Shortcuts

Rodcor Limited

Type: NZ Limited Company (Ltd)
9429038463242
NZBN
682747
Company Number
Registered
Company Status
Current address
11 Martin Crescent
Northcote
Auckland 0627
New Zealand
Physical & registered & service address used since 17 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Skelton, Rodney James Northcote
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Skelton, Corrina Ann Northcote
Auckland
0627
New Zealand
Directors

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

Nearby companies

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