Shortcuts

Rosewill Holdings Limited

Type: NZ Limited Company (Ltd)
9429038657092
NZBN
637021
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 16 Jul 2014
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 12 Nov 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Jan 2024

Rosewill Holdings Limited was incorporated on 27 Jun 1994 and issued a number of 9429038657092. This registered LTD company has been run by 4 directors: Mark Lawrence Ching - an active director whose contract began on 17 Oct 1995,
David Raymond Courtney - an inactive director whose contract began on 17 Oct 1995 and was terminated on 03 Jun 2002,
Deirdre Elizabeth Norris - an inactive director whose contract began on 27 Jun 1994 and was terminated on 17 Oct 1995,
Jack Lee Porus - an inactive director whose contract began on 27 Jun 1994 and was terminated on 17 Oct 1995.
According to our database (updated on 31 Mar 2024), this company filed 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 12 Nov 2019, Rosewill Holdings Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ching, Mark Lawrence (an individual) located at Parnell, Auckland postcode 1052.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 12 Nov 2019

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 03 Dec 2013 to 16 Jul 2014

Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered address used from 24 Nov 2009 to 03 Dec 2013

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1140 New Zealand

Physical address used from 24 Nov 2009 to 03 Dec 2013

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 09 Dec 2008 to 24 Nov 2009

Address #6: Whk Gosling Chapman, Level 6 Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Registered & physical address used from 04 Sep 2006 to 09 Dec 2008

Address #7: Burns Mccurrach, 5th Floor Union House, 132 Quay Street, Auckland

Physical address used from 02 Oct 2000 to 02 Oct 2000

Address #8: Burns Mccurrach, 5th Floor, Union House, 132 Quay Street, Auckland

Registered address used from 02 Oct 2000 to 04 Sep 2006

Address #9: Same As Registered Office Address

Physical address used from 02 Oct 2000 to 04 Sep 2006

Address #10: Appleby Burns & Mccurrach, 5th Floor, Union House, 32 Quay Street, Auckland

Registered address used from 11 Nov 1998 to 02 Oct 2000

Address #11: Appleby Burns & Mccurrach, 5th Floor Union House, 32 Quay Street, Auckland

Physical address used from 20 Nov 1995 to 02 Oct 2000

Address #12: David R Courtney, 14th Floor, Harbour, View Bldg, 52 Quay Str, Auckland

Physical address used from 20 Nov 1995 to 20 Nov 1995

Address #13: David R Courtney, 14th Floor, Harbour, View Bldg, 52 Quay Str, Auckland

Registered address used from 20 Nov 1995 to 11 Nov 1998

Address #14: Norfolk House, 18 High Street, Auckland

Registered & physical address used from 03 Nov 1995 to 20 Nov 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Ching, Mark Lawrence Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francis-ching, Wendy Parnell
Auckland
Individual Courtney, David Raymond St Heliers
Auckland
Individual Mccurrach, Grant Watson Remuera
Auckland
1050
New Zealand
Directors

Mark Lawrence Ching - Director

Appointment date: 17 Oct 1995

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Oct 1995


David Raymond Courtney - Director (Inactive)

Appointment date: 17 Oct 1995

Termination date: 03 Jun 2002

Address: St Heliers, Auckland,

Address used since 17 Oct 1995


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 27 Jun 1994

Termination date: 17 Oct 1995

Address: Ponsonby, Auckland,

Address used since 27 Jun 1994


Jack Lee Porus - Director (Inactive)

Appointment date: 27 Jun 1994

Termination date: 17 Oct 1995

Address: Remuera, Auckland,

Address used since 27 Jun 1994

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street