Rosygate Trust Co Limited was started on 02 Feb 2000 and issued an NZBN of 9429037377304. The registered LTD company has been run by 7 directors: Eveline Maria Josepha Osborne-Rosenhek - an active director whose contract began on 02 Feb 2000,
Melissa Clark - an active director whose contract began on 17 Sep 2013,
Melissa May Higham - an inactive director whose contract began on 06 Jul 2017 and was terminated on 03 Oct 2018,
Gini Biddle - an inactive director whose contract began on 02 Apr 2004 and was terminated on 28 Aug 2014,
Bernhard Bart Blommaert - an inactive director whose contract began on 02 Apr 2004 and was terminated on 17 Sep 2013.
According to our information (last updated on 06 Apr 2024), the company filed 1 address: 128 Mcnicol Road, Rd 5, Papakura, 2585 (category: postal, registered).
Up until 25 Sep 2018, Rosygate Trust Co Limited had been using 242 Redoubt Road, Totara Park, Auckland as their physical address.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Grant, Tara Marain (an individual) located at Glenholme, Rotorua postcode 3010,
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011.
Principal place of activity
128 Mcnicol Road, Rd 5, Papakura, 2585 New Zealand
Previous addresses
Address #1: 242 Redoubt Road, Totara Park, Auckland, 2019 New Zealand
Physical & registered address used from 05 Oct 2016 to 25 Sep 2018
Address #2: 242 Redoubt Road, Totara Park, Auckland, 2016 New Zealand
Physical & registered address used from 29 Sep 2011 to 05 Oct 2016
Address #3: 43 Colchester Avenue, Glendowie, Auckland 5 New Zealand
Registered & physical address used from 25 May 2005 to 29 Sep 2011
Address #4: 21 Sylvia Rd, St Heliers, Auckland
Registered address used from 12 Apr 2000 to 25 May 2005
Address #5: 21 Sylvia Rd, St Heliers, Auckland
Physical address used from 02 Feb 2000 to 25 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Grant, Tara Marain |
Glenholme Rotorua 3010 New Zealand |
01 Nov 2022 - |
Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
29 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wells, Philip Sampson |
St Heliers Auckland 1071 New Zealand |
18 Dec 2009 - 29 Sep 2011 |
Individual | Porter, Nicholas James |
Devonport |
02 Feb 2000 - 31 Aug 2004 |
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland 1050 New Zealand |
31 Aug 2004 - 29 Sep 2011 |
Eveline Maria Josepha Osborne-rosenhek - Director
Appointment date: 02 Feb 2000
Address: Papakura, Auckland, 2585 New Zealand
Address used since 17 Sep 2018
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 20 Sep 2017
Address: Totara Park, Auckland, 2016 New Zealand
Address used since 27 Sep 2011
Melissa Clark - Director
Appointment date: 17 Sep 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Sep 2013
Melissa May Higham - Director (Inactive)
Appointment date: 06 Jul 2017
Termination date: 03 Oct 2018
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 06 Jul 2017
Gini Biddle - Director (Inactive)
Appointment date: 02 Apr 2004
Termination date: 28 Aug 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Apr 2004
Bernhard Bart Blommaert - Director (Inactive)
Appointment date: 02 Apr 2004
Termination date: 17 Sep 2013
Address: 32 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Address used since 29 Oct 2009
Peter Rutherford Hooton - Director (Inactive)
Appointment date: 02 Feb 2000
Termination date: 31 Aug 2004
Address: Epsom, Auckland,
Address used since 02 Feb 2000
Nicholas James Porter - Director (Inactive)
Appointment date: 02 Feb 2000
Termination date: 31 Mar 2004
Address: Devonport,
Address used since 02 Feb 2000
Sheng Zhao Company Limited
30 Murphys Road
Wan Chien Company Limited
30 Murphys Road
Fu Hsien Company Limited
30 Murphys Road
Qian Yi Company Limited
30 Murphys Road
Zhao Sheng Company Limited
30 Murphys Road
Bese Properties Limited
33 Murphys Road