Rose City Properties Limited, a registered company, was started on 10 Mar 1999. 9429037657772 is the number it was issued. The company has been run by 3 directors: Bruce Harold Herbert - an active director whose contract began on 10 Mar 1999,
Robert James Ryan - an inactive director whose contract began on 10 Mar 1999 and was terminated on 30 Mar 2004,
Pania Rona Ryan - an inactive director whose contract began on 10 Mar 1999 and was terminated on 30 Mar 2004.
Updated on 22 Feb 2024, our data contains detailed information about 1 address: Po Box 20018, Summerhill, Palmerston North, 4448 (type: postal, office).
Rose City Properties Limited had been using Level 1, 57 Willis Street, Wellington as their registered address up to 20 Sep 2017.
A total of 1000 shares are issued to 5 shareholders (4 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 498 shares (49.8%). Finally we have the third share allocation (1 share 0.1%) made up of 1 entity.
Principal place of activity
480 Rangitikei Street, Cloverlea, Palmerston North, 4412 New Zealand
Previous addresses
Address #1: Level 1, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 10 Aug 2016 to 20 Sep 2017
Address #2: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 13 Dec 2013 to 10 Aug 2016
Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 12 Sep 2013 to 10 Aug 2016
Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 27 Jul 2011 to 12 Sep 2013
Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 27 Jul 2011 to 13 Dec 2013
Address #6: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Physical & registered address used from 06 Apr 2010 to 27 Jul 2011
Address #7: 53- 55 Manchester St, Feilding
Physical address used from 22 Aug 2002 to 06 Apr 2010
Address #8: 361 Rangitikei Street, Palmerston North
Registered address used from 17 Sep 2001 to 06 Apr 2010
Address #9: 361 Rangitikei Street, Palmerston North
Registered address used from 12 Apr 2000 to 17 Sep 2001
Address #10: 361 Rangitikei Street, Palmerston North
Physical address used from 10 Mar 1999 to 22 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Herbert, Christine Jayne |
Rd 1 Palmerston North 4471 New Zealand |
20 Dec 2005 - |
Shares Allocation #2 Number of Shares: 498 | |||
Individual | Herbert, Christine Jayne |
Rd 1 Palmerston North 4471 New Zealand |
20 Dec 2005 - |
Individual | Herbert, Bruce Harold |
Rd 1 Palmerston North 4471 New Zealand |
20 Dec 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Herbert, Bruce Harold |
Rd 1 Palmerston North 4471 New Zealand |
10 Mar 1999 - |
Shares Allocation #4 Number of Shares: 500 | |||
Other (Other) | Tararua Autos Ltd |
Wellington Central Wellington 6011 New Zealand |
17 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Stephen James |
Feilding New Zealand |
20 Dec 2005 - 07 Sep 2010 |
Individual | Ryan, Pania Rona |
Palmerston North |
10 Mar 1999 - 17 Aug 2004 |
Individual | Ryan, Robert James |
Palmerston North |
10 Mar 1999 - 17 Aug 2004 |
Bruce Harold Herbert - Director
Appointment date: 10 Mar 1999
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 01 Dec 2011
Robert James Ryan - Director (Inactive)
Appointment date: 10 Mar 1999
Termination date: 30 Mar 2004
Address: Palmerston North,
Address used since 21 Aug 2003
Pania Rona Ryan - Director (Inactive)
Appointment date: 10 Mar 1999
Termination date: 30 Mar 2004
Address: Palmerston North,
Address used since 21 Aug 2003
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street