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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Omg New Zealand Limited Shareholder NZBN: 9429032974485 |
Auckland 1024 New Zealand |
13 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bond, Louise Barbara |
Mt Eden Auckland |
19 Apr 2000 - 25 Feb 2005 |
Individual | Fenner, Richard Howard |
Mt Eden Auckland |
19 Apr 2000 - 25 Feb 2005 |
Entity | Ddb Media Holding Limited Shareholder NZBN: 9429035071952 Company Number: 1578841 |
21 Nov 2005 - 21 Nov 2005 | |
Entity | Ddb Media Holding Limited Shareholder NZBN: 9429035071952 Company Number: 1578841 |
21 Nov 2005 - 21 Nov 2005 | |
Individual | Lindsay, Derek Glen |
Birkenhead Auckland |
28 Jan 2004 - 25 Feb 2005 |
Ultimate Holding Company
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
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