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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Horne, Garry John |
Devonport Auckland 0624 New Zealand |
05 Feb 1999 - |
Individual | Tuke, David Charles |
Takapuna Auckland 0620 New Zealand |
03 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tuke, David Charles |
Murrays Bay Auckland |
05 Feb 1999 - 27 Jun 2010 |
Individual | Walmsley, Bryan Keith |
Belmont Auckland |
05 Feb 1999 - 18 Jan 2011 |
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
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