Shortcuts

Rockwood Consultancy Limited

Type: NZ Limited Company (Ltd)
9429038064081
NZBN
861924
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q851120
Industry classification code
General Practitioner - Medical
Industry classification description
Current address
Level 3 Textile Center
117 St Georges Bay Rd
Parnell 1052
New Zealand
Physical & service address used since 10 May 2011
17 Rockwood Place
Epsom
Auckland 1023
New Zealand
Registered address used since 10 May 2011
17 Rockwood Place
Epsom
Auckland 1023
New Zealand
Office & delivery address used since 07 Jun 2019

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).

Addresses

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

Contact info
64 21 02415573
07 Jun 2019 Phone
rc.parker@me.com
07 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Laity, Veryan Epsom
Auckland, 1023

New Zealand
Shares Allocation #2 Number of Shares: 50
Director Parker, Richard Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Del Moro, Sandro Glendowie
Directors

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

Nearby companies

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

Similar companies

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