Shortcuts

Rocky Point Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037580520
NZBN
960787
Company Number
Registered
Company Status
Current address
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 23 Jul 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 890
Individual Mills, Peter Leigh Rd 37
New Plymouth
4381
New Zealand
Entity (NZ Limited Company) Sr Taranaki Trustees Limited
Shareholder NZBN: 9429035745624
New Plymouth
New Plymouth
4310
New Zealand
Individual Mills, Delwyn Joy Rd 37
New Plymouth
4381
New Zealand
Shares Allocation #2 Number of Shares: 55
Individual Mills, Delwyn Joy Rd 37
New Plymouth
4381
New Zealand
Shares Allocation #3 Number of Shares: 55
Individual Mills, Peter Leigh Rd 37
New Plymouth
4381
New Zealand
Directors

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

Nearby companies

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