Rockwood Consultancy Limited, a registered company, was started on 26 Jun 1997. 9429038064081 is the NZBN it was issued. "General practitioner - medical" (business classification Q851120) is how the company has been categorised. The company has been run by 3 directors: Veryan Laity - an active director whose contract started on 26 Jun 1997,
Richard Parker - an active director whose contract started on 24 Jun 2011,
Sandro Del Moro - an inactive director whose contract started on 26 Jun 1997 and was terminated on 05 Jul 2006.
Last updated on 19 Feb 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: 17 Rockwood Place, Epsom, Auckland, 1023 (postal address),
17 Rockwood Place, Epsom, Auckland, 1023 (office address),
17 Rockwood Place, Epsom, Auckland, 1023 (delivery address),
Level 3 Textile Center, 117 St Georges Bay Rd, Parnell, 1052 (physical address) among others.
Rockwood Consultancy Limited had been using C-Riechelmann Ca, Level 3 Textile Center, 117 St Georges Bay Rd, Parnell as their physical address until 10 May 2011.
Old names used by this company, as we found at BizDb, included: from 08 Aug 2002 to 03 May 2011 they were called Italy and Kitchens Limited, from 26 Jun 1997 to 08 Aug 2002 they were called Firenze & Dintorni Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 17 Rockwood Place, Epsom, Auckland, 1023 New Zealand
Postal address used from 02 May 2021
Principal place of activity
17 Rockwood Place, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: C-riechelmann Ca, Level 3 Textile Center, 117 St Georges Bay Rd, Parnell New Zealand
Physical address used from 30 Apr 2010 to 10 May 2011
Address #2: 17 Rockwood Place, Epsom, Auckland 1344 New Zealand
Registered address used from 30 Apr 2010 to 30 Apr 2010
Address #3: 12 Merivale Ave, Epsom, Auckland, 1344
Registered address used from 05 Jun 2009 to 30 Apr 2010
Address #4: C/-rogers Riechelmann, Level 3, Textile, Centre, 117 St Georges Bay Rd, Parnell, Auckland
Physical address used from 05 Jun 2009 to 30 Apr 2010
Address #5: 11-2 Teed Street, Newmarket, Auckland
Physical address used from 18 Jun 2002 to 05 Jun 2009
Address #6: 8 Kent Street, Newmarket, Auckland
Registered address used from 28 Jun 2001 to 05 Jun 2009
Address #7: 87 Kings Road, Panmure
Registered address used from 11 Apr 2000 to 28 Jun 2001
Address #8: 87 Kings Road, Panmure
Physical address used from 19 Apr 1999 to 19 Apr 1999
Address #9: 8 Kent Street, Newmarket
Physical address used from 19 Apr 1999 to 18 Jun 2002
Address #10: 87 Kings Road, Panmure
Registered address used from 06 Apr 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Laity, Veryan |
Epsom Auckland, 1023 New Zealand |
26 Jun 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Parker, Richard |
Epsom Auckland 1023 New Zealand |
22 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Del Moro, Sandro |
Glendowie |
26 Jun 1997 - 20 Jul 2006 |
Veryan Laity - Director
Appointment date: 26 Jun 1997
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Apr 2010
Richard Parker - Director
Appointment date: 24 Jun 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Jun 2011
Sandro Del Moro - Director (Inactive)
Appointment date: 26 Jun 1997
Termination date: 05 Jul 2006
Address: Panmure, Auckland,
Address used since 20 Aug 2005
Pixel Fusion Limited
117 St Georges Bay Road
Paddington Parnell Limited
117 St Georges Bay Road
Eden Fund Nominees No.1 Limited
117 St Georges Bay Road
Eden Fund Nominees No.2 Limited
117 St Georges Bay Road
Icehouse Ventures Nominees Limited
The Textile Centre
Tuhua Fund Nominees No.1 Limited
The Textile Centre, Level 4
Gentoo Limited
Level 3, Textile Centre
Lucerne Medical Limited
17 Gibraltar Crescent
Strandon Health Limited
17 Gibraltar Crescent
Timaru Health Limited
17 Gibraltar Crescent
Tohunga Consulting Company Limited
1 Garfield Street
Whare Tapa Wha Limited
2/9 Balfour Road