Shortcuts

Rosedale Office Park Limited

Type: NZ Limited Company (Ltd)
9429037667863
NZBN
944421
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Physical & service & registered address used since 23 Apr 2021

Rosedale Office Park Limited, a registered company, was incorporated on 05 Feb 1999. 9429037667863 is the NZBN it was issued. This company has been managed by 3 directors: David Charles Tuke - an active director whose contract began on 05 Feb 1999,
Garry John Horne - an active director whose contract began on 11 Dec 2000,
Bryan Keith Walmsley - an inactive director whose contract began on 11 Dec 2000 and was terminated on 10 Dec 2010.
Updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: physical, service).
Rosedale Office Park Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address up until 23 Apr 2021.
Old names used by the company, as we managed to find at BizDb, included: from 05 Feb 1999 to 13 Dec 2000 they were called Linatt Holdings Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Horne, Garry John (an individual) located at Devonport, Auckland postcode 0624,
Tuke, David Charles (an individual) located at Takapuna, Auckland postcode 0620.

Addresses

Previous addresses

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 02 Nov 2016 to 23 Apr 2021

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 07 Dec 2012 to 02 Nov 2016

Address: C/-hayes Knight, Chartered Accountants, Level 1, 5 William Laurie Place, Albany, Auckland 0632 New Zealand

Registered & physical address used from 28 May 2008 to 07 Dec 2012

Address: C/-hayes Knight (nz) Limited, 1/100 Bush Road, North Harbour, Auckland

Physical & registered address used from 27 Aug 2007 to 28 May 2008

Address: 42 Tawa Drive, Albany, Auckland

Registered address used from 20 Nov 2001 to 27 Aug 2007

Address: C/- D V Mitchell & Associates Ltd, Unit Q, 86 Bush Road, Albany

Physical address used from 20 Nov 2001 to 27 Aug 2007

Address: 42 Tawa Drive, Albany, Auckland

Physical address used from 20 Nov 2001 to 20 Nov 2001

Address: 42 Tawa Drive, Albany, Auckland

Registered address used from 12 Apr 2000 to 20 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Horne, Garry John Devonport
Auckland
0624
New Zealand
Individual Tuke, David Charles Takapuna
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tuke, David Charles Murrays Bay
Auckland
Individual Walmsley, Bryan Keith Belmont
Auckland
Directors

David Charles Tuke - Director

Appointment date: 05 Feb 1999

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 13 Aug 2015


Garry John Horne - Director

Appointment date: 11 Dec 2000

Address: Devonport, Auckland, 0624 New Zealand

Address used since 13 Aug 2015


Bryan Keith Walmsley - Director (Inactive)

Appointment date: 11 Dec 2000

Termination date: 10 Dec 2010

Address: Narrow Neck, North Shore City, 0622 New Zealand

Address used since 29 Oct 2009

Nearby companies

North Harbour Waka Ama Trust
C/o Gilbert Associates

Bay Of Plenty Focus On Dairying Trust
At The Offices Of :

North Shore Masonic Centre Limited
5 William Laurie Place

L'almont Trustee Limited
5 William Laurie Place

Baker Property Consultancy Limited
5 William Laurie Place

Mark Crene Consultants Limited
5 William Laurie Place