Rose Introducers Of New Zealand Limited was started on 10 Jun 1998 and issued an NZ business identifier of 9429037838867. This registered LTD company has been run by 8 directors: David William Benny - an active director whose contract started on 04 May 2000,
Robin Bruce Somerfield - an active director whose contract started on 06 Sep 2004,
Susan Carol Pacey - an inactive director whose contract started on 24 Aug 2008 and was terminated on 21 Dec 2020,
George Peter Pratt - an inactive director whose contract started on 24 Aug 2005 and was terminated on 04 Jul 2011,
Robert Leonard Matthews - an inactive director whose contract started on 10 Jun 1998 and was terminated on 01 May 2007.
According to our data (updated on 13 Mar 2024), this company registered 1 address: 415 Cameron Road, Tauranga, Tauranga, 3110 (type: registered, physical).
Up until 20 May 2022, Rose Introducers Of New Zealand Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
A total of 13 shares are allocated to 9 groups (11 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Rose Introducers Of New Zealand Limited (an entity) located at Tauranga, Tauranga postcode 3110.
The 2nd group consists of 1 shareholder, holds 7.69 per cent shares (exactly 1 share) and includes
Pratt, Benjamin Toby - located at Rd 1, Motueka.
The next share allocation (1 share, 7.69%) belongs to 1 entity, namely:
Matthews, Robert Leonard, located at Main South Road, Wanganui (an individual).
Previous addresses
Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered address used from 01 Nov 2019 to 20 May 2022
Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered address used from 12 Oct 2017 to 01 Nov 2019
Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical address used from 12 Oct 2017 to 20 May 2022
Address: 18 Napier Road, Havelock North, 4130 New Zealand
Physical & registered address used from 19 Mar 2015 to 12 Oct 2017
Address: 18 Napier Road, Havelock North, 4130 New Zealand
Registered & physical address used from 02 Aug 2011 to 19 Mar 2015
Address: 77 Douglas Road, Rd 1, Motueka, 7196 New Zealand
Physical address used from 13 Jun 2011 to 02 Aug 2011
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand
Registered address used from 10 Jun 2009 to 02 Aug 2011
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand
Physical address used from 10 Jun 2009 to 13 Jun 2011
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered & physical address used from 01 Oct 2008 to 01 Oct 2008
Address: Edsel House, 15 Edsel Street, Henderson, Auckland
Registered address used from 12 Apr 2000 to 01 Oct 2008
Address: Edsel House, 15 Edsel Street, Henderson, Auckland
Physical address used from 11 Jun 1998 to 01 Oct 2008
Basic Financial info
Total number of Shares: 13
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Rose Introducers Of New Zealand Limited Shareholder NZBN: 9429037838867 |
Tauranga Tauranga 3110 New Zealand |
02 Jun 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pratt, Benjamin Toby |
Rd 1 Motueka 7196 New Zealand |
17 Oct 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Matthews, Robert Leonard |
Main South Road Wanganui |
10 Jun 1998 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Schuurman, Daniel Paul |
Renwick 7271 New Zealand |
10 Jun 1998 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Eagle, Dawn |
Prebbleton Christchurch New Zealand |
10 Jun 1998 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Pacey, Douglas John |
Rd 2 Waipawa 4272 New Zealand |
10 Jun 1998 - |
Individual | Pacey, Susan Carol |
Rd 2 Waipawa 4272 New Zealand |
10 Jun 1998 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Gardner, Willie |
Ruakaka New Zealand |
14 Sep 2009 - |
Individual | Gardner, Georgie |
Ruakaka New Zealand |
14 Sep 2009 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Benny, David William |
Rd 4 Clydevale 9274 New Zealand |
10 Jun 1998 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Somerfield, Robin Bruce |
Rd 6 Tauranga 3176 New Zealand |
10 Jun 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bell, Laurence Richard |
West Harbour Auckland |
10 Jun 1998 - 02 Jun 2011 |
Individual | Griffiths, Trevor Wiremu |
119 North Street Timaru New Zealand |
10 Jun 1998 - 02 Jun 2011 |
Individual | Mcgredy, Samuel Darragh |
Epsom Auckland |
10 Jun 1998 - 30 Mar 2020 |
Individual | Mason, Winifred Mary |
Feilding New Zealand |
10 Jun 1998 - 23 Jul 2012 |
Individual | Mason, Alan Liversey |
Feilding 4702 New Zealand |
10 Jun 1998 - 05 Jul 2016 |
Individual | Schuurman, Frank Bart |
Whenuapai Auckland |
10 Jun 1998 - 25 Jul 2011 |
Individual | Pratt, Nigel Stanley |
Motueka |
10 Jun 1998 - 17 Oct 2011 |
David William Benny - Director
Appointment date: 04 May 2000
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 01 May 2022
Address: Pannetts Rd, R D 4, Balclutha, 9274 New Zealand
Address used since 06 Apr 2016
Robin Bruce Somerfield - Director
Appointment date: 06 Sep 2004
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 26 Apr 2010
Susan Carol Pacey - Director (Inactive)
Appointment date: 24 Aug 2008
Termination date: 21 Dec 2020
Address: Rd 2, Waipawa, 4272 New Zealand
Address used since 17 Mar 2020
Address: Rd 3, Takapau, 4288 New Zealand
Address used since 26 Apr 2010
George Peter Pratt - Director (Inactive)
Appointment date: 24 Aug 2005
Termination date: 04 Jul 2011
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 26 Apr 2010
Robert Leonard Matthews - Director (Inactive)
Appointment date: 10 Jun 1998
Termination date: 01 May 2007
Address: Main South Road, Wanganui,
Address used since 10 Jun 1998
Laurence Richard Bell - Director (Inactive)
Appointment date: 30 Mar 2000
Termination date: 06 Sep 2004
Address: 70 Hobsonville Road, West Harbour,
Address used since 30 Mar 2000
Samuel Darragh Mcgredy - Director (Inactive)
Appointment date: 10 Jun 1998
Termination date: 04 May 2000
Address: Epsom, Auckland,
Address used since 10 Jun 1998
Frank Bart Schuurman - Director (Inactive)
Appointment date: 10 Jun 1998
Termination date: 30 Mar 2000
Address: Whenuapai, Auckland,
Address used since 10 Jun 1998
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams