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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ching, Mark Lawrence |
Parnell Auckland 1052 New Zealand |
27 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Francis-ching, Wendy |
Parnell Auckland |
10 Nov 2003 - 27 Jun 2010 |
Individual | Courtney, David Raymond |
St Heliers Auckland |
10 Nov 2003 - 10 Nov 2003 |
Individual | Mccurrach, Grant Watson |
Remuera Auckland 1050 New Zealand |
10 Nov 2003 - 29 Jul 2016 |
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
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