Rocpac International Limited, a registered company, was registered on 14 Dec 1999. 9429037411411 is the business number it was issued. This company has been supervised by 4 directors: Paul Anthony Van Dorp - an active director whose contract started on 14 Dec 1999,
David Brian Belcher - an active director whose contract started on 20 Apr 2007,
Anthony Theodore Ardelean - an inactive director whose contract started on 20 Apr 2007 and was terminated on 27 Aug 2012,
Vicki Sue Van Dorp - an inactive director whose contract started on 14 Dec 1999 and was terminated on 01 Apr 2003.
Last updated on 19 Feb 2024, BizDb's data contains detailed information about 1 address: 74 Westney Road, Mangere, Auckland, 2022 (types include: registered, service).
Rocpac International Limited had been using 7-9 Niall Burgess Road, Mt Wellington, Auckland as their physical address until 17 Sep 2013.
Past names used by the company, as we found at BizDb, included: from 14 Dec 1999 to 23 Jun 2004 they were named Rocom Pacific Limited.
A total of 267721 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 252914 shares (94.47%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 14807 shares (5.53%).
Other active addresses
Address #4: 74 Westney Road, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 03 May 2023
Principal place of activity
3 Timberly Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 7-9 Niall Burgess Road, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 29 May 2013 to 17 Sep 2013
Address #2: 7-9 Niall Burgess Road, Mt Wellington, Auckland 1641 New Zealand
Physical address used from 04 May 2007 to 29 May 2013
Address #3: 7-9 Niall Burgess Road, Mt Wellington, Auckland 1641 New Zealand
Registered address used from 21 Jul 2006 to 29 May 2013
Address #4: 4-7 Niall Burgess Road, Mt Wellington, Auckland
Physical address used from 07 Jan 2004 to 04 May 2007
Address #5: 99d Laing Road, Karaka, Papakura, Auckland
Registered address used from 07 Jan 2004 to 21 Jul 2006
Address #6: C/- Quantum Accounting Solutions Limited, Suite B, 39-41 East Tamaki Road, Hunters Corner, Papatoetoe
Registered address used from 12 Apr 2000 to 07 Jan 2004
Address #7: C/- Quantum Accounting Solutions Limited, Suite B, 39-41 East Tamaki Road, Hunters Corner, Papatoetoe
Physical address used from 14 Dec 1999 to 07 Jan 2004
Basic Financial info
Total number of Shares: 267721
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 252914 | |||
Entity (NZ Limited Company) | Pvd Trustee Limited Shareholder NZBN: 9429046466457 |
Albany Village Auckland 0632 New Zealand |
22 Apr 2020 - |
Individual | Van Dorp, Paul Anthony |
Orakei Auckland 1071 New Zealand |
23 Jan 2007 - |
Shares Allocation #2 Number of Shares: 14807 | |||
Entity (NZ Limited Company) | Rocpac Bonus Share Scheme Limited Shareholder NZBN: 9429032200553 |
Mangere Auckland 2022 New Zealand |
22 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stowers, Allan |
Papatoetoe Auckland |
04 Aug 2004 - 01 Aug 2007 |
Individual | Faruk, Mohammed |
Otahuhu Auckland |
21 Jun 2007 - 19 Jun 2008 |
Individual | Van Dorp, Paul Anthony |
7-9 Niall Burgess Road Mt Wellington, Auckland 1641 |
14 Dec 1999 - 27 Nov 2006 |
Individual | Bainbridge, Thomas Howard |
Mt Roskill Auckland |
19 Jun 2006 - 11 Mar 2009 |
Individual | Taumata, Saitaenai |
Mangere Auckland |
19 Jun 2006 - 06 Mar 2007 |
Individual | Ardelean, Wendy Allyson |
Titirangi Auckland |
04 Aug 2004 - 23 Nov 2009 |
Individual | Daly, Kimberly Jane |
39 Mackelvie Street Grey Lynn, Auckland 1021 |
19 Jun 2006 - 23 Nov 2009 |
Individual | Dean, Gulshan |
Pennisula Park Mangere, Auckland |
19 Jun 2006 - 23 Nov 2009 |
Individual | Van Corp, Vicki Sue |
Karaka Rd 1, Papakura |
14 Dec 1999 - 27 Nov 2006 |
Individual | Van Corp, Vicki Sue |
Karaka Rd 1, Papakura |
14 Dec 1999 - 27 Nov 2006 |
Individual | Lowe, Kevin Jack |
Pakuranga Auckland |
04 Aug 2004 - 23 Nov 2009 |
Individual | Mackay, Ileana |
Titirangi Auckland |
04 Aug 2004 - 23 Nov 2009 |
Individual | Thurlow, Keran Miriam |
Pt Chevalier Auckland |
04 Aug 2004 - 01 Aug 2007 |
Individual | Unkovich, Milica Mirna |
Remuera Auckland 1050 |
04 Aug 2004 - 23 Nov 2009 |
Individual | Vilisoni, Mel |
Otara Auckland |
21 Jun 2007 - 02 Jun 2009 |
Individual | Challinor, Christopher David |
Lucas Heights Auckland 0632 New Zealand |
04 Aug 2004 - 22 Apr 2020 |
Individual | Van Corp, Paul Anthony |
7-9 Niall Burgess Road Mt Wellington, Auckland 1641 |
14 Dec 1999 - 27 Nov 2006 |
Individual | Ardelean, Anthony Theodore |
Titirangi Auckland |
04 Aug 2004 - 23 Nov 2009 |
Individual | Moore, Lynda |
Karaka Rd 1, Papakura |
14 Dec 1999 - 04 Aug 2004 |
Individual | Moore, Lynda Katrina |
Karaka Rd 1, Papakura |
14 Dec 1999 - 04 Aug 2004 |
Paul Anthony Van Dorp - Director
Appointment date: 14 Dec 1999
Address: Orakei, Auckland, 1071 New Zealand
Address used since 24 Apr 2015
David Brian Belcher - Director
Appointment date: 20 Apr 2007
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Jul 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Jun 2018
Anthony Theodore Ardelean - Director (Inactive)
Appointment date: 20 Apr 2007
Termination date: 27 Aug 2012
Address: Titirangi, Auckland,
Address used since 20 Apr 2007
Vicki Sue Van Dorp - Director (Inactive)
Appointment date: 14 Dec 1999
Termination date: 01 Apr 2003
Address: Karaka, Rd 1, Papakura,
Address used since 14 Dec 1999
Rocpac Bonus Share Scheme Limited
3 Timberly Road
Viggiano Investments Limited
3 Timberly Road
Falkon Properties Limited
3 Timberly Road
Green Vegetables Limited
101 Westney Road
Saads Tasty Food Limited
99 Westney Road
Getfresh Vege & Spices Limited
99 Westney Road