Rodcor Limited was launched on 20 Jun 1995 and issued an NZ business identifier of 9429038463242. The registered LTD company has been run by 4 directors: Corrina Ann Skelton - an active director whose contract began on 20 Jun 1995,
Rodney James Skelton - an active director whose contract began on 20 Jun 1995,
Corinna Ann Skelton - an active director whose contract began on 20 Jun 1995,
John Stuart Hird - an inactive director whose contract began on 18 May 2015 and was terminated on 07 Dec 2017.
According to BizDb's data (last updated on 15 Mar 2024), this company filed 1 address: 11 Martin Crescent, Northcote, Auckland, 0627 (types include: physical, registered).
Up until 17 Jul 2017, Rodcor Limited had been using F/162 Mokoia Rd, Birkenhead, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Skelton, Rodney James (an individual) located at Northcote, Auckland postcode 0627.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Skelton, Corrina Ann - located at Northcote, Auckland.
Previous addresses
Address: F/162 Mokoia Rd, Birkenhead, Auckland New Zealand
Registered & physical address used from 10 Sep 2008 to 17 Jul 2017
Address: Level 6, 57 Symonds Street, Grafton, Auckland 1010
Registered & physical address used from 20 Aug 2007 to 10 Sep 2008
Address: Level 6, 57 Symonds Street, Auckland
Registered & physical address used from 23 Jul 2004 to 20 Aug 2007
Address: Level 6, L J Hooker House, 57 Symonds Street, Auckland
Registered & physical address used from 12 Aug 2003 to 23 Jul 2004
Address: 2/38 Pupuke Road, Northcote
Physical address used from 08 Jul 1999 to 08 Jul 1999
Address: 10 Dodson Ave, Milford, Auckland
Physical address used from 08 Jul 1999 to 12 Aug 2003
Address: C/- Marvin Cathey, 10 Dodson Avenue, Milford
Registered address used from 20 Jun 1995 to 12 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Skelton, Rodney James |
Northcote Auckland 0627 New Zealand |
20 Jun 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Skelton, Corrina Ann |
Northcote Auckland 0627 New Zealand |
20 Jun 1995 - |
Corrina Ann Skelton - Director
Appointment date: 20 Jun 1995
Address: Northcote, Auckland, 0627 New Zealand
Address used since 07 Jul 2017
Rodney James Skelton - Director
Appointment date: 20 Jun 1995
Address: Northcote, Auckland, 0627 New Zealand
Address used since 07 Jul 2017
Address: Ermington, New South Wales, 2115 Australia
Address used since 09 Jul 2012
Corinna Ann Skelton - Director
Appointment date: 20 Jun 1995
Address: Ermington, New South Wales, 2115 Australia
Address used since 09 Jul 2012
Address: Northcote, Auckland, 0627 New Zealand
Address used since 07 Jul 2017
John Stuart Hird - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 07 Dec 2017
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 18 May 2015
Mesopotamia Trading Limited
79 Ocean View Road
Boutique Trading Limited
79 Ocean View
New Zealand Won Buddhism (wonbulkyo) Trust
80 Ocean View Road
Sys Investment Limited
86a Ocean View Road
Xix Property Limited
86a Ocean View Road
Ce-global Limited
86a Ocean View Road