Shortcuts

Rosewood Construction Limited

Type: NZ Limited Company (Ltd)
9429038029417
NZBN
869270
Company Number
Registered
Company Status
Current address
6a Lantana Road
Green Bay
Auckland 0604
New Zealand
Registered & physical & service address used since 29 Oct 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Sievers, Peter Michael Green Bay
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sievers, Sandra Joy R D 2
Kerikeri
Directors

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

Nearby companies

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