Roseneath Limited, a registered company, was started on 19 Nov 1996. 9429038201028 is the NZ business identifier it was issued. The company has been managed by 2 directors: Catherine Maree Thompson - an active director whose contract started on 19 Nov 1996,
John Alexander Thompson - an inactive director whose contract started on 19 Nov 1996 and was terminated on 17 Jan 2001.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 918 Dairy Flat Highway, Rd 2, Albany, 0792 (category: physical, registered).
Roseneath Limited had been using 918 State Highway 17, Dairy Flat, Rd2, Albany, Auckland as their physical address up until 27 Jun 2012.
Former names used by the company, as we identified at BizDb, included: from 19 Nov 1996 to 20 Sep 1999 they were named Shore Marine Limited.
One entity controls all company shares (exactly 1000 shares) - Thompson, Catherine Maree - located at 0792, Dairy Flat, R D 2, Albany, Auckland.
Principal place of activity
918 Dairy Flat Highway, Rd 2, Albany, 0792 New Zealand
Previous addresses
Address: 918 State Highway 17, Dairy Flat, Rd2, Albany, Auckland, 0792 New Zealand
Physical & registered address used from 01 Jul 2011 to 27 Jun 2012
Address: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, North Shore City 0632 New Zealand
Physical address used from 29 Jun 2009 to 01 Jul 2011
Address: Unit A, 12 Saturn Place, North Harbour, Auckland
Physical address used from 27 Jun 2007 to 29 Jun 2009
Address: 918 State Highway 17, Dairy Flat, Rd2, Albany, Auckland New Zealand
Registered address used from 18 Jun 2004 to 01 Jul 2011
Address: 26 Braemar Road, Castor Bay, Auckland
Registered address used from 19 Jun 2000 to 18 Jun 2004
Address: Unit Al, 12-14 Saturn Place, Albany, Auckland
Physical address used from 06 Jun 2000 to 27 Jun 2007
Address: 183a Beach Road, Castor Bay, Auckland
Physical address used from 06 Jun 2000 to 06 Jun 2000
Address: 26 Braemar Road, Castor Bay, Auckland
Registered address used from 11 Apr 2000 to 19 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Thompson, Catherine Maree |
Dairy Flat R D 2, Albany, Auckland New Zealand |
11 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, John Alexander |
Castor Bay Auckland |
19 Nov 1996 - 11 Aug 2009 |
Catherine Maree Thompson - Director
Appointment date: 19 Nov 1996
Address: Dairy Flat, Rd 2, Albany, Auckland, 0792 New Zealand
Address used since 19 Nov 1996
John Alexander Thompson - Director (Inactive)
Appointment date: 19 Nov 1996
Termination date: 17 Jan 2001
Address: Castor Bay, Auckland,
Address used since 19 Nov 1996
Olive Mission Church Charitable Trust
883 Dairy Flat Highway
Food Design Consulting Limited
28 Lynwood Grove
Zeitaku Holdings Limited
37 Whiteways Drive
Btm Marketing Limited
37 Whiteways Drive
Wilway Enterprises Limited
40 Whiteways Drive
Plaster Profiles Limited
27 Kennedy Road