Shortcuts

Rosemarke Investments Limited

Type: NZ Limited Company (Ltd)
9429037406073
NZBN
1007227
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
25a Pohutukawa Avenue
Shelly Park
Auckland 2014
New Zealand
Physical & registered & service address used since 31 Jul 2018
25a Pohutukawa Avenue
Shelly Park
Auckland 2014
New Zealand
Postal & delivery address used since 06 Aug 2019
25a Pohutukawa Avenue,
Shelly Park
Auckland 2014
New Zealand
Office address used since 06 Aug 2019

Rosemarke Investments Limited was started on 16 Dec 1999 and issued a number of 9429037406073. The registered LTD company has been supervised by 2 directors: Christopher Frank Hebditch - an active director whose contract started on 19 Dec 2000,
Fiona Therese Hebditch - an inactive director whose contract started on 16 Dec 1999 and was terminated on 22 Nov 2004.
As stated in our database (last updated on 29 Feb 2024), the company filed 1 address: 25A Pohutukawa Avenue, Shelly Park, Auckland, 2014 (category: postal, office).
Until 31 Jul 2018, Rosemarke Investments Limited had been using 10 Ruhanui Lane, Pakuranga Heights, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Field, Debora Anne (an individual) located at Shelly Park, Auckland postcode 2014,
Hebditch, Christopher Frank (an individual) located at Shelly Park, Auckland postcode 2014,
Mal Trustee Services Limited (an entity) located at Manurewa, Auckland postcode 2102.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Hebditch, Christopher Frank - located at Shelly Park, Auckland.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Field, Debora Anne, located at Pakuranga Heights, Auckland (an individual). Rosemarke Investments Limited has been classified as "Investment - residential property" (business classification L671150).

Addresses

Principal place of activity

25a Araminta Place, Beachlands, Auckland, 2018 New Zealand


Previous addresses

Address #1: 10 Ruhanui Lane, Pakuranga Heights, Auckland, 2010 New Zealand

Registered & physical address used from 12 Jul 2017 to 31 Jul 2018

Address #2: 5 Ruhanui Lane, Pakuranga Heights, Auckland, 2010 New Zealand

Registered & physical address used from 03 Aug 2016 to 12 Jul 2017

Address #3: 14 Kilgour Street, Roslyn, Dunedin, 9010 New Zealand

Physical & registered address used from 06 Aug 2015 to 03 Aug 2016

Address #4: 34 Te Pene Road, Maraetai, Auckland, 2018 New Zealand

Physical & registered address used from 09 Aug 2013 to 06 Aug 2015

Address #5: 25a Araminta Place, Beachlands, Auckland, 2018 New Zealand

Registered & physical address used from 02 Aug 2011 to 09 Aug 2013

Address #6: 88 Nautilus Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Registered & physical address used from 08 Oct 2010 to 02 Aug 2011

Address #7: 16/92 Bush Rd, Albany, Auckland New Zealand

Registered & physical address used from 01 Oct 2009 to 08 Oct 2010

Address #8: 84 Prospect Tce, Mt Eden, Auckland

Registered & physical address used from 28 Sep 2007 to 01 Oct 2009

Address #9: 30 Maungawhau Rd, Newmarket

Registered & physical address used from 08 Sep 2006 to 28 Sep 2007

Address #10: 302/10 Middleton Rd, Remuera

Physical address used from 07 Aug 2006 to 08 Sep 2006

Address #11: 25 Araminta Place, Beachlands

Registered address used from 07 Aug 2006 to 08 Sep 2006

Address #12: 2/550 Chapel Road, Dannemora

Registered & physical address used from 09 Aug 2005 to 07 Aug 2006

Address #13: 29 Matterhorn Cres, Cumbria Downs, Howick

Registered & physical address used from 20 Jun 2003 to 09 Aug 2005

Address #14: 37b Clydesdale Avenue, Howick

Registered address used from 26 Apr 2002 to 20 Jun 2003

Address #15: 7a Araminta Place, Beachlands, Auckland

Physical address used from 29 Jun 2001 to 20 Jun 2003

Address #16: 9a Alexander Street, Howick

Physical address used from 29 Jun 2001 to 29 Jun 2001

Address #17: 9a Alexander Street, Howick

Registered address used from 29 Jun 2001 to 26 Apr 2002

Address #18: 9a Alexander Street, Howick

Registered address used from 12 Apr 2000 to 29 Jun 2001

Contact info
64 21 737550
06 Aug 2019 Phone
c.hebditch@vfemail.net
06 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Field, Debora Anne Shelly Park
Auckland
2014
New Zealand
Individual Hebditch, Christopher Frank Shelly Park
Auckland
2014
New Zealand
Entity (NZ Limited Company) Mal Trustee Services Limited
Shareholder NZBN: 9429035275107
Manurewa
Auckland
2102
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hebditch, Christopher Frank Shelly Park
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Field, Debora Anne Pakuranga Heights
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hebditch, Christopher Frank Bucklands Beach
Individual Hebditch, Fiona Therese Cumbria Downs
Howick
Individual Manning, David Robert Keri Keri
Directors

Christopher Frank Hebditch - Director

Appointment date: 19 Dec 2000

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 23 Jul 2018

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 26 Jul 2016

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 04 Jul 2017


Fiona Therese Hebditch - Director (Inactive)

Appointment date: 16 Dec 1999

Termination date: 22 Nov 2004

Address: Cumbria Downs, Howick,

Address used since 13 Jun 2003

Nearby companies

Oryx & Elm Limited
14 Kilgour Street

Cityhalls Properties Limited
15 Kilgour Street

The Otago Child Care Centre Incorporated
22 Ross Street

Marquet Legal Limited
126 Highgate

Pilot Property Limited
36 Michie Street

Cargill Projects Limited
36 Michie Street

Similar companies

Big Steam Investments Limited
13 Alison Crescent

Dale Family Trustee Limited
3 Michie Street

Ivanhoe Trust Limited
25 Michie Street

Sescom Limited
10 Gowry Place

Transit Of Venus Limited
31 Highgate

Veitch Trustee Limited
25 Granville Terrace