Shortcuts

Rocket Network Limited

Type: NZ Limited Company (Ltd)
9429037308209
NZBN
1025947
Company Number
Registered
Company Status
Current address
C/o Omg New Zealand Limited,
Level 2, 14 Normanby Road, Mt Eden
Auckland, New Zealand 1024
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 29 Apr 2015
Level 3, 80 Greys Avenue
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 13 Apr 2017
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 20 Aug 2018

Rocket Network Limited was incorporated on 19 Apr 2000 and issued an NZBN of 9429037308209. This registered LTD company has been run by 16 directors: Francis Phuah - an active director whose contract began on 01 May 2006,
Anthony Harradine - an active director whose contract began on 25 May 2018,
Nicole Yvette Grafton - an active director whose contract began on 25 Feb 2019,
Louise Bond - an inactive director whose contract began on 13 May 2014 and was terminated on 17 Jan 2019,
Cheuk Tau Chiang - an inactive director whose contract began on 19 Aug 2013 and was terminated on 25 May 2018.
As stated in our information (updated on 12 Mar 2024), this company uses 1 address: Level 2, 14 Normanby Road, Auckland, 1024 (types include: physical, registered).
Up to 28 Aug 2018, Rocket Network Limited had been using Level 3, 80 Greys Avenue, Auckland as their registered address.
BizDb found more names used by this company: from 21 Aug 2006 to 11 May 2012 they were called Phdiq Limited, from 19 Apr 2000 to 21 Aug 2006 they were called E - Spark Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Omg New Zealand Limited (an entity) located at Auckland postcode 1024.

Addresses

Other active addresses

Address #4: Level 2, 14 Normanby Road, Auckland, 1024 New Zealand

Physical & registered & service address used from 28 Aug 2018

Previous addresses

Address #1: Level 3, 80 Greys Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 26 Apr 2017 to 28 Aug 2018

Address #2: C/o Omg New Zealand Limited,, Level 2, 14 Normanby Road, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 07 May 2015 to 26 Apr 2017

Address #3: C/o Omg New Zealand Limited,, Ground Floor, 33 College Hill,, Auckland New Zealand

Registered & physical address used from 12 Feb 2008 to 07 May 2015

Address #4: C/o Omg New Zealand Limited, Ground Floor, 80 Greys Avenue, Auckland, New Zealand

Physical & registered address used from 14 Dec 2006 to 12 Feb 2008

Address #5: Level 6, 80 Greys Avenue, Auckland

Registered & physical address used from 11 Aug 2005 to 14 Dec 2006

Address #6: Level 7, 385 Queen Street, Auckland

Physical & registered address used from 04 Mar 2005 to 11 Aug 2005

Address #7: Level 3, Baycorp House, 15 Hopetoun Street, Newton, Auckland

Physical & registered address used from 19 Apr 2000 to 04 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Omg New Zealand Limited
Shareholder NZBN: 9429032974485
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bond, Louise Barbara Mt Eden
Auckland
Individual Fenner, Richard Howard Mt Eden
Auckland
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841
Entity Ddb Media Holding Limited
Shareholder NZBN: 9429035071952
Company Number: 1578841
Individual Lindsay, Derek Glen Birkenhead
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Omg New Zealand Limited
Name
Ltd
Type
2077001
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 80 Greys Avenue
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Francis Phuah - Director

Appointment date: 01 May 2006

Address: Takanini, Auckland, 2112 New Zealand

Address used since 26 May 2020

Address: Papakura, Rd 2, Auckland, 2582 Australia

Address used since 01 Jan 2015

Address: Papakura, Rd 2, Auckland, 2582 New Zealand

Address used since 11 Feb 2019


Anthony Harradine - Director

Appointment date: 25 May 2018

Address: The Greenwood, Singapore, 286871 Singapore

Address used since 25 May 2018


Nicole Yvette Grafton - Director

Appointment date: 25 Feb 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 25 Feb 2019


Louise Bond - Director (Inactive)

Appointment date: 13 May 2014

Termination date: 17 Jan 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 May 2014


Cheuk Tau Chiang - Director (Inactive)

Appointment date: 19 Aug 2013

Termination date: 25 May 2018

ASIC Name: Omnet Australia Pty Ltd

Address: Pyrmont, Nsw, 2009 Australia

Address: Pyrmont, Nsw, 2009 Australia

Address: Singapore, 258570 Australia

Address used since 19 Aug 2013

Address: Melbourne, 3142 Australia

Address used since 01 Feb 2018


Louise Bond - Director (Inactive)

Appointment date: 16 Apr 2011

Termination date: 20 Sep 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Apr 2011


Barry Cupples - Director (Inactive)

Appointment date: 23 Jun 2008

Termination date: 23 May 2013

Address: Singapore, 276125 Singapore

Address used since 27 Sep 2010


Richard Fenner - Director (Inactive)

Appointment date: 26 May 2010

Termination date: 15 Apr 2011

Address: Mt Eden, Auckland 1024,

Address used since 26 May 2010


Louise Barbara Bond - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 27 May 2010

Address: Mt Eden, Auckland,

Address used since 01 Jan 2006


Paul David Davey - Director (Inactive)

Appointment date: 05 Feb 2008

Termination date: 01 Apr 2008

Address: Hawthorn Vic 3122, Australia,

Address used since 05 Feb 2008


Martin Kieran O'halloran - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 05 Feb 2008

Address: Bellevue Hill, Sydney, Australia,

Address used since 01 May 2006


Paul Francis Mchugh - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 01 May 2006

Address: Mount Albert, Auckland,

Address used since 20 May 2005


Sharon Henderson - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 01 May 2006

Address: Remuera, Auckland, New Zealand,

Address used since 01 May 2006


Derek Lindsay - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 01 Jan 2006

Address: Epsom, Auckland,

Address used since 20 May 2005


Louise Bond - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 20 May 2005

Address: Mt Eden, Auckland,

Address used since 19 Apr 2000


Richard Fenner - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 20 May 2005

Address: Mt Eden, Auckland,

Address used since 19 Apr 2000

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street