Rochfort Limited was started on 05 Nov 1997 and issued an NZBN of 9429037977788. This registered LTD company has been supervised by 2 directors: Judith Kay Strachan - an active director whose contract started on 05 Nov 1997,
James Douglas Strachan - an active director whose contract started on 05 Nov 1997.
According to BizDb's information (updated on 31 Mar 2024), the company registered 2 addresses: C/- Hwi Limited, Level 3 139 Carlton Gore Road Newmarket, Auckland, 1149 (office address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (service address) among others.
Until 17 Apr 2020, Rochfort Limited had been using Level 3 139 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Strachan, James Douglas (an individual) located at Epsom, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Strachan, Judith Kay - located at Epsom, Auckland. Rochfort Limited was categorised as "Financial service nec" (ANZSIC K641915).
Principal place of activity
C/- Hwi Limited, Level 3 139 Carlton Gore Road Newmarket, Auckland, 1149 New Zealand
Previous addresses
Address #1: Level 3 139 Carlton Gore Road, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 19 Oct 2015 to 17 Apr 2020
Address #2: 10 Grace Road, Tauranga New Zealand
Registered & physical address used from 28 Jan 2008 to 19 Oct 2015
Address #3: 258 St Andrew Road, Epsom, Auckland
Registered address used from 11 Nov 2003 to 28 Jan 2008
Address #4: 258 St Andrews Road, Epsom, Auckland
Registered address used from 11 Nov 2003 to 11 Nov 2003
Address #5: Jim Strachan, 258 St Andrews Road, Epsom, Auckland
Physical address used from 11 Nov 2003 to 28 Jan 2008
Address #6: C/-hislop Wilson Iles, The Carlton Centre, 100 Carlton Gore Road, Newmarket
Registered address used from 12 Apr 2000 to 11 Nov 2003
Address #7: C/-hislop Wilson Iles, The Carlton Centre, 100 Carlton Gore Road, Newmarket
Physical address used from 10 Nov 1997 to 11 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Strachan, James Douglas |
Epsom Auckland 1023 New Zealand |
05 Nov 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Strachan, Judith Kay |
Epsom Auckland 1023 New Zealand |
05 Nov 1997 - |
Judith Kay Strachan - Director
Appointment date: 05 Nov 1997
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Oct 2015
James Douglas Strachan - Director
Appointment date: 05 Nov 1997
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Oct 2015
Lk Trustee (no. 201) Limited
Level 1, 8 Manukau Road,
Marin Properties Limited
Level 6, 130 Broadway
Limeuil Limited
Level 4, 19 Morgan Street
Two Smart Cookies Limited
Level 3, 142 Broadway
Tasman Diesel Technologies Limited
Level 3, 142 Broadway
C D T Electrical Limited
Level 3, 142 Broadway
Capital Trust Group Limited
Level 5/235 Broadway
Exness Limited
C/- Campbell Law, Level 5, 235 Broadway
Lancelot Trustee Limited
Level 2, 98 Carlton Gore Road
Mangere Capital Management Limited
Level 3, 5 Short Street
Verifi Identity Services Limited
Suite 4, Level 3, Gillies Avenue
Vft Solutions Limited
Level 2, 98 Carlton Gore Road