Shortcuts

Rosemarie Hilke Limited

Type: NZ Limited Company (Ltd)
9429038114632
NZBN
851558
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Sep 2021

Rosemarie Hilke Limited, a registered company, was launched on 04 Apr 1997. 9429038114632 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Rolf Hilke - an active director whose contract started on 04 Apr 1997,
Melissa Clark - an active director whose contract started on 03 Oct 2018,
Peter Kurt Michael Moses - an inactive director whose contract started on 21 May 2010 and was terminated on 23 Oct 2018,
Melissa Clark - an inactive director whose contract started on 26 Feb 2016 and was terminated on 25 Aug 2016,
Alfonso Gaerlan - an inactive director whose contract started on 04 Apr 1997 and was terminated on 21 May 2010.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (types include: registered, physical).
Rosemarie Hilke Limited had been using Level 20,188 Quay Street, Auckland as their registered address until 09 Sep 2021.
A total of 3 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (33.33%). Lastly the next share allocation (1 share 33.33%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 20,188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Sep 2020 to 09 Sep 2021

Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 May 2020 to 04 Sep 2020

Address: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 01 Sep 2016 to 18 May 2020

Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 31 Aug 2016 to 01 Sep 2016

Address: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 09 Apr 2015 to 31 Aug 2016

Address: C/- Carley And Co, 92 Eastdale Road, Avondale, Auckland New Zealand

Registered address used from 17 Nov 1998 to 09 Apr 2015

Address: C/- Chamberlains Solicitors, Level 9, Arthur Andersen Tower, 209 Queen St, Auckland

Registered address used from 17 Nov 1998 to 17 Nov 1998

Address: C/- Chamberlains Solicitors, Level 9, Arthur Andersen Tower, 209 Queen St, Auckland

Physical address used from 16 Nov 1998 to 16 Nov 1998

Address: C/- Carley And Co, 92 Eastdale Road, Avondale, Auckland New Zealand

Physical address used from 16 Nov 1998 to 09 Apr 2015

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hilke, Arne Kota Greenhithe
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hilke, Rolf Greenhithe
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Director Clark, Melissa Ponsonby
Auckland
1011
New Zealand
Individual Higham, Melissa May Meadowbank
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hike, Rolf Greenhithe
Auckland
Individual Wells, Philip Sampson St Heliers
Auckland

New Zealand
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Individual Porter, Nicholas James Devonport
Auckland
Directors

Rolf Hilke - Director

Appointment date: 04 Apr 1997

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 04 Apr 1997


Melissa Clark - Director

Appointment date: 03 Oct 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 03 Oct 2018


Peter Kurt Michael Moses - Director (Inactive)

Appointment date: 21 May 2010

Termination date: 23 Oct 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Aug 2015


Melissa Clark - Director (Inactive)

Appointment date: 26 Feb 2016

Termination date: 25 Aug 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 26 Feb 2016


Alfonso Gaerlan - Director (Inactive)

Appointment date: 04 Apr 1997

Termination date: 21 May 2010

Address: Henderson, Auckland, 0612 New Zealand

Address used since 04 Apr 1997


Dale Allan Charles Mayhew - Director (Inactive)

Appointment date: 04 Apr 1997

Termination date: 21 May 2010

Address: Wood Bay, Titirangi, Auckland, 0604 New Zealand

Address used since 28 Aug 2003