Shortcuts

Rosygate Trust Co Limited

Type: NZ Limited Company (Ltd)
9429037377304
NZBN
1012729
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
128 Mcnicol Road
Rd 5
Papakura 2585
New Zealand
Physical & registered & service address used since 25 Sep 2018
128 Mcnicol Road
Rd 5
Papakura 2585
New Zealand
Postal address used since 29 Sep 2019

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.

Addresses

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

Contact info
64 9 2928876
03 Oct 2018 Phone
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Grant, Tara Marain Glenholme
Rotorua
3010
New Zealand
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wells, Philip Sampson St Heliers
Auckland
1071
New Zealand
Individual Porter, Nicholas James Devonport
Individual Chamberlain, Peter James Hugh Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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