstone - an inactive director whose contract started on 11 May 2000 and was terminated on 20 Dec 2000.
According to BizDb's information (last updated on 23 Apr 2024), this company uses 1 address: 8 Earnslaw Terrace, Wainoni, Queenstown, 9300 (type: registered, service).
Until 20 Nov 2023, Rockstar Clothing & Media Limited had been using 18 Shortland Street, Wainoni, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
O'connell, Andrew James (an individual) located at Queenstown, Queenstown postcode 9300. Rockstar Clothing & Media Limited is categorised as "Clothing mfg - mens and boys" (business classification C135110).
Principal place of activity
12a Rawhiti Avenue, New Brighton, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 18 Shortland Street, Wainoni, Christchurch, 8061 New Zealand
Registered & service address used from 19 Dec 2022 to 20 Nov 2023
Address #2: 12a Rawhiti Avenue, New Brighton, Christchurch, 8083 New Zealand
Registered address used from 25 Oct 2011 to 21 Oct 2021
Address #3: 12a Rawhiti Avenue, New Brighton, Christchurch, 8083 New Zealand
Physical address used from 25 Oct 2011 to 20 Oct 2021
Address #4: 299 Selwyn Street, Addington, Christchurch 8024 New Zealand
Registered & physical address used from 25 Nov 2009 to 25 Oct 2011
Address #5: 287 Selwyn Street, Addington, Christchurch
Registered & physical address used from 09 Nov 2006 to 25 Nov 2009
Address #6: Leeds Quay, Blenheim
Registered address used from 03 Mar 2004 to 09 Nov 2006
Address #7: 16 Edinburgh Cresent, Blenheim
Physical address used from 03 Mar 2004 to 09 Nov 2006
Address #8: Level 3, 64 Cashel Street, Christchurch
Physical & registered address used from 03 Mar 2003 to 03 Mar 2004
Address #9: Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch
Physical & registered address used from 08 Mar 2002 to 03 Mar 2003
Address #10: Level 4, 249 Madras Street, Christchurch
Registered & physical address used from 11 May 2000 to 08 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 11 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | O'connell, Andrew James |
Queenstown Queenstown 9300 New Zealand |
11 May 2000 - |
Andrew James O'connell - Director
Appointment date: 11 May 2000
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Sep 2022
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 01 Sep 2022
Address: Bromley, Christchurch, 8062 New Zealand
Address used since 01 Sep 2021
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 01 Sep 2011
Benjamin Andrew Johnstone - Director (Inactive)
Appointment date: 11 May 2000
Termination date: 20 Dec 2000
Address: Christchurch 2,
Address used since 11 May 2000
G M K Builders Limited
155 Marine Parade
Palagi Trust
Unit C, 8 Lonsdale Street
Rawhiti Golf Club Incorporated
Rawhiti Golf Club Inc
Eastern Community Sport And Recreation Incorporated
100 Shaw Avenue
Budget Set Outs Limited
35 Lonsdale Street
Creative Edge Construction Limited
Flat 1, 64 Lonsdale Street
Beats Clothing Limited
1088 Brighton Road
Bseen Limited
54 Howard Road
Mafi Bros. Limited
14i Cleek Road
Nellop Limited
60a Brodie Street
Rus Holdings Limited
Flat 2, 212 Bucklands Beach Road
Russell Apparel Limited
10 Hunter Drive