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,
Bruce Carlaw Richards - an inactive director whose contract started on 14 May 1999 and was terminated on 01 Jun 2002,
Robin Brockie - an inactive director whose contract started on 14 May 1999 and was terminated on 01 Jun 2002,
Christpoher John Lynch - 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 15 May 2025), 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 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Mills, Peter Leigh (an individual) located at Rd 37, New Plymouth postcode 4381.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Mills, Delwyn Joy - located at Rd 37, New Plymouth.
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: 15 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Mills, Peter Leigh |
Rd 37 New Plymouth 4381 New Zealand |
14 May 1999 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Mills, Delwyn Joy |
Rd 37 New Plymouth 4381 New Zealand |
14 May 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 |
New Plymouth New Plymouth 4310 New Zealand |
25 Jul 2006 - 23 Apr 2024 |
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
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
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
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