Rosser Limited, a registered company, was launched on 25 Jun 1996. 9429038300011 is the NZBN it was issued. The company has been managed by 2 directors: Patricia Margaret Rosser - an active director whose contract began on 25 Jun 1996,
Murray Edward George Rosser - an active director whose contract began on 25 Jun 1996.
Updated on 25 Apr 2024, our data contains detailed information about 1 address: Level 1 Capital Fund House, 357 Main Street, Palmerston North, 4410 (type: physical, registered).
Rosser Limited had been using Level 1, Guardian Trust House, 357 Main Street, Palmerston North as their physical address up until 14 Nov 2016.
Previous names used by the company, as we established at BizDb, included: from 27 Jul 2000 to 30 Jun 2006 they were called Rosser Insurance Services Limited, from 25 Jun 1996 to 27 Jul 2000 they were called Rosser Services Limited.
A total of 65000 shares are issued to 5 shareholders (3 groups). The first group consists of 650 shares (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 650 shares (1%). Lastly there is the next share allotment (63700 shares 98%) made up of 3 entities.
Previous addresses
Address: Level 1, Guardian Trust House, 357 Main Street, Palmerston North, 4410 New Zealand
Physical address used from 15 Oct 2008 to 14 Nov 2016
Address: Level 1 Guardian Trust House, 357 Main Street, Palmerston North New Zealand
Registered address used from 15 Oct 2008 to 14 Nov 2016
Address: Darryl Pinny Chartered Accountant, 1st Floor Nzi Building, 20-25 The Square, Palmerston North
Physical address used from 28 Apr 2000 to 15 Oct 2008
Address: Darryl Pinny, Chartered Accountant, Level 10 , State Insurance Building, 62 - 64 Rangitikei St, Palmerston North
Physical address used from 28 Apr 2000 to 28 Apr 2000
Address: Darryl Pinny,chartered Accountant, Level 10, State Insurance Building, Rangitikei Street, Palmerston North
Registered address used from 27 Apr 2000 to 15 Oct 2008
Address: C/ Coopers & Lybrand, Civic Centre, The Square, Palmerston North
Registered address used from 11 Apr 2000 to 27 Apr 2000
Address: C/ Coopers & Lybrand, Civic Centre, The Square, Palmerston North
Physical address used from 18 Feb 1999 to 28 Apr 2000
Address: C/ Coopers & Lybrand, Civic Centre, The Square, Palmerston North
Registered address used from 05 Dec 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 65000
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 650 | |||
Individual | Rosser, Patricia Margaret |
Waipukurau New Zealand |
25 Jun 1996 - |
Shares Allocation #2 Number of Shares: 650 | |||
Individual | Rosser, Murray Edward |
Waipukurau New Zealand |
25 Jun 1996 - |
Shares Allocation #3 Number of Shares: 63700 | |||
Individual | Rosser, Murray Edward George |
Waipukurau New Zealand |
25 Jun 1996 - |
Individual | Rosser, Patricia Margaret |
Waipukurau New Zealand |
25 Jun 1996 - |
Individual | Wilkins, Peter Donald |
Waipukurau New Zealand |
25 Jun 1996 - |
Patricia Margaret Rosser - Director
Appointment date: 25 Jun 1996
Address: Waipukarua, 4281 New Zealand
Address used since 28 Oct 2015
Murray Edward George Rosser - Director
Appointment date: 25 Jun 1996
Address: Waipukurau, 4281 New Zealand
Address used since 28 Oct 2015
North Western Harvest Specialist Limited
Level 1 Capital Fund House
Xo Beauty Limited
Level 1 Capital Fund House
Athletic Equine And Acupuncture Limited
Level 1 Capital Fund House
Tahau Transport Limited
Level 1 Capital Fund House
Central Districts Hydraulics And Lubricants Limited
Level 1 Capital Fund House
Beauxdooney Nutrition Limited
Level 1,guardian Trust House