Rocky Point Enterprises Limited was registered on 14 May 1999 and issued an NZ business identifier of 9429037580520. The registered LTD company has been run by 8 directors: Delwyn Joy Mills - an inactive director whose contract started on 01 Jun 2002 and was terminated on 27 Jul 2004,
Peter Leigh Mills - an inactive director whose contract started on 01 Jun 2002 and was terminated on 27 Jul 2004,
James Gregory Eden - an inactive director whose contract started on 14 May 1999 and was terminated on 01 Jun 2002,
Peter Charleton - an inactive director whose contract started on 14 May 1999 and was terminated on 01 Jun 2002,
Bruce Carlaw Richards - an inactive director whose contract started on 14 May 1999 and was terminated on 01 Jun 2002.
As stated in BizDb's data (last updated on 09 Apr 2024), the company uses 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (category: registered, physical).
Up to 17 Jul 2001, Rocky Point Enterprises Limited had been using C/- Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth as their physical address.
BizDb identified former names used by the company: from 12 Jul 2001 to 24 Jul 2002 they were named Staples Rodway (Taranaki) Limited, from 14 May 1999 to 12 Jul 2001 they were named Naki Enterprises Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 890 shares are held by 3 entities, namely:
Mills, Peter Leigh (an individual) located at Rd 37, New Plymouth postcode 4381,
Sr Taranaki Trustees Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Mills, Delwyn Joy (an individual) located at Rd 37, New Plymouth postcode 4381.
Another group consists of 1 shareholder, holds 5.5% shares (exactly 55 shares) and includes
Mills, Delwyn Joy - located at Rd 37, New Plymouth.
The next share allotment (55 shares, 5.5%) belongs to 1 entity, namely:
Mills, Peter Leigh, located at Rd 37, New Plymouth (an individual).
Previous addresses
Address: C/- Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth
Physical & registered address used from 17 Jul 2001 to 17 Jul 2001
Address: Level 3, 109-113 Powderham Street, New Plymouth New Zealand
Physical & registered address used from 17 Jul 2001 to 23 Jul 2019
Address: C/- Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth
Registered address used from 12 Apr 2000 to 17 Jul 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 890 | |||
Individual | Mills, Peter Leigh |
Rd 37 New Plymouth 4381 New Zealand |
14 May 1999 - |
Entity (NZ Limited Company) | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 |
New Plymouth New Plymouth 4310 New Zealand |
25 Jul 2006 - |
Individual | Mills, Delwyn Joy |
Rd 37 New Plymouth 4381 New Zealand |
14 May 1999 - |
Shares Allocation #2 Number of Shares: 55 | |||
Individual | Mills, Delwyn Joy |
Rd 37 New Plymouth 4381 New Zealand |
14 May 1999 - |
Shares Allocation #3 Number of Shares: 55 | |||
Individual | Mills, Peter Leigh |
Rd 37 New Plymouth 4381 New Zealand |
14 May 1999 - |
Delwyn Joy Mills - Director (Inactive)
Appointment date: 01 Jun 2002
Termination date: 27 Jul 2004
Address: R D 37, Okato,
Address used since 01 Jun 2002
Address: Rd 37, New Plymouth, 4381 New Zealand
Address used since 01 Jul 2012
Peter Leigh Mills - Director (Inactive)
Appointment date: 01 Jun 2002
Termination date: 27 Jul 2004
Address: R D 37, Okato,
Address used since 01 Jun 2002
Address: Rd 37, New Plymouth, 4381 New Zealand
Address used since 01 Jul 2012
James Gregory Eden - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 01 Jun 2002
Address: New Plymouth,
Address used since 14 May 1999
Peter Charleton - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 01 Jun 2002
Address: Stratford,
Address used since 14 May 1999
Bruce Carlaw Richards - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 01 Jun 2002
Address: New Plymouth,
Address used since 14 May 1999
Robin Brockie - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 01 Jun 2002
Address: New Plymouth,
Address used since 14 May 1999
Christpoher John Lynch - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 01 Jun 2002
Address: New Plymouth,
Address used since 14 May 1999
Gary Charles Nightingale - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 14 May 1999
Address: Rolleston Park, Christchurch,
Address used since 14 May 1999
Bbf Limited
Level 3, 109-113 Powderham Street
Pjm Welding Limited
Law West Law Office
Ararata Holdings Limited
Level 3, 109-113 Powderham Street
Hoani Holdings Limited
C/-10a Beach Street
Peter & Christine Nicholas Trustees Limited
Level 3, 109-113 Powderham Street
Faull Trustee Limited
Level 3, 109-113 Powderham Street