Rocklands Epsom Limited was started on 07 Sep 1998 and issued a business number of 9429037767051. The registered LTD company has been supervised by 6 directors: Cheng Qin - an active director whose contract began on 03 Mar 2011,
Gitta Saidi - an inactive director whose contract began on 25 Feb 2011 and was terminated on 04 Mar 2011,
Cheng Qin - an inactive director whose contract began on 29 Sep 2010 and was terminated on 01 Mar 2011,
Gitta Saidi - an inactive director whose contract began on 17 May 2007 and was terminated on 30 Sep 2010,
Andrew Mark Krukziener - an inactive director whose contract began on 01 Nov 1998 and was terminated on 18 May 2007.
According to the BizDb information (last updated on 26 Mar 2024), the company uses 4 addresses: Level 5, 10-14 Lorne Street, Auckland Central, Auckland, 1010 (registered address),
Level 5, 10-14 Lorne Street, Auckland Central, Auckland, 1010 (service address),
Po Box 3606, Shortland Street, Auckland, 1140 (postal address),
Level 1, 14 Vulcan Lane, Auckland Central, Auckland, 1010 (office address) among others.
Up to 12 Sep 2023, Rocklands Epsom Limited had been using Level 1, 14 Vulcan Lane, Auckland Central, Auckland as their registered address.
BizDb found old names for the company: from 09 Jun 2008 to 29 Sep 2010 they were called Solomon Buildings Limited, from 07 Sep 1998 to 09 Jun 2008 they were called Longworth Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Qin, Cheng (a director) located at Auckland Central, Auckland postcode 1010. Rocklands Epsom Limited is categorised as "Motel operation" (business classification H440045).
Other active addresses
Address #4: Level 5, 10-14 Lorne Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 12 Sep 2023
Principal place of activity
Level 1, 14 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 14 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 23 Oct 2012 to 12 Sep 2023
Address #2: Level 1, 75 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Nov 2011 to 23 Oct 2012
Address #3: 2/158a Mokia Road, Birkenhead, North Shore, 0626 New Zealand
Physical & registered address used from 06 Apr 2011 to 22 Nov 2011
Address #4: Level 11, 19 Victoria Street West, Cbd, Auckland, 1140 New Zealand
Registered & physical address used from 08 Oct 2010 to 06 Apr 2011
Address #5: Room 102, Level 1, 8 Commerce Street, Auckland New Zealand
Registered & physical address used from 12 Apr 2010 to 08 Oct 2010
Address #6: Level 1, Harbourview Building, 152 Quay Street, Auckland
Physical & registered address used from 15 Dec 2008 to 12 Apr 2010
Address #7: Level 9, 2 Commerce Street, Auckland
Registered & physical address used from 25 Aug 2008 to 15 Dec 2008
Address #8: Level 9, Union House, 132-138 Quay Street, Auckland
Registered & physical address used from 17 May 2004 to 25 Aug 2008
Address #9: 3e/406 Remuera Road, Remuera, Auckland
Registered address used from 12 Apr 2000 to 17 May 2004
Address #10: Level 12, 17 Albert Street, Auckland
Physical address used from 16 Apr 1999 to 17 May 2004
Address #11: 3e/406 Remuera Road, Remuera, Auckland
Registered address used from 16 Apr 1999 to 12 Apr 2000
Address #12: 3e/406 Remuera Road, Remuera, Auckland
Physical address used from 16 Apr 1999 to 16 Apr 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Qin, Cheng |
Auckland Central Auckland 1010 New Zealand |
04 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saidi, Gitta |
St Heliers Auckland |
05 Sep 2007 - 30 Sep 2010 |
Individual | Krukziener, Andrew Mark |
Quay West 8 Albert Street, Auckland |
07 Sep 1998 - 27 Jun 2010 |
Individual | Saidi, Gitta |
Saint Heliers Auckland 1071 New Zealand |
28 Feb 2011 - 04 Mar 2011 |
Individual | Qin, Cheng |
Birkenhead North Shore 0626 New Zealand |
30 Sep 2010 - 28 Feb 2011 |
Director | Cheng Qin |
Birkenhead North Shore 0626 New Zealand |
30 Sep 2010 - 28 Feb 2011 |
Cheng Qin - Director
Appointment date: 03 Mar 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Sep 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Oct 2012
Gitta Saidi - Director (Inactive)
Appointment date: 25 Feb 2011
Termination date: 04 Mar 2011
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 25 Feb 2011
Cheng Qin - Director (Inactive)
Appointment date: 29 Sep 2010
Termination date: 01 Mar 2011
Address: Birkenhead, North Shore, 0626 New Zealand
Address used since 29 Sep 2010
Gitta Saidi - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 30 Sep 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 May 2007
Andrew Mark Krukziener - Director (Inactive)
Appointment date: 01 Nov 1998
Termination date: 18 May 2007
Address: Quay West, 8 Albert Street, Auckland,
Address used since 01 Nov 1998
Lisa Maree Tauber - Director (Inactive)
Appointment date: 07 Sep 1998
Termination date: 01 Nov 1998
Address: Remuera, Auckland,
Address used since 07 Sep 1998
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Accommodation Management Limited
Level 1, 14 Vulcan Lane
Dasan Holdings Limited
Suite 2, 300 Queen Street
Greenmounts Holiday Management Limited
2 Chancery Street Level 4
Lake Paringa Heritage Resort Limited
Level 4, 53 Fort Street
Shack-out-back Limited
Level 8, 44 Wellesley Street
Silveroaks Group Limited
Level 16, 45 Queen Street