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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Field, Debora Anne |
Shelly Park Auckland 2014 New Zealand |
30 Jan 2014 - |
Individual | Hebditch, Christopher Frank |
Shelly Park Auckland 2014 New Zealand |
02 Aug 2005 - |
Entity (NZ Limited Company) | Mal Trustee Services Limited Shareholder NZBN: 9429035275107 |
Manurewa Auckland 2102 New Zealand |
02 Aug 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hebditch, Christopher Frank |
Shelly Park Auckland 2014 New Zealand |
02 Aug 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Field, Debora Anne |
Pakuranga Heights Auckland 2010 New Zealand |
30 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hebditch, Christopher Frank |
Bucklands Beach |
16 Dec 1999 - 02 Aug 2005 |
Individual | Hebditch, Fiona Therese |
Cumbria Downs Howick |
16 Dec 1999 - 02 Aug 2005 |
Individual | Manning, David Robert |
Keri Keri |
16 Dec 1999 - 02 Aug 2005 |
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
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
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