Rosewarne Motors Limited, a registered company, was launched on 23 Jul 1998. 9429037803414 is the New Zealand Business Number it was issued. "Service station operation" (business classification G400030) is how the company has been categorised. The company has been supervised by 7 directors: Callum Michael Smith - an active director whose contract started on 14 Jan 2024,
Craig Michael Wisnewski - an active director whose contract started on 14 Jan 2024,
Christine Anne Johnston - an inactive director whose contract started on 29 Sep 2023 and was terminated on 14 Jan 2024,
Shaina Lynne Moratti - an inactive director whose contract started on 29 Sep 2023 and was terminated on 14 Jan 2024,
Evelyn Barriga Rosewarne - an inactive director whose contract started on 05 Sep 2002 and was terminated on 14 Nov 2023.
Last updated on 27 May 2025, the BizDb database contains detailed information about 1 address: 66 Mclean Street, Waitara, 4320 (type: office, registered).
Rosewarne Motors Limited had been using 66 Mclean Street, Waitara as their registered address until 13 Apr 2000.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%). Lastly the 3rd share allotment (499 shares 49.9%) made up of 1 entity.
Previous address
Address #1: 66 Mclean Street, Waitara
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 07 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Smith, Callum Michael |
Highlands Park New Plymouth 4312 New Zealand |
07 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Wisnewski, Craig Michael |
Rd 1 New Plymouth 4371 New Zealand |
26 Apr 2024 - |
| Shares Allocation #3 Number of Shares: 499 | |||
| Entity (NZ Limited Company) | Ominous Investments Limited Shareholder NZBN: 9429051124465 |
Highlands Park New Plymouth 4312 New Zealand |
26 Apr 2024 - |
| Shares Allocation #4 Number of Shares: 499 | |||
| Entity (NZ Limited Company) | Taranaki Nominee Trustees Limited Shareholder NZBN: 9429030050280 |
New Plymouth 4310 New Zealand |
26 Apr 2024 - |
| Individual | Wisnewski, Craig Michael |
Rd 1 New Plymouth 4371 New Zealand |
26 Apr 2024 - |
| Individual | Wisnewski, Aimee Dawn |
Rd 1 New Plymouth 4371 New Zealand |
26 Apr 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Taranaki Nominee Trustees No.2 Limited Shareholder NZBN: 9429041873250 Company Number: 5761947 |
New Plymouth 4310 New Zealand |
24 Sep 2020 - 26 Apr 2024 |
| Entity | Taranaki Nominee Trustees No.2 Limited Shareholder NZBN: 9429041873250 Company Number: 5761947 |
New Plymouth 4310 New Zealand |
24 Sep 2020 - 26 Apr 2024 |
| Entity | Rosewarne Family Trustees Limited Shareholder NZBN: 9429051634827 Company Number: 8941229 |
New Plymouth New Plymouth 4310 New Zealand |
21 Mar 2024 - 26 Apr 2024 |
| Other | Evelyn Barriga Rosewarne |
Waitara New Zealand |
04 Oct 2006 - 26 Apr 2024 |
| Other | Evelyn Barriga Rosewarne |
Waitara New Zealand |
04 Oct 2006 - 26 Apr 2024 |
| Other | Evelyn Barriga Rosewarne |
Waitara New Zealand |
04 Oct 2006 - 26 Apr 2024 |
| Other | Evelyn Barriga Rosewarne |
Waitara New Zealand |
04 Oct 2006 - 26 Apr 2024 |
| Individual | Rosewarne, Evelyn B. |
Waitara New Zealand |
23 Jul 1998 - 21 Mar 2024 |
| Other | Ross David Whitmore |
New Plymouth New Zealand |
04 Oct 2006 - 24 Sep 2020 |
Callum Michael Smith - Director
Appointment date: 14 Jan 2024
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 14 Jan 2024
Craig Michael Wisnewski - Director
Appointment date: 14 Jan 2024
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 14 Jan 2024
Christine Anne Johnston - Director (Inactive)
Appointment date: 29 Sep 2023
Termination date: 14 Jan 2024
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 29 Sep 2023
Shaina Lynne Moratti - Director (Inactive)
Appointment date: 29 Sep 2023
Termination date: 14 Jan 2024
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 29 Sep 2023
Evelyn Barriga Rosewarne - Director (Inactive)
Appointment date: 05 Sep 2002
Termination date: 14 Nov 2023
Address: Waitara, 4320 New Zealand
Address used since 01 Sep 2015
Lester Basil Rosewarne - Director (Inactive)
Appointment date: 23 Jul 1998
Termination date: 04 Sep 2002
Address: Waitara,
Address used since 23 Jul 1998
Barry Douglas Rosewarne - Director (Inactive)
Appointment date: 23 Jul 1998
Termination date: 12 Oct 1999
Address: Waitara,
Address used since 23 Jul 1998
Te Maunga Hauora Trust
62 Mclean Street
Ngati Rahiri Hapu O Te Atiawa (taranaki) Society Incorporated
60b Mclean Street
Hau Ora! Kai Ora! Tangata Ora! Charitable Trust
29 Grey Street
Waitara Community Health Trust
32 Memorial Place
Honor Business Nz Limited
55 Mclean Street
The Waitara High School Massey Trust
27 Domett Street
Foxy Limited
11 Gover Street
Ladies Mile Limited
38 Queen Street
Mobella Limited
9 Alpine Grove
Mustardseed Trading Limited
1033 Junction Road
Raccar Holdings Limited
136 South Road
Ye & Su Limited
104 High Street