Shortcuts

Redrocks Consultancy Limited

Type: NZ Limited Company (Ltd)
9429037305055
NZBN
1026212
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
Unit 3, 38 Allenby Road
Panmure
Auckland 1072
New Zealand
Registered & physical & service address used since 08 Mar 2022
14a Kimber Hall Avenue
Mount Roskill
Auckland 1041
New Zealand
Registered address used since 13 Mar 2023
14a Kimber Hall Avenue
Mount Roskill
Auckland 1041
New Zealand
Service address used since 03 Apr 2023

Redrocks Consultancy Limited, a registered company, was registered on 28 Mar 2000. 9429037305055 is the NZBN it was issued. "Telecommunications services nec" (ANZSIC J580910) is how the company was categorised. The company has been run by 2 directors: Theresa Yvonne Van Rooyen - an active director whose contract began on 28 Mar 2000,
Susan Jean Girdler - an inactive director whose contract began on 28 Mar 2000 and was terminated on 28 Mar 2000.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 14A Wolseley Street, Morningside, Auckland, 1022 (category: registered, postal).
Redrocks Consultancy Limited had been using Flat 4, 2 Oriental Terrace, Mount Victoria, Wellington as their physical address up to 08 Mar 2022.
One entity controls all company shares (exactly 100 shares) - Van Rooyen, Theresa Yvonne - located at 1022, Mount Roskill, Auckland.

Addresses

Other active addresses

Address #4: Po Box 41023, Eastbourne, Lower Hutt, 5047 New Zealand

Postal address used from 04 Mar 2024

Address #5: 14a Wolseley Street, Morningside, Auckland, 1022 New Zealand

Registered address used from 28 Mar 2024

Previous addresses

Address #1: Flat 4, 2 Oriental Terrace, Mount Victoria, Wellington, 6011 New Zealand

Physical address used from 10 Mar 2021 to 08 Mar 2022

Address #2: Flat 4, 2 Oriental Terrace, Mount Victoria, Wellington, 6011 New Zealand

Registered address used from 19 Feb 2020 to 08 Mar 2022

Address #3: Flat 4, 17 Oriental Terrace, Oriental Bay, Wellington, 6011 New Zealand

Registered address used from 06 Mar 2019 to 19 Feb 2020

Address #4: Flat 4, 17 Oriental Terrace, Oriental Bay, Wellington, 6011 New Zealand

Physical address used from 06 Mar 2018 to 10 Mar 2021

Address #5: 8 Miro Street, Eastbourne, Lower Hutt, 5013 New Zealand

Physical address used from 13 Feb 2013 to 06 Mar 2018

Address #6: 8 Miro Street, Eastbourne, Lower Hutt, 5013 New Zealand

Registered address used from 02 Mar 2012 to 06 Mar 2019

Address #7: 20 Kauri Street, Eastbourne, Lower Hutt, 5013 New Zealand

Physical address used from 13 Dec 2010 to 13 Feb 2013

Address #8: 20 Kauri Street, Eastbourne, Lower Hutt, 5013 New Zealand

Registered address used from 13 Dec 2010 to 02 Mar 2012

Address #9: 24 Welland Place, Island Bay, Wellington New Zealand

Registered address used from 13 Apr 2000 to 13 Dec 2010

Address #10: 24 Welland Place, Island Bay, Wellington

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #11: 24 Welland Place, Island Bay, Wellington New Zealand

Physical address used from 28 Mar 2000 to 13 Dec 2010

Contact info
theresa.vr@yahoo.com
04 Mar 2024 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Van Rooyen, Theresa Yvonne Mount Roskill
Auckland
1041
New Zealand
Directors

Theresa Yvonne Van Rooyen - Director

Appointment date: 28 Mar 2000

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 28 Feb 2023

Address: Panmure, Auckland, 1072 New Zealand

Address used since 26 Feb 2022

Address: Oriental Terrace, Wellington, 6011 New Zealand

Address used since 02 Mar 2021

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 23 Feb 2012

Address: Oriental Terrace, Wellington, 6011 New Zealand

Address used since 26 Feb 2018


Susan Jean Girdler - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 28 Mar 2000

Address: Raumati Beach,

Address used since 28 Mar 2000

Nearby companies

Rogmar Logistics Limited
3 Miro Street

Bushwise Women New Zealand Limited
13 Konini Street

Herbert Hill Properties Limited
332 Muritai Road

Sue Brown Limited
342 Muritai Road

The Still Room Limited
333 Muritai Road

Rutherford Sloan Limited
343 Muritai Road

Similar companies

Aliniant Limited
158b Breaker Bay Road

Amg Trading Limited
70 Beacon Hill Road

Kaiser Te Nui Tama Nz Limited
52 Wellington Road

Off The Hook Communications Limited
13 King Street

Phone Doctor Limited
151 Townsend Road

Waea Contractors Limited
16 Mckillop Street