Rosewood Construction Limited, a registered company, was started on 11 Aug 1997. 9429038029417 is the NZBN it was issued. This company has been supervised by 7 directors: Peter Michael Sievers - an active director whose contract started on 09 Jun 2000,
Sandra Joy Sievers - an inactive director whose contract started on 09 Jun 2000 and was terminated on 30 Mar 2005,
Arthur Ray Tyler - an inactive director whose contract started on 06 Oct 1998 and was terminated on 09 Jun 2000,
Judith Anne Beer - an inactive director whose contract started on 06 Oct 1998 and was terminated on 09 Jun 2000,
John Charles Lindridge - an inactive director whose contract started on 26 Aug 1997 and was terminated on 06 Oct 1998.
Updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 6A Lantana Road, Green Bay, Auckland, 0604 (types include: registered, physical).
Rosewood Construction Limited had been using The Meridian Centre, 93 Kerikeri Road, Kerikeri as their registered address until 29 Oct 2019.
Former names used by this company, as we identified at BizDb, included: from 11 Aug 1997 to 09 Jun 2000 they were called Standard 784 Limited.
A single entity owns all company shares (exactly 100 shares) - Sievers, Peter Michael - located at 0604, Green Bay, Auckland.
Previous addresses
Address: The Meridian Centre, 93 Kerikeri Road, Kerikeri, 0230 New Zealand
Registered address used from 15 Mar 2000 to 29 Oct 2019
Address: 413 Marychurch Road, Matangi, Hamilton
Registered address used from 15 Mar 2000 to 15 Mar 2000
Address: 19 Hobson Avenue, Kerikeri
Registered & physical address used from 15 Mar 2000 to 15 Mar 2000
Address: The Meridian, 93 Kerikeri Road, Kerikeri, 0230 New Zealand
Physical address used from 15 Mar 2000 to 29 Oct 2019
Address: 413 Marychurch Road, Matangi, Hamilton
Physical & registered address used from 10 Oct 1997 to 15 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sievers, Peter Michael |
Green Bay Auckland 0604 New Zealand |
11 Aug 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sievers, Sandra Joy |
R D 2 Kerikeri |
11 Aug 1997 - 19 Aug 2005 |
Peter Michael Sievers - Director
Appointment date: 09 Jun 2000
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 18 Oct 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 05 Oct 2016
Sandra Joy Sievers - Director (Inactive)
Appointment date: 09 Jun 2000
Termination date: 30 Mar 2005
Address: Rd2, Kerikeri,
Address used since 09 Jun 2000
Arthur Ray Tyler - Director (Inactive)
Appointment date: 06 Oct 1998
Termination date: 09 Jun 2000
Address: Kerikeri, Bay Of Islands,
Address used since 06 Oct 1998
Judith Anne Beer - Director (Inactive)
Appointment date: 06 Oct 1998
Termination date: 09 Jun 2000
Address: Kerikeri,
Address used since 06 Oct 1998
John Charles Lindridge - Director (Inactive)
Appointment date: 26 Aug 1997
Termination date: 06 Oct 1998
Address: Kaikohe,
Address used since 26 Aug 1997
Walter Bruce Edge - Director (Inactive)
Appointment date: 26 Aug 1997
Termination date: 06 Oct 1998
Address: Kaikohe,
Address used since 26 Aug 1997
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 11 Aug 1997
Termination date: 26 Aug 1997
Address: Matangi, Hamilton,
Address used since 11 Aug 1997
Shareholder Services Limited
93 Kerikeri Road
Meridian Farm Limited
93 Kerikeri Road
Redcliffs Properties Limited
93 Kerikeri Road
Topmalt Limited
93 Kerikeri Road
Inspiros Limited
93 Kerikeri Road
Sustainable Enterprise Limited
93 Kerikeri Road