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 27 May 2025), 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: 30 Mar 2025
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
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5